About

Registered Number: 08909118
Date of Incorporation: 24/02/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: 32 Cornhill, London, EC3V 3SG,

 

Having been setup in 2014, Legacy Hill Resources Ltd are based in London. This business has 7 directors listed as Stratford, Chelsey Rayne, Scott, Marcus Robert, Dryden, Dylan, Madan, Karan, Rajan, Duraiswamy Saradhi, Siddiqui, Kashif Ahmed, Smith Matas, Jose Miguel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Marcus Robert 17 February 2016 - 1
MADAN, Karan 03 April 2019 12 May 2020 1
RAJAN, Duraiswamy Saradhi 23 February 2017 23 February 2017 1
SIDDIQUI, Kashif Ahmed 04 October 2017 07 December 2018 1
SMITH MATAS, Jose Miguel 19 February 2020 15 July 2020 1
Secretary Name Appointed Resigned Total Appointments
STRATFORD, Chelsey Rayne 13 August 2018 - 1
DRYDEN, Dylan 10 March 2017 22 February 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
TM01 - Termination of appointment of director 15 July 2020
TM01 - Termination of appointment of director 13 May 2020
AP01 - Appointment of director 11 May 2020
SH01 - Return of Allotment of shares 24 March 2020
CS01 - N/A 06 March 2020
SH01 - Return of Allotment of shares 06 March 2020
SH01 - Return of Allotment of shares 06 March 2020
SH01 - Return of Allotment of shares 06 March 2020
SH01 - Return of Allotment of shares 06 March 2020
AA - Annual Accounts 02 March 2020
DISS40 - Notice of striking-off action discontinued 15 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
SH01 - Return of Allotment of shares 25 November 2019
SH01 - Return of Allotment of shares 12 November 2019
AD01 - Change of registered office address 01 November 2019
TM01 - Termination of appointment of director 19 September 2019
SH01 - Return of Allotment of shares 29 May 2019
AP01 - Appointment of director 18 April 2019
AA01 - Change of accounting reference date 11 April 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 09 December 2018
TM01 - Termination of appointment of director 07 December 2018
SH01 - Return of Allotment of shares 09 November 2018
SH01 - Return of Allotment of shares 09 November 2018
SH01 - Return of Allotment of shares 09 November 2018
AP03 - Appointment of secretary 28 September 2018
RESOLUTIONS - N/A 28 August 2018
TM01 - Termination of appointment of director 22 August 2018
AP01 - Appointment of director 15 August 2018
SH01 - Return of Allotment of shares 15 August 2018
SH01 - Return of Allotment of shares 13 August 2018
AR01 - Annual Return 10 August 2018
RP04SH01 - N/A 09 August 2018
RP04CS01 - N/A 19 July 2018
RP04CS01 - N/A 19 July 2018
RP04SH01 - N/A 12 July 2018
RP04SH01 - N/A 18 June 2018
RP04SH01 - N/A 13 June 2018
RP04SH01 - N/A 13 June 2018
RP04SH01 - N/A 13 June 2018
RP04SH01 - N/A 13 June 2018
RP04SH01 - N/A 13 June 2018
RESOLUTIONS - N/A 24 April 2018
CS01 - N/A 26 February 2018
SH01 - Return of Allotment of shares 23 February 2018
TM02 - Termination of appointment of secretary 23 February 2018
AP01 - Appointment of director 31 January 2018
AA - Annual Accounts 07 December 2017
AD01 - Change of registered office address 28 November 2017
SH01 - Return of Allotment of shares 31 October 2017
SH01 - Return of Allotment of shares 04 October 2017
SH01 - Return of Allotment of shares 03 October 2017
AP03 - Appointment of secretary 10 March 2017
RP04CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 23 February 2017
AP01 - Appointment of director 23 February 2017
CS01 - N/A 22 February 2017
SH01 - Return of Allotment of shares 22 February 2017
RP04SH01 - N/A 16 February 2017
CH01 - Change of particulars for director 09 February 2017
SH01 - Return of Allotment of shares 31 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
RESOLUTIONS - N/A 06 January 2017
SH01 - Return of Allotment of shares 05 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 30 March 2016
AD01 - Change of registered office address 29 March 2016
SH01 - Return of Allotment of shares 17 December 2015
SH08 - Notice of name or other designation of class of shares 17 December 2015
RESOLUTIONS - N/A 17 December 2015
AA - Annual Accounts 24 November 2015
AP01 - Appointment of director 17 March 2015
AR01 - Annual Return 16 March 2015
AP01 - Appointment of director 28 May 2014
AA01 - Change of accounting reference date 26 March 2014
AD01 - Change of registered office address 20 March 2014
AD01 - Change of registered office address 20 March 2014
NEWINC - New incorporation documents 24 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.