About

Registered Number: 04674154
Date of Incorporation: 21/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: C5(4) Centre Court,, William Way Moss Industrial Estate, Leigh, Lancashire, WN7 3QA

 

Legacy Telecom Ltd was registered on 21 February 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Birt, Darren, Wynn, Linda, Evans, Christopher are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRT, Darren 21 February 2003 - 1
EVANS, Christopher 21 February 2003 01 July 2018 1
Secretary Name Appointed Resigned Total Appointments
WYNN, Linda 21 February 2003 02 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 25 February 2020
TM02 - Termination of appointment of secretary 26 April 2019
PSC04 - N/A 26 April 2019
CH01 - Change of particulars for director 26 April 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 07 March 2019
TM01 - Termination of appointment of director 05 March 2019
SH06 - Notice of cancellation of shares 11 February 2019
SH03 - Return of purchase of own shares 28 January 2019
PSC04 - N/A 09 November 2018
PSC07 - N/A 09 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 01 March 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 20 January 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 27 March 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 22 January 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 19 March 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AD01 - Change of registered office address 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 05 March 2010
AD01 - Change of registered office address 18 November 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 06 March 2007
395 - Particulars of a mortgage or charge 29 November 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 21 February 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
363s - Annual Return 28 May 2004
287 - Change in situation or address of Registered Office 24 May 2004
225 - Change of Accounting Reference Date 27 February 2004
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
287 - Change in situation or address of Registered Office 26 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.