About

Registered Number: 06280891
Date of Incorporation: 15/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 4 Abbotts Place, West Hampstead, London, NW6 4NP

 

Having been setup in 2007, Legacy Development (Hampstead) Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Legacy Development (Hampstead) Ltd does not have any directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 21 November 2016
AP01 - Appointment of director 09 June 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 24 March 2015
CH03 - Change of particulars for secretary 26 January 2015
AR01 - Annual Return 27 October 2014
MR01 - N/A 09 October 2014
MR01 - N/A 09 October 2014
MR01 - N/A 09 October 2014
MR01 - N/A 09 October 2014
MR01 - N/A 09 October 2014
MR01 - N/A 09 October 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 20 March 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
MG01 - Particulars of a mortgage or charge 17 November 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 05 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 29 November 2011
RT01 - Application for administrative restoration to the register 29 November 2011
GAZ2 - Second notification of strike-off action in London Gazette 18 October 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 04 October 2010
DISS40 - Notice of striking-off action discontinued 18 September 2010
AA - Annual Accounts 15 September 2010
DISS16(SOAS) - N/A 05 August 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AR01 - Annual Return 07 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2009
DISS40 - Notice of striking-off action discontinued 05 June 2009
363a - Annual Return 03 June 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
CERTNM - Change of name certificate 03 December 2007
363a - Annual Return 17 October 2007
395 - Particulars of a mortgage or charge 28 September 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
287 - Change in situation or address of Registered Office 20 July 2007
NEWINC - New incorporation documents 15 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2014 Outstanding

N/A

A registered charge 07 October 2014 Outstanding

N/A

A registered charge 07 October 2014 Outstanding

N/A

A registered charge 07 October 2014 Outstanding

N/A

A registered charge 07 October 2014 Outstanding

N/A

A registered charge 07 October 2014 Outstanding

N/A

Charge over shares 12 November 2012 Outstanding

N/A

Debenture 21 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.