LEGACY PLC

Register to unlock more data on OkredoRegister

LEGACY PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03694926

Incorporation date

13/01/1999

Size

Dormant

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1999)
dot icon10/02/2026
Termination of appointment of Hugh Rosen as a director on 2026-01-09
dot icon10/02/2026
Appointment of Mulberry White Limited as a director on 2026-01-09
dot icon10/02/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon27/01/2026
Accounts for a dormant company made up to 2025-07-31
dot icon11/04/2025
Termination of appointment of Benjamin James Bourne as a director on 2025-04-04
dot icon10/04/2025
Change of details for Mr Benjamin James Bourne as a person with significant control on 2025-03-19
dot icon28/01/2025
Accounts for a dormant company made up to 2024-07-31
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon16/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon09/11/2023
Full accounts made up to 2023-07-31
dot icon18/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon16/01/2023
Full accounts made up to 2022-07-31
dot icon26/08/2022
Secretary's details changed for Angela Susan Davies on 2022-08-25
dot icon25/08/2022
Director's details changed for Mrs Angela Susan Davies on 2022-08-25
dot icon09/02/2022
Confirmation statement made on 2022-01-13 with updates
dot icon07/02/2022
Notification of Benjamin James Bourne as a person with significant control on 2022-01-10
dot icon07/02/2022
Cessation of Robert Anthony Bourne as a person with significant control on 2022-01-10
dot icon24/01/2022
Full accounts made up to 2021-07-31
dot icon21/10/2021
Appointment of Mr Benjamin James Bourne as a director on 2021-09-22
dot icon05/10/2021
Appointment of Angela Susan Davies as a secretary on 2021-09-22
dot icon04/10/2021
Appointment of Angela Susan Davies as a director on 2021-09-22
dot icon04/10/2021
Termination of appointment of Robert Anthony Bourne as a secretary on 2021-09-22
dot icon04/10/2021
Termination of appointment of Robert Anthony Bourne as a director on 2021-09-22
dot icon02/03/2021
Full accounts made up to 2020-07-31
dot icon15/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon03/08/2020
Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 2020-08-03
dot icon15/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon04/12/2019
Full accounts made up to 2019-07-31
dot icon23/01/2019
Full accounts made up to 2018-07-31
dot icon15/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon08/05/2018
Secretary's details changed for Robert Anthony Bourne on 2018-05-08
dot icon08/05/2018
Director's details changed for Robert Anthony Bourne on 2018-05-08
dot icon08/05/2018
Change of details for Robert Anthony Bourne as a person with significant control on 2018-05-08
dot icon17/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon04/12/2017
Full accounts made up to 2017-07-31
dot icon25/01/2017
Full accounts made up to 2016-07-31
dot icon23/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon16/06/2016
Registered office address changed from Park House North End Road London NW11 7PP to Edelman House 1238 High Road Whetstone London N20 0LH on 2016-06-16
dot icon27/04/2016
Auditor's resignation
dot icon05/02/2016
Full accounts made up to 2015-07-31
dot icon05/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon05/02/2016
Secretary's details changed for Robert Anthony Bourne on 2015-01-18
dot icon26/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon26/01/2015
Director's details changed for Robert Anthony Bourne on 2014-09-25
dot icon26/01/2015
Secretary's details changed for Robert Anthony Bourne on 2014-09-25
dot icon24/12/2014
Full accounts made up to 2014-07-31
dot icon30/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon20/12/2013
Full accounts made up to 2013-07-31
dot icon14/03/2013
Full accounts made up to 2012-07-31
dot icon31/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon31/01/2013
Director's details changed for Robert Anthony Bourne on 2013-01-14
dot icon31/01/2013
Secretary's details changed for Robert Anthony Bourne on 2012-01-14
dot icon22/06/2012
Miscellaneous
dot icon23/01/2012
Full accounts made up to 2011-07-31
dot icon17/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon03/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-07-31
dot icon09/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon08/02/2010
Director's details changed for Hugh Rosen on 2010-01-13
dot icon26/01/2010
Resolutions
dot icon26/01/2010
Change of name notice
dot icon11/01/2010
Full accounts made up to 2009-07-31
dot icon13/02/2009
Return made up to 13/01/09; full list of members
dot icon22/12/2008
Full accounts made up to 2008-07-31
dot icon21/02/2008
Full accounts made up to 2007-07-31
dot icon20/02/2008
Return made up to 13/01/08; no change of members
dot icon02/04/2007
Full accounts made up to 2006-07-31
dot icon23/02/2007
Return made up to 13/01/07; full list of members
dot icon02/02/2006
Return made up to 13/01/06; full list of members
dot icon05/12/2005
Full accounts made up to 2005-07-31
dot icon22/03/2005
Return made up to 13/01/05; full list of members
dot icon18/02/2005
Full accounts made up to 2004-07-31
dot icon03/03/2004
Full accounts made up to 2003-07-31
dot icon21/01/2004
Return made up to 13/01/04; full list of members
dot icon30/01/2003
Full accounts made up to 2002-07-31
dot icon25/01/2003
Return made up to 13/01/03; full list of members
dot icon25/01/2003
Director resigned
dot icon07/11/2002
Director resigned
dot icon04/03/2002
Full accounts made up to 2001-07-31
dot icon16/01/2002
Return made up to 13/01/02; full list of members
dot icon26/10/2001
Director resigned
dot icon26/10/2001
Secretary resigned
dot icon26/10/2001
New secretary appointed
dot icon23/10/2001
Director resigned
dot icon23/10/2001
Director resigned
dot icon12/07/2001
Accounting reference date extended from 31/01/01 to 31/07/01
dot icon02/04/2001
Director resigned
dot icon24/01/2001
Return made up to 13/01/01; full list of members
dot icon02/10/2000
Full accounts made up to 2000-01-31
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon09/03/2000
Ad 13/01/99--------- £ si 49998@1
dot icon03/03/2000
Certificate of authorisation to commence business and borrow
dot icon03/03/2000
Application to commence business
dot icon28/02/2000
Return made up to 13/01/00; full list of members
dot icon19/01/1999
New secretary appointed;new director appointed
dot icon19/01/1999
New director appointed
dot icon19/01/1999
New director appointed
dot icon19/01/1999
Secretary resigned
dot icon19/01/1999
Director resigned
dot icon13/01/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Angela Susan
Director
22/09/2021 - Present
13
Walker, Bruce Layland
Director
17/03/2000 - 24/08/2001
73
MULBERRY WHITE LIMITED
Corporate Director
09/01/2026 - Present
5
HALLMARK SECRETARIES LIMITED
Nominee Secretary
13/01/1999 - 13/01/1999
9278
HALLMARK SECRETARIES LIMITED
Corporate Secretary
13/01/1999 - 13/01/1999
154

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+
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 PLC

LEGACY PLC is an(a) Active company incorporated on 13/01/1999 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 3 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 PLC?

toggle

LEGACY PLC is currently Active. It was registered on 13/01/1999 .

Where is LEGACY PLC located?

toggle

LEGACY PLC is registered at 73 Cornhill, London EC3V 3QQ.

What does LEGACY PLC do?

toggle

LEGACY PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEGACY PLC?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Hugh Rosen as a director on 2026-01-09.