Company NameGM Legato Property Limited
DirectorGraham David Goodwin
Company StatusActive
Company Number10026680
CategoryPrivate Limited Company
Incorporation Date25 February 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham David Goodwin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House Albion Street
Leeds
West Yorkshire
LS1 5AP
Secretary NameMarina Berengaria Goodwin
StatusCurrent
Appointed25 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressBeech House Scotland Lane
Horsforth
West Yorkshire
LS18 5HH

Location

Registered AddressAiredale House
Albion Street
Leeds
West Yorkshire
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

16 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 March 2021Notification of Gm Legato Limited as a person with significant control on 6 April 2016 (2 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
31 August 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
8 May 2017Registered office address changed from Beech House Scotland Lane Horsforth West Yorkshire LS18 5HH United Kingdom to Airedale House Albion Street Leeds West Yorkshire LS1 5AP on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Beech House Scotland Lane Horsforth West Yorkshire LS18 5HH United Kingdom to Airedale House Albion Street Leeds West Yorkshire LS1 5AP on 8 May 2017 (1 page)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
26 February 2016Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
26 February 2016Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
25 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-25
  • GBP 100
(28 pages)
25 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-25
  • GBP 100
(28 pages)