YEARSLEY LEGACY LIMITED

Register to unlock more data on OkredoRegister

YEARSLEY LEGACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11777344

Incorporation date

21/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House 501 Middleton Road, Chadderton, Oldham OL9 9LYCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2019)
dot icon10/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Solvency Statement dated 05/09/25
dot icon11/09/2025
Statement by Directors
dot icon11/09/2025
Statement of capital on 2025-09-11
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Solvency Statement dated 28/03/25
dot icon31/03/2025
Statement of capital on 2025-03-31
dot icon31/03/2025
Statement by Directors
dot icon27/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon20/01/2022
Change of details for Mr Joseph Elliot Yearsley as a person with significant control on 2021-12-20
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2021
Resolutions
dot icon24/11/2021
Memorandum and Articles of Association
dot icon22/11/2021
Particulars of variation of rights attached to shares
dot icon18/11/2021
Termination of appointment of Harry Yearsley as a director on 2021-11-10
dot icon18/11/2021
Change of details for Ms Elizabeth Sarah Yearsley Baker as a person with significant control on 2021-11-10
dot icon18/11/2021
Change of details for Mr Jonathan Carl Baker as a person with significant control on 2021-11-10
dot icon18/11/2021
Notification of Todd Harrison Yearsley as a person with significant control on 2021-11-10
dot icon18/11/2021
Notification of Joseph Elliot Yearsley as a person with significant control on 2021-11-10
dot icon18/11/2021
Cessation of Karen Yearsley as a person with significant control on 2021-11-10
dot icon18/11/2021
Cessation of Harry Yearsley as a person with significant control on 2021-11-10
dot icon18/11/2021
Statement of capital following an allotment of shares on 2021-11-09
dot icon18/11/2021
Notification of Karen Yearsley as a person with significant control on 2021-11-09
dot icon18/11/2021
Change of details for Mr Harry Yearsley as a person with significant control on 2021-11-09
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon30/07/2019
Resolutions
dot icon30/07/2019
Particulars of variation of rights attached to shares
dot icon30/07/2019
Change of share class name or designation
dot icon17/07/2019
Cessation of Karen Yearsley as a person with significant control on 2019-07-05
dot icon17/07/2019
Change of details for Mr Harry Yearsley as a person with significant control on 2019-07-05
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-07-04
dot icon17/07/2019
Termination of appointment of Karen Yearsley as a director on 2019-07-04
dot icon17/07/2019
Appointment of Mr Jonathan Carl Baker as a director on 2019-07-04
dot icon17/07/2019
Appointment of Ms Elizabeth Sarah Yearsley Baker as a director on 2019-07-04
dot icon17/07/2019
Notification of Jonathan Carl Baker as a person with significant control on 2019-07-04
dot icon17/07/2019
Notification of Elizabeth Sarah Yearsley Baker as a person with significant control on 2019-07-04
dot icon17/07/2019
Change of details for Mrs Karen Yearsley as a person with significant control on 2019-07-04
dot icon17/07/2019
Change of details for Mr Harry Yearsley as a person with significant control on 2019-07-04
dot icon21/01/2019
Current accounting period extended from 2020-01-31 to 2020-03-31
dot icon21/01/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£459.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
114.09K
-
0.00
459.00
-
2021
0
114.09K
-
0.00
459.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

114.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

459.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 YEARSLEY LEGACY LIMITED

YEARSLEY LEGACY LIMITED is an(a) Active company incorporated on 21/01/2019 with the registered office located at Sterling House 501 Middleton Road, Chadderton, Oldham OL9 9LY. There are currently 2 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 YEARSLEY LEGACY LIMITED?

toggle

YEARSLEY LEGACY LIMITED is currently Active. It was registered on 21/01/2019 .

Where is YEARSLEY LEGACY LIMITED located?

toggle

YEARSLEY LEGACY LIMITED is registered at Sterling House 501 Middleton Road, Chadderton, Oldham OL9 9LY.

What does YEARSLEY LEGACY LIMITED do?

toggle

YEARSLEY LEGACY LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for YEARSLEY LEGACY LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-20 with no updates.