About

Registered Number: 08944860
Date of Incorporation: 18/03/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll St, London, W1F 7LD

 

Having been setup in 2014, Legerity Ltd have registered office in London. The companies director is listed as Hill, Adam John Pybus at Companies House. We don't currently know the number of employees at Legerity Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Adam John Pybus 18 March 2014 21 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 18 March 2020
PSC02 - N/A 02 October 2019
PSC07 - N/A 02 October 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 18 March 2019
CS01 - N/A 18 March 2019
AA01 - Change of accounting reference date 20 August 2018
CS01 - N/A 20 March 2018
SH06 - Notice of cancellation of shares 30 January 2018
SH03 - Return of purchase of own shares 30 January 2018
AA - Annual Accounts 20 October 2017
PSC07 - N/A 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
RESOLUTIONS - N/A 23 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 August 2017
SH19 - Statement of capital 23 August 2017
CAP-SS - N/A 23 August 2017
CS01 - N/A 20 March 2017
RP04SH01 - N/A 15 February 2017
RESOLUTIONS - N/A 13 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 October 2016
SH01 - Return of Allotment of shares 04 October 2016
RESOLUTIONS - N/A 26 September 2016
RESOLUTIONS - N/A 26 September 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 09 November 2015
SH01 - Return of Allotment of shares 28 August 2015
AR01 - Annual Return 25 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AD01 - Change of registered office address 19 February 2015
RESOLUTIONS - N/A 27 October 2014
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
SH01 - Return of Allotment of shares 27 October 2014
RESOLUTIONS - N/A 16 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 October 2014
AD01 - Change of registered office address 05 September 2014
NEWINC - New incorporation documents 18 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.