About

Registered Number: 08713612
Date of Incorporation: 01/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: 6th Floor, St Georges House, St Georges Way, Leicester, LE1 1SH,

 

Founded in 2013, Legacy Financial Planning Ltd have registered office in Leicester. Hughes, Simon Neil, White, Gary Philip are listed as directors of the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Simon Neil 01 October 2013 02 October 2015 1
WHITE, Gary Philip 12 February 2016 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 17 November 2016
CH01 - Change of particulars for director 13 October 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 04 October 2016
AD01 - Change of registered office address 03 October 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
MR01 - N/A 11 June 2016
MR01 - N/A 11 June 2016
AP01 - Appointment of director 09 June 2016
SH08 - Notice of name or other designation of class of shares 13 May 2016
CH01 - Change of particulars for director 06 April 2016
RESOLUTIONS - N/A 08 March 2016
TM01 - Termination of appointment of director 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
TM01 - Termination of appointment of director 04 February 2016
CH01 - Change of particulars for director 23 December 2015
AR01 - Annual Return 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
CH01 - Change of particulars for director 03 September 2015
AA - Annual Accounts 24 June 2015
AP01 - Appointment of director 12 November 2014
AR01 - Annual Return 01 October 2014
AD01 - Change of registered office address 06 June 2014
TM01 - Termination of appointment of director 07 May 2014
AA01 - Change of accounting reference date 18 February 2014
CH01 - Change of particulars for director 17 January 2014
RESOLUTIONS - N/A 15 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 10 January 2014
SH08 - Notice of name or other designation of class of shares 10 January 2014
CH01 - Change of particulars for director 06 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2013
NEWINC - New incorporation documents 01 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2016 Outstanding

N/A

A registered charge 02 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.