ACUITY PROFESSIONAL LEGACY LTD

Register to unlock more data on OkredoRegister

ACUITY PROFESSIONAL LEGACY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06706862

Incorporation date

24/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2008)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-06-12 with updates
dot icon31/10/2024
Registration of charge 067068620002, created on 2024-10-29
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Director's details changed for Mr Stuart Douglas Mcgreevy on 2024-08-10
dot icon19/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon26/10/2023
Satisfaction of charge 067068620001 in full
dot icon23/10/2023
Change of details for Acuity Professional Group Limited as a person with significant control on 2023-10-17
dot icon19/10/2023
Director's details changed for Acuity Professional Group Limited on 2023-10-17
dot icon16/10/2023
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-16
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon01/05/2020
Director's details changed for Mr. Stuart Mcgreevy on 2020-05-01
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2018
Change of details for Acuity Professional Group Limited as a person with significant control on 2018-04-06
dot icon19/09/2018
Cessation of Acuity Professional Group Limited as a person with significant control on 2016-04-06
dot icon13/06/2018
Change of details for Acuity Professional Group Limited as a person with significant control on 2018-06-12
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon21/02/2018
Termination of appointment of Pieter Van Rooyen as a director on 2018-02-20
dot icon21/02/2018
Termination of appointment of Edward Philip Lorman as a director on 2018-02-21
dot icon20/02/2018
Resolutions
dot icon19/01/2018
Registration of charge 067068620001, created on 2018-01-19
dot icon25/10/2017
Notification of Acuity Professional Group Limited as a person with significant control on 2016-04-06
dot icon25/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/03/2017
Appointment of Mr Stuart Douglas Mcgreevy as a director on 2016-10-14
dot icon14/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Certificate of change of name
dot icon05/02/2016
Director's details changed for Fpss Group Limited on 2016-02-05
dot icon30/10/2015
Certificate of change of name
dot icon02/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Director's details changed for Fpss Group Limited on 2015-03-24
dot icon24/03/2015
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2015-03-24
dot icon24/03/2015
Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2015-03-24
dot icon02/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon02/10/2014
Termination of appointment of Stephen John Cramer as a director on 2013-09-26
dot icon02/10/2014
Appointment of Fpss Group Limited as a director on 2013-09-26
dot icon02/10/2014
Termination of appointment of Stuart Douglas Mcgreevy as a director on 2013-09-26
dot icon02/10/2014
Director's details changed for Mr Pieter Van Rooyen on 2013-09-26
dot icon02/10/2014
Director's details changed for Mr Edward Philip Lorman on 2013-09-26
dot icon02/10/2014
Termination of appointment of Stephen Cramer as a secretary on 2013-09-26
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 2014-05-14
dot icon04/02/2014
Appointment of Edward Lorman as a director
dot icon04/02/2014
Appointment of Pieter Van Rooyen as a director
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-12-19
dot icon07/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2013
Certificate of change of name
dot icon19/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon29/07/2010
Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA United Kingdom on 2010-07-29
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/06/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon13/01/2010
Registered office address changed from 3Rd Floor, Olympic House, 196 the Broadway Wimbledon London SW19 1RY on 2010-01-13
dot icon15/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon03/10/2008
Certificate of change of name
dot icon24/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-1.25 % *

* during past year

Cash in Bank

£1,269.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.00
-
0.00
1.29K
-
2022
0
226.00
-
0.00
1.27K
-
2022
0
226.00
-
0.00
1.27K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

226.00 £Ascended769.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.27K £Descended-1.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Acuity Professional Group Limited
Corporate Director
26/09/2013 - Present
39
Mr Stuart Mcgreevy
Director
23/09/2008 - 25/09/2013
126
Mr Stuart Mcgreevy
Director
14/10/2016 - Present
126
Cramer, Stephen John
Director
23/09/2008 - 25/09/2013
41
Lorman, Edward Philip
Director
08/08/2013 - 20/02/2018
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACUITY PROFESSIONAL LEGACY LTD

ACUITY PROFESSIONAL LEGACY LTD is an(a) Active company incorporated on 24/09/2008 with the registered office located at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACUITY PROFESSIONAL LEGACY LTD?

toggle

ACUITY PROFESSIONAL LEGACY LTD is currently Active. It was registered on 24/09/2008 .

Where is ACUITY PROFESSIONAL LEGACY LTD located?

toggle

ACUITY PROFESSIONAL LEGACY LTD is registered at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES.

What does ACUITY PROFESSIONAL LEGACY LTD do?

toggle

ACUITY PROFESSIONAL LEGACY LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ACUITY PROFESSIONAL LEGACY LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.