About

Registered Number: 06065207
Date of Incorporation: 24/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Brindley House Suite 2, Unit H6, Lowfields Business Park, Elland, West Yorkshire, HX5 9HF,

 

Having been setup in 2007, Legacy Holdings Ltd are based in Elland, West Yorkshire, it's status in the Companies House registry is set to "Active". There is only one director listed for the business at Companies House. We don't know the number of employees at Legacy Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURST, Robin Thomas 02 August 2009 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 15 July 2019
SH03 - Return of purchase of own shares 15 April 2019
AA - Annual Accounts 02 April 2019
TM01 - Termination of appointment of director 11 January 2019
TM02 - Termination of appointment of secretary 11 January 2019
CS01 - N/A 28 November 2018
AA01 - Change of accounting reference date 03 October 2018
AD01 - Change of registered office address 05 July 2018
AP01 - Appointment of director 05 July 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 11 December 2017
AA01 - Change of accounting reference date 04 December 2017
AA - Annual Accounts 17 November 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 25 January 2016
MR04 - N/A 05 December 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 11 February 2015
AA01 - Change of accounting reference date 13 November 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 24 January 2014
AA01 - Change of accounting reference date 21 November 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AD01 - Change of registered office address 27 November 2009
MG01 - Particulars of a mortgage or charge 18 November 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
AA - Annual Accounts 26 June 2009
DISS40 - Notice of striking-off action discontinued 05 June 2009
363a - Annual Return 04 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
395 - Particulars of a mortgage or charge 21 May 2009
AA - Annual Accounts 10 December 2008
225 - Change of Accounting Reference Date 14 November 2008
363s - Annual Return 29 February 2008
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.