Warning: file_put_contents(c/68b5e9d401233091c1dd4c74127d1fc6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/70df0d620b4739e0dc6ae03ec6a07cf2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Legacy Fundraising Group Limited, NN3 6WL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE LEGACY FUNDRAISING GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Legacy Fundraising Group Limited. The company was founded 8 years ago and was given the registration number 09876015. The firm's registered office is in NORTHAMPTON. You can find them at Jubliee House 32 Duncan Close, Moulton Park, Northampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE LEGACY FUNDRAISING GROUP LIMITED
Company Number:09876015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Jubliee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10a Lowther Close, Lowther Close, Langham, Oakham, England, LE15 7JJ

Secretary29 March 2020Active
Jubilee House, 32 Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director06 April 2021Active
Jubilee House, 32 Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director01 October 2022Active
Jubilee House, 32 Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director17 November 2015Active
Jubilee House, 32 Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director06 April 2021Active

People with Significant Control

Mr Ashley Paul Rowthorn
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:Jubilee House, 32 Duncan Close, Northampton, United Kingdom, NN3 6WL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Capital

Capital allotment shares.

Download
2024-04-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-11Change of constitution

Statement of companys objects.

Download
2024-01-31Incorporation

Memorandum articles.

Download
2024-01-24Capital

Capital allotment shares.

Download
2024-01-22Change of constitution

Statement of companys objects.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-11Address

Change registered office address company with date old address new address.

Download
2021-08-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Capital

Capital allotment shares.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-01-18Resolution

Resolution.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-10Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.