Advanced company searchLink opens in new window

LEGACY VEHICLES LTD

Company number 11813731

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
15 May 2024 CH01 Director's details changed for Mr Thomas David Benjamin Allen on 9 May 2024
15 May 2024 PSC04 Change of details for Mr Thomas David Benjamin Allen as a person with significant control on 9 May 2024
30 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
22 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
28 Feb 2023 AA Unaudited abridged accounts made up to 28 February 2022
27 Feb 2023 CH01 Director's details changed for Mr Thomas David Benjamin Allen on 27 February 2023
27 Feb 2023 PSC04 Change of details for Mr Thomas David Benjamin Allen as a person with significant control on 27 February 2023
24 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
23 May 2022 PSC04 Change of details for Mr Thomas David Benjamin Allen as a person with significant control on 23 May 2022
23 May 2022 CH01 Director's details changed for Mr Thomas David Benjamin Allen on 23 May 2022
02 Mar 2022 TM01 Termination of appointment of Samantha Allen as a director on 1 February 2022
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
29 Jun 2021 AP01 Appointment of Mrs Samantha Allen as a director on 29 June 2021
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
13 May 2021 AD01 Registered office address changed from The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW United Kingdom to Riverdale House 21a High Street Wheathamstead Hertfordshire AL4 8BB on 13 May 2021
08 Sep 2020 AD01 Registered office address changed from 15 Hearle Way Hatfield Hertfordshire AL10 9EW England to The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW on 8 September 2020
20 Jul 2020 AA Unaudited abridged accounts made up to 28 February 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
17 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
17 Feb 2020 AD01 Registered office address changed from 12 Wheatfields Whatfield Ipswich IP7 6RB United Kingdom to 15 Hearle Way Hatfield Hertfordshire AL10 9EW on 17 February 2020
07 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted