About

Registered Number: 06338452
Date of Incorporation: 09/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Flat 6 Windsor Court, 192 Clifton Drive South, Lytham St. Annes, FY8 1HQ,

 

Legtec Ltd was founded on 09 August 2007, it's status is listed as "Active". This company has 2 directors listed as Hayes, Christopher, Littler, Cheryl Elena.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLER, Cheryl Elena 09 August 2007 10 June 2011 1
Secretary Name Appointed Resigned Total Appointments
HAYES, Christopher 16 August 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 12 August 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 August 2018
AD01 - Change of registered office address 04 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 08 December 2015
AR01 - Annual Return 02 September 2015
SH01 - Return of Allotment of shares 02 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 21 August 2012
AA - Annual Accounts 29 December 2011
RP04 - N/A 12 December 2011
AR01 - Annual Return 07 September 2011
AP03 - Appointment of secretary 07 September 2011
AD01 - Change of registered office address 07 September 2011
TM01 - Termination of appointment of director 05 July 2011
AA - Annual Accounts 03 February 2011
TM02 - Termination of appointment of secretary 30 November 2010
AR01 - Annual Return 09 August 2010
AP04 - Appointment of corporate secretary 30 June 2010
AA - Annual Accounts 16 February 2010
TM02 - Termination of appointment of secretary 05 February 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 26 September 2008
225 - Change of Accounting Reference Date 23 September 2008
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
NEWINC - New incorporation documents 09 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.