About

Registered Number: 07884604
Date of Incorporation: 16/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: Adams Park Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ

 

Frank Adams Legacy Ltd was founded on 16 December 2011 and are based in High Wycombe, Buckinghamshire. The companies directors are listed as Cecil, Alan Francis, Bignell, John Sydney at Companies House. We do not know the number of employees at Frank Adams Legacy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CECIL, Alan Francis 12 July 2012 - 1
BIGNELL, John Sydney 23 February 2016 02 May 2019 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 06 November 2019
TM01 - Termination of appointment of director 27 June 2019
MR01 - N/A 07 January 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 19 November 2018
PSC02 - N/A 18 December 2017
PSC09 - N/A 18 December 2017
CS01 - N/A 17 December 2017
AA - Annual Accounts 15 December 2017
MR04 - N/A 15 March 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 18 December 2016
AP01 - Appointment of director 27 February 2016
AP01 - Appointment of director 25 February 2016
CH01 - Change of particulars for director 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 30 December 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 19 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 30 December 2013
CH01 - Change of particulars for director 30 December 2013
MR01 - N/A 16 May 2013
AA01 - Change of accounting reference date 17 March 2013
AA - Annual Accounts 06 March 2013
AA01 - Change of accounting reference date 06 March 2013
AR01 - Annual Return 20 December 2012
TM01 - Termination of appointment of director 31 October 2012
AP01 - Appointment of director 31 October 2012
AA01 - Change of accounting reference date 27 October 2012
TM01 - Termination of appointment of director 27 October 2012
CERTNM - Change of name certificate 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 25 October 2012
AD01 - Change of registered office address 25 October 2012
MG01 - Particulars of a mortgage or charge 14 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AD01 - Change of registered office address 02 July 2012
AP01 - Appointment of director 31 May 2012
TM01 - Termination of appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
CERTNM - Change of name certificate 02 April 2012
NEWINC - New incorporation documents 16 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2019 Outstanding

N/A

A registered charge 16 May 2013 Outstanding

N/A

Legal mortgage 29 June 2012 Fully Satisfied

N/A

Legal mortgage 29 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.