LEGACY NETWORK

Register to unlock more data on OkredoRegister

LEGACY NETWORK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04705887

Incorporation date

20/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Shaw Wood Way, Wheatley Hills, Doncaster, South Yorkshire DN2 5TBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2003)
dot icon05/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/09/2025
Appointment of Mr Samuel Isaac Jones as a director on 2025-06-26
dot icon24/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon17/01/2023
Appointment of Mr Stenly Kupahurasa as a director on 2023-01-17
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon08/03/2022
Director's details changed for Mr Chinwe Ijeoma Nwokoma on 2022-03-08
dot icon21/02/2022
Director's details changed for Mr Graham Botham on 2022-02-21
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon18/03/2020
Termination of appointment of Matthew David Hibbert as a director on 2020-03-17
dot icon18/09/2019
Appointment of Mr Chinwe Ijeoma Nwokoma as a director on 2019-09-17
dot icon15/08/2019
Director's details changed for Mr Matthew David Hibbert on 2019-08-01
dot icon11/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon02/01/2019
Termination of appointment of Michael James Homer as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of Matthew Daniel Henley as a director on 2018-12-31
dot icon10/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon19/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-03-20 no member list
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-03-20 no member list
dot icon14/07/2014
Registration of charge 047058870001, created on 2014-07-09
dot icon01/07/2014
Accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-03-20 no member list
dot icon02/05/2014
Director's details changed for Mr Matthew David Hibbert on 2012-12-01
dot icon02/05/2014
Director's details changed for Mr Matthew Daniel Henley on 2013-12-01
dot icon05/02/2014
Termination of appointment of Anthony Norris as a director
dot icon12/12/2013
Appointment of Mr Matthew Daniel Henley as a director
dot icon12/12/2013
Termination of appointment of Anthony Norris as a secretary
dot icon20/08/2013
Registered office address changed from International Community Centre 30 Nether Hall Road Doncaster South Yorkshire DN1 2PW on 2013-08-20
dot icon29/05/2013
Accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-03-20 no member list
dot icon15/05/2012
Accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-20 no member list
dot icon03/04/2012
Appointment of Mr Matthew David Hibbert as a director
dot icon21/02/2012
Certificate of change of name
dot icon21/02/2012
Change of name notice
dot icon13/04/2011
Accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-20 no member list
dot icon06/05/2010
Accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-03-20 no member list
dot icon12/04/2010
Director's details changed for Michael James Homer on 2010-04-09
dot icon12/04/2010
Director's details changed for Anthony Roy Richard Norris on 2010-04-09
dot icon12/04/2010
Director's details changed for Graham Botham on 2010-04-09
dot icon07/05/2009
Accounts made up to 2008-12-31
dot icon25/03/2009
Annual return made up to 20/03/09
dot icon20/10/2008
Annual return made up to 20/03/08
dot icon20/10/2008
Director's change of particulars / grayson jones / 30/04/2006
dot icon01/05/2008
Accounts made up to 2007-12-31
dot icon22/04/2008
Appointment terminated director jeffrey baxter
dot icon01/04/2008
Director appointed michael james homer
dot icon18/10/2007
Accounts made up to 2006-12-31
dot icon18/04/2007
Annual return made up to 20/03/07
dot icon26/06/2006
Annual return made up to 20/03/06
dot icon28/04/2006
Accounts made up to 2005-12-31
dot icon22/04/2005
Accounts made up to 2004-12-31
dot icon23/03/2005
Annual return made up to 20/03/05
dot icon17/03/2005
New secretary appointed;new director appointed
dot icon28/02/2005
Secretary resigned;director resigned
dot icon07/10/2004
Accounts made up to 2003-12-31
dot icon15/04/2004
Annual return made up to 20/03/04
dot icon08/03/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon30/01/2004
New director appointed
dot icon11/11/2003
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon20/06/2003
New director appointed
dot icon20/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kupahurasa, Stenly
Director
17/01/2023 - Present
11
Nwokoma, Chinwe Ijeoma
Director
17/09/2019 - Present
7
Jones, Samuel Isaac
Director
26/06/2025 - Present
-
Jones, Grayson Edward, Rev
Director
20/03/2003 - Present
1
Botham, Graham
Director
21/01/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGACY NETWORK

LEGACY NETWORK is an(a) Active company incorporated on 20/03/2003 with the registered office located at Unit 12 Shaw Wood Way, Wheatley Hills, Doncaster, South Yorkshire DN2 5TB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEGACY NETWORK?

toggle

LEGACY NETWORK is currently Active. It was registered on 20/03/2003 .

Where is LEGACY NETWORK located?

toggle

LEGACY NETWORK is registered at Unit 12 Shaw Wood Way, Wheatley Hills, Doncaster, South Yorkshire DN2 5TB.

What does LEGACY NETWORK do?

toggle

LEGACY NETWORK operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for LEGACY NETWORK?

toggle

The latest filing was on 05/11/2025: Total exemption full accounts made up to 2024-12-31.