About

Registered Number: 04661403
Date of Incorporation: 10/02/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (6 years and 9 months ago)
Registered Address: Rosteague, Portscatho, Truro, Cornwall, TR2 5EF,

 

Based in Truro in Cornwall, Smith & Milton Legacy Ltd was registered on 10 February 2003. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOTT, Benjamin 01 January 2015 18 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 12 April 2017
AD01 - Change of registered office address 20 March 2017
AA - Annual Accounts 26 September 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AA - Annual Accounts 23 September 2015
AA01 - Change of accounting reference date 13 August 2015
AD01 - Change of registered office address 23 June 2015
AR01 - Annual Return 23 March 2015
CH03 - Change of particulars for secretary 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
AA - Annual Accounts 18 August 2014
RESOLUTIONS - N/A 29 July 2014
SH01 - Return of Allotment of shares 29 July 2014
SH08 - Notice of name or other designation of class of shares 29 July 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 08 November 2012
CERTNM - Change of name certificate 03 July 2012
CONNOT - N/A 03 July 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 28 June 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
CERTNM - Change of name certificate 01 June 2007
287 - Change in situation or address of Registered Office 31 May 2007
363s - Annual Return 01 March 2006
AA - Annual Accounts 25 November 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 18 February 2005
363s - Annual Return 24 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.