Company NameLegacy Independent Funeral Directors Ltd
DirectorRobert James Bush
Company StatusActive - Proposal to Strike off
Company Number07423269
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Robert James Bush
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(same day as company formation)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address730 Anlaby Road
Hull
East Yorkshire
HU4 6BP
Director NameMrs Vicky Bush
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2011(4 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address730 Anlaby Road
Hull
HU4 6BP

Contact

Websitebereavementcouncil.co.uk
Telephone01482 562762
Telephone regionHull

Location

Registered Address730 Anlaby Road
Hull
HU4 6BP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Shareholders

3 at £1Robert James Bush
100.00%
Ordinary

Financials

Year2014
Net Worth£42,626
Cash£38,626

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due5 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

15 March 2023Compulsory strike-off action has been discontinued (1 page)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
13 March 2023Micro company accounts made up to 5 April 2022 (9 pages)
18 January 2023Compulsory strike-off action has been discontinued (1 page)
17 January 2023Confirmation statement made on 17 October 2022 with updates (5 pages)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
17 March 2022Compulsory strike-off action has been discontinued (1 page)
16 March 2022Micro company accounts made up to 5 April 2021 (9 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
6 January 2022Compulsory strike-off action has been discontinued (1 page)
5 January 2022Confirmation statement made on 17 October 2021 with updates (5 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
15 April 2021Micro company accounts made up to 5 April 2020 (9 pages)
15 February 2021Confirmation statement made on 17 October 2020 with updates (5 pages)
7 January 2020Micro company accounts made up to 5 April 2019 (8 pages)
31 October 2019Confirmation statement made on 17 October 2019 with updates (5 pages)
3 January 2019Total exemption full accounts made up to 5 April 2018 (9 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
4 January 2018Micro company accounts made up to 5 April 2017 (6 pages)
23 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
9 December 2016Director's details changed for Mr Robert James Bush on 9 December 2016 (2 pages)
9 December 2016Director's details changed for Mr Robert James Bush on 9 December 2016 (2 pages)
24 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(3 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(3 pages)
27 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(3 pages)
27 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(3 pages)
22 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 3
(3 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 3
(3 pages)
16 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
9 May 2012Director's details changed for Mr Robert James Bush on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Robert James Bush on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Robert James Bush on 9 May 2012 (2 pages)
24 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
9 September 2011Current accounting period extended from 31 October 2011 to 5 April 2012 (1 page)
9 September 2011Current accounting period extended from 31 October 2011 to 5 April 2012 (1 page)
9 September 2011Current accounting period extended from 31 October 2011 to 5 April 2012 (1 page)
5 June 2011Termination of appointment of Vicky Bush as a director (1 page)
5 June 2011Termination of appointment of Vicky Bush as a director (1 page)
26 February 2011Registered office address changed from Po Box 292 1 Molescroft Drive Beverley East Yorkshire HU17 6EZ England on 26 February 2011 (1 page)
26 February 2011Appointment of Mrs Vicky Bush as a director (2 pages)
26 February 2011Appointment of Mrs Vicky Bush as a director (2 pages)
26 February 2011Registered office address changed from Po Box 292 1 Molescroft Drive Beverley East Yorkshire HU17 6EZ England on 26 February 2011 (1 page)
26 February 2011Statement of capital following an allotment of shares on 26 February 2011
  • GBP 3
(3 pages)
26 February 2011Statement of capital following an allotment of shares on 26 February 2011
  • GBP 3
(3 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)