LEGADA LTD

Register to unlock more data on OkredoRegister

LEGADA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12673673

Incorporation date

16/06/2020

Size

Micro Entity

Contacts

Registered address

Registered address

1b Blackfriars House, Parsonage, Manchester, Greater Manchester M3 2JACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2020)
dot icon18/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon17/10/2025
Micro company accounts made up to 2025-01-31
dot icon16/09/2025
Address of person with significant control Mr Craig John Fitzpatrick changed to 12673673 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-16
dot icon27/08/2025
Director's details changed for Mrs Caroline Louise Fitzpatrick on 2025-08-26
dot icon27/08/2025
Director's details changed for Mr Craig John Fitzpatrick on 2025-08-26
dot icon26/08/2025
Registered office address changed from C/O Mwa Accounting 1B Blackfriars House Parsonage Manchester M3 2JA England to 1B Blackfriars House Parsonage Manchester Greater Manchester M3 2JA on 2025-08-26
dot icon12/05/2025
Amended micro company accounts made up to 2023-01-31
dot icon30/04/2025
Micro company accounts made up to 2024-01-31
dot icon30/01/2025
Current accounting period shortened from 2024-01-31 to 2024-01-30
dot icon27/11/2024
Registered office address changed from 1B Blackfriars House Parsonage Manchester M3 2JA England to C/O Mwa Accounting 1B Blackfriars House Parsonage Manchester M3 2JA on 2024-11-27
dot icon26/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon25/11/2024
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 1B Blackfriars House Parsonage Manchester M3 2JA on 2024-11-25
dot icon19/12/2023
Registration of charge 126736730005, created on 2023-12-18
dot icon20/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon09/11/2023
Change of details for Mr Craig John Fitzpatrick as a person with significant control on 2023-11-09
dot icon06/07/2023
Registration of charge 126736730004, created on 2023-07-04
dot icon08/02/2023
Termination of appointment of Thomas Fitzpatrick as a director on 2023-02-09
dot icon25/01/2023
Appointment of Mr Thomas Fitzpatrick as a director on 2023-01-23
dot icon22/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon17/11/2022
Registered office address changed from C/O Slant, Cardiff Bay Business Park Forgeside Close Cardiff CF24 5FA Wales to 85 Great Portland Street London W1W 7LT on 2022-11-17
dot icon25/10/2022
Registration of charge 126736730003, created on 2022-10-07
dot icon22/03/2022
Registration of charge 126736730001, created on 2022-03-21
dot icon22/03/2022
Registration of charge 126736730002, created on 2022-03-21
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon15/11/2021
Notification of Craig John Fitzpatrick as a person with significant control on 2021-11-15
dot icon15/11/2021
Change of details for Mrs Caroline Louise Fitzpatrick as a person with significant control on 2021-11-15
dot icon15/11/2021
Appointment of Mr Craig John Fitzpatrick as a director on 2021-11-15
dot icon15/11/2021
Statement of capital following an allotment of shares on 2021-11-15
dot icon30/09/2021
Accounts for a dormant company made up to 2021-05-31
dot icon30/09/2021
Previous accounting period shortened from 2021-06-30 to 2021-05-31
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon21/09/2020
Registered office address changed from 54 the Meadows Marshfield Cardiff CF3 2AY Wales to C/O Slant, Cardiff Bay Business Park Forgeside Close Cardiff CF24 5FA on 2020-09-21
dot icon16/06/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2023
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Fitzpatrick
Director
22/01/2023 - 08/02/2023
2
Mrs Caroline Louise Fitzpatrick
Director
16/06/2020 - Present
7
Mr Craig John Fitzpatrick
Director
15/11/2021 - Present
6

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LEGADA LTD

LEGADA LTD is an(a) Active company incorporated on 16/06/2020 with the registered office located at 1b Blackfriars House, Parsonage, Manchester, Greater Manchester M3 2JA. There are currently 2 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 LEGADA LTD?

toggle

LEGADA LTD is currently Active. It was registered on 16/06/2020 .

Where is LEGADA LTD located?

toggle

LEGADA LTD is registered at 1b Blackfriars House, Parsonage, Manchester, Greater Manchester M3 2JA.

What does LEGADA LTD do?

toggle

LEGADA LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LEGADA LTD?

toggle

The latest filing was on 18/11/2025: Confirmation statement made on 2025-11-15 with no updates.