LEGACY PROPERTIES (LONDON) LIMITED

Register to unlock more data on OkredoRegister

LEGACY PROPERTIES (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09277915

Incorporation date

23/10/2014

Size

Group

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2014)
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon25/02/2026
Group of companies' accounts made up to 2024-12-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon11/04/2025
Termination of appointment of Benjamin James Bourne as a director on 2025-04-04
dot icon11/04/2025
Appointment of Adain Grahame Pluis as a director on 2025-04-04
dot icon10/01/2025
Accounts for a small company made up to 2023-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon18/12/2023
Full accounts made up to 2022-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon16/12/2022
Full accounts made up to 2021-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon25/08/2022
Director's details changed for Mrs Angela Susan Davies on 2022-08-25
dot icon18/03/2022
Full accounts made up to 2020-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon21/10/2021
Director's details changed for Mr Benjamin James Bourne on 2019-10-01
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon06/11/2020
Satisfaction of charge 092779150004 in full
dot icon06/11/2020
Satisfaction of charge 092779150003 in full
dot icon26/10/2020
Confirmation statement made on 2020-10-23 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 icon17/07/2020
Satisfaction of charge 092779150001 in full
dot icon28/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Appointment of Ali Reza Faghini Naraghi as a director on 2019-04-30
dot icon13/05/2019
Termination of appointment of Anthea Marie Nembhard as a director on 2019-04-30
dot icon28/01/2019
Full accounts made up to 2017-12-31
dot icon12/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon05/11/2018
Termination of appointment of Cyrenne Fleming as a director on 2018-10-01
dot icon05/11/2018
Appointment of Ms Anthea Marie Nembhard as a director on 2018-10-01
dot icon08/05/2018
Change of details for Robert Anthony Bourne as a person with significant control on 2018-05-08
dot icon05/03/2018
Registration of charge 092779150004, created on 2018-03-02
dot icon19/02/2018
Resolutions
dot icon26/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Director's details changed for Mr Benjamin James Bourne on 2017-04-01
dot icon01/08/2017
Director's details changed for Mr Benjamin James Bourne on 2017-04-01
dot icon02/05/2017
Director's details changed for Mr Benjamin James Bourne on 2017-04-01
dot icon31/01/2017
Registration of charge 092779150003, created on 2017-01-24
dot icon19/12/2016
Second filing of Confirmation Statement dated 23/10/2016
dot icon01/11/2016
23/10/16 Statement of Capital gbp 100.00
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Director's details changed for Mr Benjamin James Bourne on 2016-07-01
dot icon16/06/2016
Registered office address changed from , Park House 26 North End Road, London, NW11 7PT to 73 Cornhill London EC3V 3QQ on 2016-06-16
dot icon20/04/2016
Satisfaction of charge 092779150002 in full
dot icon04/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon04/11/2015
Director's details changed for Cyrenne Khaliq on 2015-02-15
dot icon18/08/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon17/12/2014
Registration of charge 092779150002, created on 2014-12-09
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-11-26
dot icon15/12/2014
Resolutions
dot icon15/12/2014
Appointment of Cyrenne Khaliq as a director on 2014-11-26
dot icon15/12/2014
Appointment of Mr Benjamin James Bourne as a director on 2014-11-26
dot icon11/12/2014
Registration of charge 092779150001, created on 2014-12-09
dot icon23/10/2014
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
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
357.09K
-
0.00
57.31K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Angela Susan
Director
23/10/2014 - Present
13
Nembhard, Anthea Marie
Director
01/10/2018 - 30/04/2019
21
Faghini Naraghi, Ali Reza
Director
30/04/2019 - Present
8
Bourne, Benjamin James
Director
26/11/2014 - 04/04/2025
42
Pluis, Adain Grahame
Director
04/04/2025 - Present
15

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 PROPERTIES (LONDON) LIMITED

LEGACY PROPERTIES (LONDON) LIMITED is an(a) Active company incorporated on 23/10/2014 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 PROPERTIES (LONDON) LIMITED?

toggle

LEGACY PROPERTIES (LONDON) LIMITED is currently Active. It was registered on 23/10/2014 .

Where is LEGACY PROPERTIES (LONDON) LIMITED located?

toggle

LEGACY PROPERTIES (LONDON) LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does LEGACY PROPERTIES (LONDON) LIMITED do?

toggle

LEGACY PROPERTIES (LONDON) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LEGACY PROPERTIES (LONDON) LIMITED?

toggle

The latest filing was on 04/03/2026: Compulsory strike-off action has been discontinued.