About

Registered Number: 04652356
Date of Incorporation: 30/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE

 

Founded in 2003, Legacy Products Ltd are based in High Wycombe in Buckinghamshire. Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LODGE, Christian John 12 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LODGE, Helen Claire 12 March 2003 02 January 2014 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 02 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 29 December 2016
MR01 - N/A 25 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 08 October 2014
AD01 - Change of registered office address 08 October 2014
AD01 - Change of registered office address 08 October 2014
AR01 - Annual Return 20 February 2014
TM02 - Termination of appointment of secretary 20 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 April 2011
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 04 March 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 22 February 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 26 February 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 27 March 2007
363s - Annual Return 13 March 2007
363s - Annual Return 14 February 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
225 - Change of Accounting Reference Date 18 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
CERTNM - Change of name certificate 17 March 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.