General information

Name:

Legacy Partners Limited

Office Address:

30 Binley Road CV3 1JA Coventry

Number: 03849935

Incorporation date: 1999-09-29

Dissolution date: 2019-09-24

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was based in Coventry under the ID 03849935. The firm was registered in 1999. The main office of this firm was situated at 30 Binley Road . The postal code for this place is CV3 1JA. The firm was officially closed on 2019-09-24, which means it had been in business for twenty years.

When it comes to this specific firm's directors directory, there were five directors to name just a few: Robert M. and Clive P..

The companies that controlled this firm were: Newman Data Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Nicosia at 4Th Floor, Flat/Office 401, Strovolos, 2025 and was registered as a PSC under the registration number He347143.

Financial data based on annual reports

Company staff

Robert M.

Role: Director

Appointed: 04 April 2013

Latest update: 5 December 2023

Clive P.

Role: Director

Appointed: 04 April 2013

Latest update: 5 December 2023

People with significant control

Newman Data Limited
Address: Athalassas, 170 4th Floor, Flat/Office 401, Strovolos, 2025, Nicosia, Cyprus
Legal authority Cyprus Law
Legal form Liomited Company
Country registered Cyprus
Place registered The Republic Of Cyprus
Registration number He347143
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2020
Account last made up date 30 September 2018
Confirmation statement next due date 18 November 2019
Confirmation statement last made up date 04 November 2018
Annual Accounts 22 April 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 22 April 2014
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 March 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 February 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, September 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46510 : Wholesale of computers, computer peripheral equipment and software
19
Company Age

Similar companies nearby

Closest companies