Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEGACY HOLDINGS LIMITED
Company Information for

LEGACY HOLDINGS LIMITED

Brindley House Suite 2, Unit H6, Lowfields Business Park, Elland, WEST YORKSHIRE, HX5 9HF,
Company Registration Number
06065207
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Legacy Holdings Ltd
LEGACY HOLDINGS LIMITED was founded on 2007-01-24 and has its registered office in Elland. The organisation's status is listed as "Active - Proposal to Strike off". Legacy Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEGACY HOLDINGS LIMITED
 
Legal Registered Office
Brindley House Suite 2, Unit H6
Lowfields Business Park
Elland
WEST YORKSHIRE
HX5 9HF
Other companies in OL9
 
Filing Information
Company Number 06065207
Company ID Number 06065207
Date formed 2007-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-08-31
Account next due 31/05/2023
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB212756129  
Last Datalog update: 2023-12-13 05:34:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGACY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEGACY HOLDINGS LIMITED
The following companies were found which have the same name as LEGACY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEGACY HOLDINGS UPSCO, INC. 67 CENTRAL STREET Cayuga MORAVIA NY 13118 Active Company formed on the 2000-01-04
Legacy Holdings, LLC 6385 Corporate Drive Suite 200 Colorado Springs CO 80919 Delinquent Company formed on the 2009-07-15
Legacy Holdings, Inc. 1711 61st Ave Ste 200 Greeley CO 80634 Good Standing Company formed on the 2012-06-08
LEGACY HOLDINGS, LLC 10200 BELLA STRADA LN JOHNSTON IA 50131 Active Company formed on the 2007-03-26
LEGACY HOLDINGS, LLC 153 GREEN VALLEY SOLDOTNA AK 99669 Good Standing Company formed on the 2013-05-07
Legacy Holdings LLC 1621 Central Ave Cheyenne WY 82001 Active Company formed on the 2011-07-20
LEGACY HOLDINGS, LLC 6815 YOUNG RD PO BOX 11425 OLYMPIA WA 98508 Dissolved Company formed on the 2001-11-14
LEGACY HOLDINGS, LLC 2785 152ND AVE NE BLDG 8 REDMOND WA 980525557 Dissolved Company formed on the 2008-07-03
LEGACY HOLDINGS II, LLC 10413 NW 3RD PLACE VANCOUVER WA 98685 Dissolved Company formed on the 2013-06-25
Legacy Holdings, Inc. 36 South 18th Avenue Suite D Brighton CO 80601 Delinquent Company formed on the 2010-08-04
LEGACY HOLDINGS, INC. 1830 W 38TH AVE Denver CO 80211 Voluntarily Dissolved Company formed on the 1997-05-09
LEGACY HOLDINGS & FINANCE, LLC 10832 E LAUREL ST STE 203 RANCHO CUCAMONGA CA 91730 ACTIVE Company formed on the 2014-11-03
LEGACY HOLDINGS GROUP LLC 20247 KINZIE ST CHATSWORTH CA 91345 FTB SUSPENDED Company formed on the 2009-02-18
LEGACY HOLDINGS, LLC. 1735 NORTH BROADWAY WALNUT CREEK CA 94596 SOS SUSPENDED Company formed on the 1997-12-22
LEGACY HOLDINGS, LP 10832 LAUREL ST STE 203 RANCHO CUCAMONGA CA 91730 CANCELED Company formed on the 2009-05-07
Legacy Holdings Caselton LLC 11757 W Ken Caryl F361 Littleton CO 80127 Voluntarily Dissolved Company formed on the 2006-11-17
LEGACY HOLDINGS INC. 404 1711 - 4 ST. SW CALGARY ALBERTA T2S 1V8 Active Company formed on the 2010-03-30
LEGACY HOLDINGS, INC. 4845 MARKET ST - YOUNGSTOWN OH 44512 Active Company formed on the 2008-04-14
LEGACY HOLDINGS (WHITECHAPEL) LIMITED FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON BL6 4SD Active Company formed on the 2016-02-27
LEGACY HOLDINGS GROUP INC. Ontario Dissolved

Company Officers of LEGACY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN CLAIRE MARTIN
Company Secretary 2007-01-24
JAMES DAX BRADLEY
Director 2007-01-24
ROBIN THOMAS HURST
Director 2009-08-02
SUSAN CLAIRE MARTIN
Director 2007-01-24
PHILIP GRAEME SPENCER
Director 2018-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN CLAIRE MARTIN BRIERSTONE LIMITED Company Secretary 2004-02-03 CURRENT 2004-02-03 In Administration
JAMES DAX BRADLEY BRIERSTONE INVESTMENTS LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active
JAMES DAX BRADLEY BRIERSTONE LIMITED Director 2004-02-03 CURRENT 2004-02-03 In Administration
ROBIN THOMAS HURST BRIERSTONE HOMES LIMITED Director 2018-01-12 CURRENT 2016-10-28 Liquidation
ROBIN THOMAS HURST BRIERSTONE CARR TOP NO.2 LIMITED Director 2018-01-12 CURRENT 2016-12-02 Active
ROBIN THOMAS HURST CONSTRUCTION SAFETY SERVICES (NW) LTD. Director 2016-11-14 CURRENT 1979-07-11 Active
SUSAN CLAIRE MARTIN BRIERSTONE HOMES LIMITED Director 2018-01-12 CURRENT 2016-10-28 Liquidation
SUSAN CLAIRE MARTIN BRIERSTONE CARR TOP NO.2 LIMITED Director 2018-01-12 CURRENT 2016-12-02 Active
SUSAN CLAIRE MARTIN BRIERSTONE INVESTMENTS LIMITED Director 2009-07-08 CURRENT 2008-09-16 Active
SUSAN CLAIRE MARTIN BRIERSTONE LIMITED Director 2004-02-03 CURRENT 2004-02-03 In Administration
PHILIP GRAEME SPENCER BRIERSTONE HOMES LIMITED Director 2018-06-01 CURRENT 2016-10-28 Liquidation
PHILIP GRAEME SPENCER BRIERSTONE CARR TOP NO.2 LIMITED Director 2018-06-01 CURRENT 2016-12-02 Active
PHILIP GRAEME SPENCER BRIERSTONE PROPERTIES LIMITED Director 2018-06-01 CURRENT 2018-03-13 Active - Proposal to Strike off
PHILIP GRAEME SPENCER BRIERSTONE INVESTMENTS LIMITED Director 2018-06-01 CURRENT 2008-09-16 Active
PHILIP GRAEME SPENCER KUDOS HOMES LTD Director 2017-09-15 CURRENT 2017-09-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-19Final Gazette dissolved via compulsory strike-off
2023-09-25APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAEME SPENCER
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2022-07-25CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-01-27APPOINTMENT TERMINATED, DIRECTOR ROBIN THOMAS HURST
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN THOMAS HURST
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 060652070003
2021-06-24PSC04Change of details for Mr James Dax Bradley as a person with significant control on 2021-01-01
2021-06-24CH01Director's details changed for Mr Robin Thomas Hurst on 2021-06-24
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26SH08Change of share class name or designation
2021-02-26SH10Particulars of variation of rights attached to shares
2021-02-12MEM/ARTSARTICLES OF ASSOCIATION
2021-02-12RES12Resolution of varying share rights or name
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-04-15SH03Purchase of own shares
2019-04-02AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CLAIRE MARTIN
2019-01-11TM02Termination of appointment of Susan Claire Martin on 2018-11-30
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-10-03AA01Previous accounting period shortened from 31/10/18 TO 31/08/18
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY
2018-07-05AP01DIRECTOR APPOINTED MR PHILIP GRAEME SPENCER
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-12-11AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04AA01Previous accounting period shortened from 26/02/18 TO 31/10/17
2017-11-17AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-11-28AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-25AR0124/01/16 ANNUAL RETURN FULL LIST
2015-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-24AR0124/01/15 ANNUAL RETURN FULL LIST
2015-02-11AA26/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13AA01Previous accounting period shortened from 27/02/14 TO 26/02/14
2014-02-10AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-24AR0124/01/14 ANNUAL RETURN FULL LIST
2013-11-21AA01Previous accounting period shortened from 28/02/13 TO 27/02/13
2013-01-25AR0124/01/13 ANNUAL RETURN FULL LIST
2012-11-28AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0124/01/12 ANNUAL RETURN FULL LIST
2011-11-22AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0124/01/11 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-09AR0124/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN THOMAS HURST / 09/02/2010
2009-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 7 THE PAVILLIONS, BRIDGE HALL LANE, BURY LANCASHIRE BL9 7NX
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-19288aDIRECTOR APPOINTED ROBIN THOMAS HURST
2009-06-26AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-05DISS40DISS40 (DISS40(SOAD))
2009-06-04363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-05-26GAZ1FIRST GAZETTE
2009-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-10AA28/02/08 TOTAL EXEMPTION SMALL
2008-11-14225PREVEXT FROM 31/01/2008 TO 28/02/2008
2008-02-29363sRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LEGACY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against LEGACY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-26
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEGACY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LEGACY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGACY HOLDINGS LIMITED
Trademarks
We have not found any records of LEGACY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGACY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LEGACY HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LEGACY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLEGACY HOLDINGS LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGACY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEGACY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.