LEGATICS HOLDING LIMITED

Register to unlock more data on OkredoRegister

LEGATICS HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10612494

Incorporation date

10/02/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2017)
dot icon27/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon11/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon24/06/2025
Second filing of Confirmation Statement dated 2025-02-08
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon13/02/2025
08/02/25 Statement of Capital gbp 28.7835
dot icon24/07/2024
Statement of capital following an allotment of shares on 2024-07-16
dot icon20/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon06/12/2023
Director's details changed for Mr Daniel Porus on 2023-12-06
dot icon06/12/2023
Change of details for Mr Anthony Seale as a person with significant control on 2023-12-06
dot icon06/12/2023
Director's details changed for Mr Anthony Seale on 2023-12-06
dot icon16/11/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon01/11/2023
Statement of capital following an allotment of shares on 2023-10-09
dot icon29/08/2023
Memorandum and Articles of Association
dot icon08/08/2023
Resolutions
dot icon31/07/2023
Termination of appointment of Joseph Paul Krancki as a director on 2023-07-04
dot icon31/07/2023
Appointment of Mr Mark Jonathan Stroud as a director on 2023-07-04
dot icon31/07/2023
Appointment of Mr Chris Haley as a director on 2023-07-04
dot icon26/07/2023
Statement of capital following an allotment of shares on 2023-07-04
dot icon26/07/2023
Statement of capital following an allotment of shares on 2023-07-05
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon16/09/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon13/07/2022
Statement of capital following an allotment of shares on 2022-07-11
dot icon23/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon01/12/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon26/07/2021
Appointment of Mr Stuart Barr as a director on 2021-07-22
dot icon25/07/2021
Resolutions
dot icon12/07/2021
Memorandum and Articles of Association
dot icon23/06/2021
Change of details for Mr Anthony Seale as a person with significant control on 2021-06-22
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon23/06/2021
Appointment of Mr Joseph Paul Krancki as a director on 2021-06-22
dot icon12/03/2021
Confirmation statement made on 2021-02-09 with updates
dot icon12/03/2021
Change of details for Mr Anthony Seale as a person with significant control on 2018-10-18
dot icon02/03/2021
Registered office address changed from 29 Mossbury Road London SW11 2PA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-03-02
dot icon02/11/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon25/08/2020
Termination of appointment of Andrew David Jameson as a director on 2020-08-25
dot icon25/08/2020
Termination of appointment of Simon Christopher Greville Black as a director on 2020-08-18
dot icon10/03/2020
Second filing of Confirmation Statement dated 09/02/2019
dot icon19/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/03/2019
Appointment of Mr Andrew David Jameson as a director on 2019-03-08
dot icon08/03/2019
Appointment of Mr Daniel Porus as a director on 2019-03-07
dot icon08/03/2019
Appointment of Mr Simon Christopher Greville Black as a director on 2019-03-07
dot icon18/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon13/02/2019
Current accounting period extended from 2019-02-28 to 2019-05-31
dot icon08/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-10-18
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-10-18
dot icon09/10/2018
Sub-division of shares on 2018-09-24
dot icon14/09/2018
Statement of capital following an allotment of shares on 2018-08-23
dot icon14/09/2018
Resolutions
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-07-25
dot icon08/08/2018
Sub-division of shares on 2018-07-25
dot icon06/08/2018
Resolutions
dot icon20/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon10/02/2017
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

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2023
0
3.19K
-
0.00
-
-
2023
0
3.19K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.19K £Ascended26.50K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krancki, Joseph Paul
Director
22/06/2021 - 04/07/2023
3
Stroud, Mark Jonathan
Director
04/07/2023 - Present
13
Jameson, Andrew David
Director
08/03/2019 - 25/08/2020
10
Seale, Anthony
Director
10/02/2017 - Present
2
Black, Simon Christopher Greville
Director
07/03/2019 - 18/08/2020
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGATICS HOLDING LIMITED

LEGATICS HOLDING LIMITED is an(a) Active company incorporated on 10/02/2017 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEGATICS HOLDING LIMITED?

toggle

LEGATICS HOLDING LIMITED is currently Active. It was registered on 10/02/2017 .

Where is LEGATICS HOLDING LIMITED located?

toggle

LEGATICS HOLDING LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does LEGATICS HOLDING LIMITED do?

toggle

LEGATICS HOLDING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LEGATICS HOLDING LIMITED?

toggle

The latest filing was on 27/02/2026: Unaudited abridged accounts made up to 2025-05-31.