LEGATE GROUP LIMITED

Register to unlock more data on OkredoRegister

LEGATE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05414566

Incorporation date

05/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Djh St George's House, 56 Peter Street, Manchester M2 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2005)
dot icon16/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon08/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon17/04/2025
Registered office address changed from C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh St George's House 56 Peter Street Manchester M2 3NQ on 2025-04-17
dot icon17/04/2025
Change of details for Mr Anthony Paul Clarke as a person with significant control on 2025-04-05
dot icon17/04/2025
Director's details changed for Mr Anthony Paul Clarke on 2025-04-05
dot icon17/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon06/04/2023
Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 2023-04-06
dot icon06/04/2023
Change of details for Mr Anthony Paul Clarke as a person with significant control on 2023-04-03
dot icon06/04/2023
Director's details changed for Mr Anthony Paul Clarke on 2023-04-03
dot icon14/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/11/2021
Director's details changed for Mr Anthony Paul Clarke on 2021-11-05
dot icon11/11/2021
Change of details for Mr Anthony Paul Clarke as a person with significant control on 2021-11-05
dot icon07/11/2021
Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2021-11-07
dot icon04/05/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon12/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon29/01/2018
Micro company accounts made up to 2017-09-30
dot icon18/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon14/03/2017
Director's details changed for Mr Anthony Clarke on 2017-03-13
dot icon14/03/2017
Registered office address changed from Wellington House 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2017-03-14
dot icon14/11/2016
Micro company accounts made up to 2016-09-30
dot icon26/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon22/03/2016
Micro company accounts made up to 2015-09-30
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Anthony Clarke on 2010-02-23
dot icon18/12/2009
Termination of appointment of Carl Gannon as a director
dot icon04/12/2009
Annual return made up to 2009-04-05 with full list of shareholders
dot icon17/11/2009
Registered office address changed from 58 Old Crofts Bank Manchester M41 7AB on 2009-11-17
dot icon17/11/2009
Annual return made up to 2008-04-05 with full list of shareholders
dot icon14/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/09/2008
Director appointed mr carl gannon
dot icon19/09/2008
Director appointed mr anthony clarke
dot icon19/09/2008
Appointment terminated director robert banks
dot icon19/09/2008
Appointment terminated director ian banks
dot icon07/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/06/2008
Director appointed mr robert banks
dot icon04/06/2008
Director appointed mr ian banks
dot icon03/06/2008
Appointment terminated director carl gannon
dot icon03/06/2008
Appointment terminated director anthony clarke
dot icon03/06/2008
Appointment terminated secretary catherine hook
dot icon21/02/2008
Registered office changed on 21/02/08 from: the court house, 9 grafton, street, altrincham, cheshire, WA14 1DU
dot icon30/08/2007
New director appointed
dot icon18/06/2007
New secretary appointed
dot icon18/06/2007
Secretary resigned
dot icon03/05/2007
Return made up to 05/04/07; full list of members
dot icon21/03/2007
Amended accounts made up to 2006-09-30
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Director resigned
dot icon05/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/05/2006
Certificate of change of name
dot icon17/05/2006
Secretary's particulars changed;director's particulars changed
dot icon17/05/2006
Return made up to 05/04/06; full list of members
dot icon11/05/2006
Accounting reference date extended from 30/04/06 to 30/09/06
dot icon10/05/2006
Registered office changed on 10/05/06 from: 5 bosdin road east, flixton, manchester, M41 6PD
dot icon30/08/2005
New director appointed
dot icon05/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
804.12K
-
0.00
826.34K
-
2022
3
1.04M
-
0.00
1.03M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Anthony Paul
Director
01/09/2008 - Present
1

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 LEGATE GROUP LIMITED

LEGATE GROUP LIMITED is an(a) Active company incorporated on 05/04/2005 with the registered office located at C/O Djh St George's House, 56 Peter Street, Manchester M2 3NQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEGATE GROUP LIMITED?

toggle

LEGATE GROUP LIMITED is currently Active. It was registered on 05/04/2005 .

Where is LEGATE GROUP LIMITED located?

toggle

LEGATE GROUP LIMITED is registered at C/O Djh St George's House, 56 Peter Street, Manchester M2 3NQ.

What does LEGATE GROUP LIMITED do?

toggle

LEGATE GROUP LIMITED operates in the Investigation activities (80.30 - SIC 2007) sector.

What is the latest filing for LEGATE GROUP LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-05 with no updates.