WORLD LEGACY LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 8SJ

Company number 06850696
Status Active
Incorporation Date 18 March 2009
Company Type Private Limited Company
Address MOMENTUM HOUSE LOWER ROAD, WATERLOO, LONDON, SE1 8SJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WORLD LEGACY LIMITED are www.worldlegacy.co.uk, and www.world-legacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. World Legacy Limited is a Private Limited Company. The company registration number is 06850696. World Legacy Limited has been working since 18 March 2009. The present status of the company is Active. The registered address of World Legacy Limited is Momentum House Lower Road Waterloo London Se1 8sj. . COOKE, Graham Edward is a Secretary of the company. COOKE, Graham Edward is a Director of the company. Director ADAMS, Laurence Douglas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COOKE, Graham Edward
Appointed Date: 18 March 2009

Director
COOKE, Graham Edward
Appointed Date: 18 March 2009
74 years old

Resigned Directors

Director
ADAMS, Laurence Douglas
Resigned: 18 March 2009
Appointed Date: 18 March 2009
59 years old

Persons With Significant Control

Mr Graham Edward Cooke
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

WORLD LEGACY LIMITED Events

03 Apr 2017
Confirmation statement made on 18 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Apr 2016
Total exemption small company accounts made up to 31 March 2015
22 Apr 2016
Compulsory strike-off action has been discontinued
21 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

...
... and 12 more events
07 May 2010
Annual return made up to 18 March 2010 with full list of shareholders
20 Mar 2009
Secretary appointed mr graham cooke
20 Mar 2009
Director appointed mr graham cooke
19 Mar 2009
Appointment terminated director laurence adams
18 Mar 2009
Incorporation