LEGG BROTHERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LEGG BROTHERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01608414

Incorporation date

18/01/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bache Brown And Co Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EECopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1986)
dot icon30/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon16/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/08/2024
Director's details changed for Mr Brian Edward James Stanley on 2024-08-27
dot icon29/08/2024
Director's details changed for Mrs Janet Patricia Stanley on 2024-08-27
dot icon18/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon21/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon21/07/2022
Appointment of Mrs Janet Patricia Stanley as a secretary on 2022-04-14
dot icon21/07/2022
Cessation of Janet Patricia Stanley as a person with significant control on 2022-04-14
dot icon21/07/2022
Cessation of Brian Edward James Stanley as a person with significant control on 2022-04-14
dot icon04/05/2022
Registration of charge 016084140012, created on 2022-05-03
dot icon22/04/2022
Registration of charge 016084140011, created on 2022-04-14
dot icon19/04/2022
Appointment of Mrs Janet Patricia Stanley as a director on 2022-04-14
dot icon19/04/2022
Appointment of Mr Brian Edward James Stanley as a director on 2022-04-14
dot icon19/04/2022
Termination of appointment of Patrick George Legg as a director on 2022-04-14
dot icon19/04/2022
Termination of appointment of Michael James Legg as a secretary on 2022-04-14
dot icon19/04/2022
Termination of appointment of Michael James Legg as a director on 2022-04-14
dot icon19/04/2022
Notification of Multistore Services Limited as a person with significant control on 2022-04-14
dot icon19/04/2022
Notification of Janet Stanley as a person with significant control on 2022-04-14
dot icon19/04/2022
Registered office address changed from 17 Burwood Place First Drive Teignmouth TQ14 8FR United Kingdom to C/O Bache Brown and Co Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2022-04-19
dot icon19/04/2022
Notification of Brian Stanley as a person with significant control on 2022-04-14
dot icon19/04/2022
Cessation of Patrick George Legg as a person with significant control on 2022-04-14
dot icon19/04/2022
Cessation of Michael James Legg as a person with significant control on 2022-04-14
dot icon27/07/2021
Micro company accounts made up to 2021-04-30
dot icon18/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon25/11/2020
Micro company accounts made up to 2020-04-30
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon13/07/2019
Micro company accounts made up to 2019-04-30
dot icon13/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon11/12/2018
Micro company accounts made up to 2018-04-30
dot icon21/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon04/08/2017
Registered office address changed from 5 the Orchard Holcombe Dawlish EX7 0JD England to 17 Burwood Place First Drive Teignmouth TQ14 8FR on 2017-08-04
dot icon15/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon26/06/2017
Micro company accounts made up to 2017-04-30
dot icon02/02/2017
Registered office address changed from 5 Orchard Gardens Teignmouth Devon TQ14 8DP to 5 the Orchard Holcombe Dawlish EX7 0JD on 2017-02-02
dot icon13/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon19/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon07/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon01/08/2010
Director's details changed for Mr Michael James Legg on 2010-01-01
dot icon01/08/2010
Director's details changed for Mr Patrick George Legg on 2010-01-01
dot icon22/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/07/2009
Return made up to 13/07/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/08/2008
Return made up to 13/07/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/07/2007
Return made up to 13/07/07; full list of members
dot icon30/07/2007
Director resigned
dot icon25/07/2007
Registered office changed on 25/07/07 from: spring road ettingshall wolverhampton WV4 6JT
dot icon18/09/2006
Return made up to 13/07/06; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon26/06/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon23/08/2005
Accounts for a small company made up to 2005-03-31
dot icon17/08/2005
Return made up to 13/07/05; full list of members
dot icon04/08/2004
Return made up to 13/07/04; full list of members
dot icon30/07/2004
Accounts for a small company made up to 2004-03-31
dot icon09/01/2004
Auditor's resignation
dot icon29/07/2003
Return made up to 13/07/03; full list of members
dot icon26/07/2003
Declaration of satisfaction of mortgage/charge
dot icon26/07/2003
Declaration of satisfaction of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon17/06/2003
Accounts for a small company made up to 2003-03-31
dot icon18/07/2002
Return made up to 13/07/02; full list of members
dot icon05/07/2002
Accounts for a small company made up to 2002-03-31
dot icon18/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon29/07/2001
Return made up to 13/07/01; full list of members
dot icon06/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon09/08/2000
Certificate of change of name
dot icon04/08/2000
£ ic 350000/224000 14/07/00 £ sr 126000@1=126000
dot icon02/08/2000
Declaration of shares redemption:auditor's report
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon26/07/2000
£ ic 476000/350000 14/07/00 £ sr 126000@1=126000
dot icon26/07/2000
Declaration of shares redemption:auditor's report
dot icon26/07/2000
Ad 14/07/00--------- £ si 136000@1=136000 £ ic 340000/476000
dot icon26/07/2000
Resolutions
dot icon24/07/2000
Return made up to 13/07/00; full list of members
dot icon13/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon21/07/1999
Return made up to 13/07/99; full list of members
dot icon16/03/1999
Declaration of satisfaction of mortgage/charge
dot icon16/03/1999
Declaration of satisfaction of mortgage/charge
dot icon16/03/1999
Declaration of satisfaction of mortgage/charge
dot icon16/03/1999
Declaration of satisfaction of mortgage/charge
dot icon11/03/1999
Declaration of satisfaction of mortgage/charge
dot icon08/01/1999
Full accounts made up to 1998-03-31
dot icon30/07/1998
Return made up to 13/07/98; full list of members
dot icon02/11/1997
Resolutions
dot icon02/11/1997
Resolutions
dot icon20/10/1997
Ad 31/07/97--------- £ si 13600@1=13600 £ ic 320000/333600
dot icon05/09/1997
Accounts for a medium company made up to 1997-03-31
dot icon22/07/1997
Return made up to 13/07/97; no change of members
dot icon12/11/1996
Accounts for a medium company made up to 1996-03-31
dot icon11/07/1996
Return made up to 13/07/96; full list of members
dot icon07/11/1995
Full accounts made up to 1995-03-31
dot icon14/07/1995
Return made up to 13/07/95; no change of members
dot icon18/07/1994
Return made up to 13/07/94; no change of members
dot icon01/07/1994
Particulars of mortgage/charge
dot icon05/06/1994
Accounts for a small company made up to 1994-03-31
dot icon15/11/1993
Return made up to 13/07/93; full list of members
dot icon06/10/1993
Accounts for a small company made up to 1993-03-31
dot icon16/03/1993
Particulars of mortgage/charge
dot icon15/03/1993
Memorandum and Articles of Association
dot icon12/03/1993
Particulars of mortgage/charge
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon02/12/1992
Ad 12/03/92--------- £ si 76000@1
dot icon02/12/1992
Ad 30/09/91--------- £ si 24000@1
dot icon02/12/1992
Return made up to 13/07/92; full list of members
dot icon09/03/1992
Accounts for a small company made up to 1991-03-31
dot icon04/09/1991
Return made up to 13/07/91; full list of members
dot icon27/04/1991
Accounts for a small company made up to 1990-03-31
dot icon20/08/1990
Return made up to 13/07/90; full list of members
dot icon29/03/1990
Accounts for a small company made up to 1989-03-31
dot icon29/03/1990
Return made up to 31/12/89; full list of members
dot icon15/05/1989
Wd 03/05/89 ad 23/03/89--------- premium £ si 75000@1=75000 £ ic 25000/100000
dot icon12/05/1989
Resolutions
dot icon12/05/1989
Resolutions
dot icon12/05/1989
Resolutions
dot icon12/05/1989
£ nc 25000/500000
dot icon26/01/1989
Accounts for a small company made up to 1988-03-31
dot icon26/01/1989
Return made up to 28/12/88; full list of members
dot icon10/08/1988
Particulars of mortgage/charge
dot icon27/11/1987
Accounts for a small company made up to 1987-03-31
dot icon27/11/1987
Return made up to 20/07/87; full list of members
dot icon24/01/1987
Return made up to 23/09/86; full list of members
dot icon10/12/1986
Accounts for a small company made up to 1986-03-31
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
30/04/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
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)
2021
2
88.87K
-
0.00
-
-
2022
2
1.90M
-
0.00
50.38K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Brian Edward James
Director
14/04/2022 - Present
8
Stanley, Janet Patricia
Director
14/04/2022 - Present
4

Persons with Significant Control

4
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 LEGG BROTHERS HOLDINGS LIMITED

LEGG BROTHERS HOLDINGS LIMITED is an(a) Active company incorporated on 18/01/1982 with the registered office located at C/O Bache Brown And Co Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EE. 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 LEGG BROTHERS HOLDINGS LIMITED?

toggle

LEGG BROTHERS HOLDINGS LIMITED is currently Active. It was registered on 18/01/1982 .

Where is LEGG BROTHERS HOLDINGS LIMITED located?

toggle

LEGG BROTHERS HOLDINGS LIMITED is registered at C/O Bache Brown And Co Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EE.

What does LEGG BROTHERS HOLDINGS LIMITED do?

toggle

LEGG BROTHERS HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEGG BROTHERS HOLDINGS LIMITED?

toggle

The latest filing was on 30/08/2025: Total exemption full accounts made up to 2025-04-30.