About

Registered Number: 04347539
Date of Incorporation: 04/01/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 9 months ago)
Registered Address: Legacy House 1 Hazel Croft, Braunston, Daventry, Northamptonshire, NN11 7JP

 

Based in Daventry in Northamptonshire, Legacy Business Solutions Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for Legacy Business Solutions Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLINGER, Linda Carol 01 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 17 May 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 18 January 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2007
AA - Annual Accounts 17 September 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 14 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
CERTNM - Change of name certificate 28 May 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 23 July 2002
225 - Change of Accounting Reference Date 30 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
287 - Change in situation or address of Registered Office 17 January 2002
NEWINC - New incorporation documents 04 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.