About

Registered Number: 04470423
Date of Incorporation: 26/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2019 (4 years and 9 months ago)
Registered Address: 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

 

Legacy Company Six Ltd was registered on 26 June 2002 and are based in Manchester, it's status at Companies House is "Dissolved". Legacy Company Six Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIRD, Robert Frederick 25 July 2002 15 September 2005 1
NEWTON, Michael James 25 July 2002 15 September 2005 1
Secretary Name Appointed Resigned Total Appointments
DOROSZKIEWICZ, Helen Pamela 16 June 2011 17 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2019
LIQ MISC - N/A 31 May 2019
LIQ13 - N/A 15 May 2019
LIQ03 - N/A 20 November 2018
AD01 - Change of registered office address 16 November 2018
LIQ10 - N/A 26 September 2018
LIQ03 - N/A 27 November 2017
4.70 - N/A 31 October 2016
AD01 - Change of registered office address 13 October 2016
RESOLUTIONS - N/A 10 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2016
RESOLUTIONS - N/A 26 August 2016
AA01 - Change of accounting reference date 21 June 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 14 June 2016
AA01 - Change of accounting reference date 14 June 2016
AA - Annual Accounts 14 June 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 24 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM02 - Termination of appointment of secretary 20 April 2016
AD01 - Change of registered office address 12 March 2016
AA01 - Change of accounting reference date 01 March 2016
AP01 - Appointment of director 13 January 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 10 April 2015
AUD - Auditor's letter of resignation 30 June 2014
AR01 - Annual Return 16 June 2014
AUD - Auditor's letter of resignation 16 June 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 13 June 2013
CH03 - Change of particulars for secretary 13 June 2013
CH01 - Change of particulars for director 13 June 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 04 January 2012
RESOLUTIONS - N/A 24 October 2011
MG01 - Particulars of a mortgage or charge 22 October 2011
MG01 - Particulars of a mortgage or charge 21 October 2011
AR01 - Annual Return 27 June 2011
AP03 - Appointment of secretary 24 June 2011
TM02 - Termination of appointment of secretary 19 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 01 April 2010
TM01 - Termination of appointment of director 17 March 2010
AP01 - Appointment of director 27 January 2010
TM01 - Termination of appointment of director 03 November 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 05 May 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 31 May 2007
287 - Change in situation or address of Registered Office 26 September 2006
363a - Annual Return 22 August 2006
395 - Particulars of a mortgage or charge 10 May 2006
AA - Annual Accounts 27 March 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
225 - Change of Accounting Reference Date 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
363s - Annual Return 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
123 - Notice of increase in nominal capital 16 March 2005
AA - Annual Accounts 16 March 2005
288b - Notice of resignation of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
363s - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
AA - Annual Accounts 15 March 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
363s - Annual Return 21 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
287 - Change in situation or address of Registered Office 16 May 2003
CERTNM - Change of name certificate 18 February 2003
225 - Change of Accounting Reference Date 30 September 2002
RESOLUTIONS - N/A 16 September 2002
RESOLUTIONS - N/A 16 September 2002
RESOLUTIONS - N/A 16 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 October 2011 Outstanding

N/A

Guarantee & debenture 18 October 2011 Outstanding

N/A

Rent deposit deed 04 May 2006 Outstanding

N/A

Debenture 25 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.