About

Registered Number: 04705887
Date of Incorporation: 20/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 12 Shaw Wood Way, Wheatley Hills, Doncaster, South Yorkshire, DN2 5TB

 

Based in Doncaster, South Yorkshire, Legacy Network was founded on 20 March 2003. The business has 7 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTHAM, Graham 21 January 2004 - 1
BAXTER, Jeffrey 30 May 2003 04 April 2008 1
BLOUNT, Brian 20 March 2003 31 December 2004 1
HENLEY, Matthew Daniel 01 December 2013 31 December 2018 1
HIBBERT, Matthew David 13 February 2012 17 March 2020 1
HOMER, Michael James 07 September 2007 31 December 2018 1
NORRIS, Anthony Roy Richard 20 March 2003 01 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 29 April 2020
TM01 - Termination of appointment of director 18 March 2020
AP01 - Appointment of director 18 September 2019
CH01 - Change of particulars for director 15 August 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 23 April 2019
TM01 - Termination of appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 07 May 2015
MR01 - N/A 14 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 02 May 2014
CH01 - Change of particulars for director 02 May 2014
TM01 - Termination of appointment of director 05 February 2014
AP01 - Appointment of director 12 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
AD01 - Change of registered office address 20 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 04 April 2012
AP01 - Appointment of director 03 April 2012
CERTNM - Change of name certificate 21 February 2012
CONNOT - N/A 21 February 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 25 March 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 01 May 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 18 April 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 28 April 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 23 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 15 April 2004
225 - Change of Accounting Reference Date 08 March 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
225 - Change of Accounting Reference Date 11 November 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.