LEGACY RENOVATION LTD

Register to unlock more data on OkredoRegister

LEGACY RENOVATION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01456224

Incorporation date

23/10/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1979)
dot icon29/10/2013
Final Gazette dissolved following liquidation
dot icon29/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon06/06/2013
Liquidators' statement of receipts and payments to 2013-03-27
dot icon05/04/2012
Registered office address changed from Piccadilly House 4th Floor 49 Piccadilly Manchester M1 2AP on 2012-04-05
dot icon05/04/2012
Appointment of a voluntary liquidator
dot icon05/04/2012
Statement of affairs with form 4.19
dot icon05/04/2012
Resolutions
dot icon03/04/2012
Certificate of change of name
dot icon23/03/2012
Notice of completion of voluntary arrangement
dot icon21/03/2012
Resolutions
dot icon19/03/2012
Termination of appointment of Shirley Sherrington as a director on 2012-03-09
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/09/2011
Notice of end of Administration
dot icon08/09/2011
Notice of end of Administration
dot icon31/08/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon31/08/2011
Result of meeting of creditors
dot icon12/07/2011
Registered office address changed from Piccadilly House 4th Floor 49 Piccadilly Manchester M1 2AP on 2011-07-12
dot icon12/07/2011
Appointment of an administrator
dot icon10/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon17/09/2010
Accounts for a small company made up to 2010-03-31
dot icon16/12/2009
Accounts for a small company made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon18/11/2009
Director's details changed for Howard Dudley Sherrington on 2009-11-07
dot icon18/11/2009
Director's details changed for Shirley Sherrington on 2009-11-07
dot icon20/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/12/2008
Accounts for a small company made up to 2008-03-31
dot icon12/11/2008
Return made up to 07/11/08; full list of members
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon13/11/2007
Return made up to 07/11/07; full list of members
dot icon13/11/2007
Location of debenture register
dot icon13/11/2007
Location of register of members
dot icon13/11/2007
Registered office changed on 13/11/07 from: 4TH floor 49 piccadilly manchester M1 2AP
dot icon08/02/2007
Accounts for a small company made up to 2006-03-31
dot icon16/11/2006
Return made up to 07/11/06; full list of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: 2ND floor 49 piccadilly manchester M1 2AP
dot icon18/11/2005
Return made up to 07/11/05; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2005-03-31
dot icon17/01/2005
Accounts for a small company made up to 2004-03-31
dot icon14/12/2004
Auditor's resignation
dot icon08/12/2004
Auditor's resignation
dot icon15/11/2004
Return made up to 07/11/04; full list of members
dot icon06/02/2004
Accounts for a small company made up to 2003-03-31
dot icon20/11/2003
Return made up to 07/11/03; full list of members
dot icon06/05/2003
Accounts for a small company made up to 2002-03-31
dot icon13/11/2002
Return made up to 07/11/02; full list of members
dot icon11/03/2002
Particulars of mortgage/charge
dot icon21/12/2001
Accounts for a small company made up to 2001-03-31
dot icon14/11/2001
Return made up to 07/11/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-03-31
dot icon20/11/2000
Return made up to 07/11/00; full list of members
dot icon22/11/1999
Return made up to 07/11/99; full list of members
dot icon26/07/1999
Full accounts made up to 1999-03-31
dot icon30/10/1998
Return made up to 07/11/98; full list of members
dot icon11/08/1998
Full accounts made up to 1998-03-31
dot icon31/10/1997
Return made up to 07/11/97; no change of members
dot icon15/09/1997
Full accounts made up to 1997-03-31
dot icon01/11/1996
Return made up to 07/11/96; full list of members
dot icon01/08/1996
Full accounts made up to 1996-03-31
dot icon20/11/1995
Full accounts made up to 1995-03-31
dot icon14/11/1995
Return made up to 07/11/95; full list of members
dot icon10/03/1995
Return made up to 20/11/94; full list of members; amend
dot icon23/02/1995
Return made up to 20/11/93; no change of members; amend
dot icon23/02/1995
Return made up to 20/11/92; no change of members; amend
dot icon09/02/1995
Ad 22/11/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon09/02/1995
Resolutions
dot icon09/02/1995
£ nc 100/100000 22/11/94
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Full accounts made up to 1994-03-31
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Return made up to 20/11/94; no change of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon01/12/1993
Return made up to 20/11/93; no change of members
dot icon07/07/1993
Certificate of change of name
dot icon15/06/1993
Registered office changed on 15/06/93 from: 11TH floor 111 piccadilly manchester M1 2HY
dot icon08/12/1992
Accounts made up to 1992-03-31
dot icon08/12/1992
Return made up to 20/11/92; full list of members
dot icon27/11/1991
Accounts made up to 1991-03-31
dot icon27/11/1991
Return made up to 20/11/91; no change of members
dot icon21/02/1991
Return made up to 15/01/91; no change of members
dot icon10/02/1991
Accounts made up to 1990-03-31
dot icon11/12/1989
Director resigned;new director appointed
dot icon30/11/1989
Accounts made up to 1989-03-31
dot icon30/11/1989
Return made up to 20/11/89; full list of members
dot icon28/11/1989
Declaration of satisfaction of mortgage/charge
dot icon06/04/1989
Declaration of satisfaction of mortgage/charge
dot icon02/02/1989
Declaration of satisfaction of mortgage/charge
dot icon16/12/1988
Particulars of mortgage/charge
dot icon17/10/1988
Accounts made up to 1988-03-31
dot icon17/10/1988
Return made up to 29/09/88; full list of members
dot icon07/02/1988
Return made up to 30/11/87; full list of members
dot icon18/01/1988
Accounts made up to 1987-03-31
dot icon09/01/1987
Accounts made up to 1986-03-31
dot icon10/12/1986
Return made up to 24/11/86; full list of members
dot icon08/08/1986
Registered office changed on 08/08/86 from: suite 2 4TH floor macintosh house shambles square manchester M4 3AF
dot icon20/06/1984
Memorandum and Articles of Association
dot icon23/10/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherrington, Howard Dudley
Director
23/10/1979 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGACY RENOVATION LTD

LEGACY RENOVATION LTD is an(a) Dissolved company incorporated on 23/10/1979 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEGACY RENOVATION LTD?

toggle

LEGACY RENOVATION LTD is currently Dissolved. It was registered on 23/10/1979 and dissolved on 29/10/2013.

Where is LEGACY RENOVATION LTD located?

toggle

LEGACY RENOVATION LTD is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does LEGACY RENOVATION LTD do?

toggle

LEGACY RENOVATION LTD operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for LEGACY RENOVATION LTD?

toggle

The latest filing was on 29/10/2013: Final Gazette dissolved following liquidation.