LEG-GATS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-26 update statutory_documents DIRECTOR APPOINTED MRS JULIE TRACEY LEGGAT
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_category UNAUDITED ABRIDGED => null
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-04-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY LEGGAT / 18/03/2021
2021-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE TRACEY LEGGAT / 18/03/2021
2021-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LEGGAT / 18/03/2021
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-04-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY LEGGAT
2018-04-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE TRACEY LEGGAT
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-19 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-14 => 2016-04-14
2016-05-13 update returns_next_due_date 2016-05-12 => 2017-05-12
2016-04-15 update statutory_documents 14/04/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-14 => 2015-04-14
2015-06-08 update returns_next_due_date 2015-05-12 => 2016-05-12
2015-05-26 update statutory_documents 14/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address BALMORAL HOUSE WARWICK COURT, PARK ROAD MIDDLETON MANCHESTER UNITED KINGDOM M24 1AE
2014-05-07 insert address BALMORAL HOUSE WARWICK COURT, PARK ROAD MIDDLETON MANCHESTER M24 1AE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-14 => 2014-04-14
2014-05-07 update returns_next_due_date 2014-05-12 => 2015-05-12
2014-04-29 update statutory_documents 14/04/14 FULL LIST
2014-03-07 delete address SADLER HOUSE, 14-16 SADLER STREET, MIDDLETON MANCHESTER M24 5UJ
2014-03-07 insert address BALMORAL HOUSE WARWICK COURT, PARK ROAD MIDDLETON MANCHESTER UNITED KINGDOM M24 1AE
2014-03-07 update registered_address
2014-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2014 FROM SADLER HOUSE, 14-16 SADLER STREET, MIDDLETON MANCHESTER M24 5UJ
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-13 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 delete sic_code 74990 - Non-trading company
2013-06-25 insert sic_code 56101 - Licensed restaurants
2013-06-25 update returns_last_madeup_date 2012-04-14 => 2013-04-14
2013-06-25 update returns_next_due_date 2013-05-12 => 2014-05-12
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-23 update statutory_documents 14/04/13 FULL LIST
2013-01-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 14/04/12 FULL LIST
2011-09-05 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-16 update statutory_documents 14/04/11 FULL LIST
2011-03-31 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10
2011-01-19 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-08 update statutory_documents 14/04/10 FULL LIST
2010-05-08 update statutory_documents DISS40 (DISS40(SOAD))
2010-05-05 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents FIRST GAZETTE
2009-08-12 update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-14 update statutory_documents RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents GBP NC 1000/201000 31/03/08
2008-04-29 update statutory_documents NC INC ALREADY ADJUSTED 31/03/2008
2008-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-08-22 update statutory_documents RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-10 update statutory_documents RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-04-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION