GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 31st, January 2023
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed legbara properties LTDcertificate issued on 18/05/22
filed on: 18th, May 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-04
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 31st, January 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-07-09
filed on: 28th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-04
filed on: 28th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-07-09
filed on: 28th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 28th, January 2021
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-07-09
filed on: 9th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-09
filed on: 9th, July 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-07-08: 500.00 GBP
filed on: 8th, July 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-04
filed on: 12th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 29th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 300 st. Marys Road Garston Liverpool L19 0NQ. Change occurred on 2019-09-02. Company's previous address: C/O Prime Accountants 10 Lockwood House Lockwood Park Huddersfield HD4 6EN United Kingdom.
filed on: 2nd, September 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-02-25
filed on: 25th, February 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-01-04
filed on: 5th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 10th, September 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Prime Accountants 10 Lockwood House Lockwood Park Huddersfield HD4 6EN. Change occurred on 2018-05-22. Company's previous address: C/O Prime Accountancy Services 4 Brewery Drive Huddersfield HD4 6EN United Kingdom.
filed on: 22nd, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-04
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 5th, January 2017
|
incorporation |
Free Download
|