LEGACY PARK LTD

Register to unlock more data on OkredoRegister

LEGACY PARK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09432701

Incorporation date

10/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Steel City Stadium Sheffield Olympic Legacy Park, Worksop Road, Sheffield S9 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2015)
dot icon03/04/2026
Termination of appointment of Sandra Elizabeth Carman as a director on 2026-03-31
dot icon13/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/02/2026
Register inspection address has been changed from Community Stadium Worksop Road Sheffield S9 3TL England to Steel City Stadium Sheffield Olympic Legacy Park Worksop Road Sheffield S9 3TL
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon02/02/2026
Termination of appointment of Lucy Anne Melleney as a director on 2026-01-31
dot icon02/02/2026
Termination of appointment of Conor Moss as a director on 2026-01-31
dot icon30/09/2025
Appointment of Mrs Kirsten Margaret Cater-Casey Martin as a director on 2025-09-29
dot icon29/09/2025
Termination of appointment of Diana Stray as a director on 2025-09-29
dot icon03/03/2025
Registered office address changed from Community Stadium Worksop Road Sheffield S9 3TL England to Steel City Stadium Sheffield Olympic Legacy Park Worksop Road Sheffield S9 3TL on 2025-03-03
dot icon11/02/2025
Appointment of Dr Sharvari Kothari-Short as a director on 2025-02-03
dot icon11/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon07/01/2025
Termination of appointment of Andrew Edward Snelling as a director on 2024-12-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Appointment of Mr Thomas Edward Bousfield as a director on 2024-11-11
dot icon08/10/2024
Termination of appointment of Will Cleary-Gray as a director on 2024-09-29
dot icon01/03/2024
Termination of appointment of Richard George Caborn as a director on 2024-02-29
dot icon26/02/2024
Registered office address changed from 2 Rutland Park Sheffield S10 2PD England to Community Stadium Worksop Road Sheffield S9 3TL on 2024-02-26
dot icon26/02/2024
Termination of appointment of Richard David Stubbs as a director on 2024-02-01
dot icon14/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon14/02/2024
Appointment of Mr Neville Jonathan Young as a director on 2024-02-01
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Register inspection address has been changed from The Old Library Leeds Road Sheffield S9 3TY England to Community Stadium Worksop Road Sheffield S9 3TL
dot icon12/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon10/03/2022
Appointment of Mrs Diana Stray as a director on 2022-03-07
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon09/12/2021
Appointment of Mr John-Ellis Williams as a director on 2021-12-06
dot icon09/12/2021
Termination of appointment of John Patrick Somers as a director on 2021-10-22
dot icon14/10/2021
Accounts for a small company made up to 2021-03-31
dot icon01/10/2021
Appointment of Mr Conor Michael Moss as a director on 2021-09-06
dot icon10/08/2021
Termination of appointment of Christopher John Low as a director on 2021-07-31
dot icon10/08/2021
Termination of appointment of Edward Highfield as a director on 2021-07-31
dot icon01/07/2021
Resolutions
dot icon01/07/2021
Resolutions
dot icon01/07/2021
Resolutions
dot icon01/07/2021
Resolutions
dot icon01/07/2021
Resolutions
dot icon01/07/2021
Resolutions
dot icon01/07/2021
Resolutions
dot icon01/07/2021
Memorandum and Articles of Association
dot icon12/03/2021
Current accounting period extended from 2021-02-28 to 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon10/12/2020
Appointment of Mr Will Cleary-Gray as a director on 2020-12-01
dot icon26/10/2020
Accounts for a small company made up to 2020-02-28
dot icon01/10/2020
Termination of appointment of Kevan Harold Taylor as a director on 2020-09-30
dot icon13/07/2020
Appointment of Mrs Lucy Anne Melleney as a director on 2020-07-01
dot icon10/03/2020
Appointment of Mr Kevan Harold Taylor as a director on 2020-02-24
dot icon10/03/2020
Appointment of Mr Christopher John Low as a director on 2020-02-24
dot icon10/03/2020
Appointment of Mr John Patrick Somers as a director on 2020-02-24
dot icon10/03/2020
Appointment of Mr Richard David Stubbs as a director on 2020-02-24
dot icon10/03/2020
Director's details changed for Mr Richard George Caborn on 2020-03-01
dot icon21/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon21/02/2020
Appointment of Mr Andrew Edward Snelling as a director on 2019-12-05
dot icon11/10/2019
Accounts for a small company made up to 2019-02-28
dot icon11/04/2019
Register inspection address has been changed from English Institute of Sport Coleridge Road Sheffield S9 5DA England to The Old Library Leeds Road Sheffield S9 3TY
dot icon19/03/2019
Termination of appointment of Deborah Rachel Ruth Harry as a director on 2019-03-18
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon06/12/2018
Accounts for a small company made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon15/11/2017
Accounts for a small company made up to 2017-02-28
dot icon25/10/2017
Appointment of Ms Deborah Rachel Ruth Harry as a director on 2017-10-01
dot icon11/10/2017
Termination of appointment of Karen Linda Bryan as a director on 2017-09-30
dot icon22/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon15/02/2017
Appointment of Mr Edward Highfield as a director on 2017-02-06
dot icon15/02/2017
Termination of appointment of William Simon Green as a director on 2017-02-03
dot icon15/11/2016
Accounts for a small company made up to 2016-02-28
dot icon07/11/2016
Appointment of Mrs Sandra Elizabeth Carman as a director on 2016-09-02
dot icon07/11/2016
Termination of appointment of Howard Neil Riley as a director on 2016-09-01
dot icon01/04/2016
Annual return made up to 2016-02-10 no member list
dot icon01/04/2016
Register(s) moved to registered inspection location English Institute of Sport Coleridge Road Sheffield S9 5DA
dot icon31/03/2016
Register inspection address has been changed to English Institute of Sport Coleridge Road Sheffield S9 5DA
dot icon31/03/2016
Registered office address changed from English Institute of Sport Sheffield Coleridge Road Sheffield South Yorkshire S9 5DA to 2 Rutland Park Sheffield S10 2PD on 2016-03-31
dot icon16/03/2016
Registered office address changed from C/O Hobson Hague Consultancy North Church Street Chambers 15 North Church Street Sheffield South Yorkshire S1 2DH to English Institute of Sport Sheffield Coleridge Road Sheffield South Yorkshire S9 5DA on 2016-03-16
dot icon10/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stray, Diana
Director
07/03/2022 - 29/09/2025
4
Caborn, Richard George
Director
10/02/2015 - 29/02/2024
16
Martin, Kirsten Margaret Cater-Casey
Director
29/09/2025 - Present
3
Stubbs, Richard David
Director
24/02/2020 - 01/02/2024
5
Carman, Sandra Elizabeth
Director
02/09/2016 - 31/03/2026
3

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 PARK LTD

LEGACY PARK LTD is an(a) Active company incorporated on 10/02/2015 with the registered office located at Steel City Stadium Sheffield Olympic Legacy Park, Worksop Road, Sheffield S9 3TL. 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 PARK LTD?

toggle

LEGACY PARK LTD is currently Active. It was registered on 10/02/2015 .

Where is LEGACY PARK LTD located?

toggle

LEGACY PARK LTD is registered at Steel City Stadium Sheffield Olympic Legacy Park, Worksop Road, Sheffield S9 3TL.

What does LEGACY PARK LTD do?

toggle

LEGACY PARK LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LEGACY PARK LTD?

toggle

The latest filing was on 03/04/2026: Termination of appointment of Sandra Elizabeth Carman as a director on 2026-03-31.