Company NameLegacy Wills And Trusts (Northwich) Limited
DirectorClayton Lee Shipton
Company StatusActive
Company Number09205509
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)
Previous NameLegacy Wills And Trusts (Northwich).co.uk Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Clayton Lee Shipton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(8 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Old Warehouse Sirdar Road
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7XF
Director NameMr Michael William Bowers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Royal Court Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UT

Location

Registered Address1 Royal Court Gadbrook Way, Gadbrook Court
Rudheath
Northwich
Cheshire
CW9 7UT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
10 August 2023Change of details for Cls Money Ltd as a person with significant control on 10 August 2023 (2 pages)
3 August 2023Notification of Cls Money Ltd as a person with significant control on 2 August 2023 (2 pages)
3 August 2023Termination of appointment of Michael William Bowers as a director on 2 August 2023 (1 page)
3 August 2023Cessation of Michael William Bowers as a person with significant control on 2 August 2023 (1 page)
3 August 2023Appointment of Mr Clayton Lee Shipton as a director on 2 August 2023 (2 pages)
19 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 September 2022Confirmation statement made on 5 September 2022 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 October 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
10 September 2021Director's details changed for Mr Michael William Bowers on 5 September 2020 (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 October 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
2 April 2019Registered office address changed from 3 Royal Court Gadbrook Way, Gadbrook Park, Rudheath Northwich CW9 7UT to 1 Royal Court Gadbrook Way, Gadbrook Court Rudheath Northwich Cheshire CW9 7UT on 2 April 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
22 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
(3 pages)
22 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
(3 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
3 November 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
3 November 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
(24 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
(24 pages)