LEGACY LAND INVESTMENTS LIMITED
Overview
| Company Name | LEGACY LAND INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04540172 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEGACY LAND INVESTMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is LEGACY LAND INVESTMENTS LIMITED located?
| Registered Office Address | Spitalfields House First Floor Stirling Way WD6 2FX Borehamwood England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEGACY LAND INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEGACY LAND INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2026 |
| Overdue | No |
What are the latest filings for LEGACY LAND INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 01, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||||||
Notification of Rhm Trust Co Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Notification of R & H Trust Co (Jersey) Limited as Trustee of the Simon Charles Margolis Settlement as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Jul 18, 2022 | 2 pages | PSC09 | ||||||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 24, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2021
| 3 pages | SH01 | ||||||||||||||
Current accounting period extended from Jun 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||||||||||||||
Previous accounting period shortened from Sep 30, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from , Churchill House Stirling Way, Borehamwood, WD6 2HP, England to Spitalfields House First Floor Stirling Way Borehamwood WD6 2FX on Feb 04, 2021 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of LEGACY LAND INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BASCH, Richard Ian | Secretary | Suite 7, Elstree House Elstree Way WD6 1SD Borehamwood C/O Richard Ian & Co Hertfordshire United Kingdom | 169141610001 | |||||||||||||||
| BASCH, Richard Ian | Director | Suite 7 Elstree House Elstree Way WD6 1SD Borehamwood C/O Richard Ian & Co Hertfordshire United Kingdom | United Kingdom | British | 169141740001 | |||||||||||||
| MARGOLIS, Adam James | Director | The Warren WD7 7DU Radlett Firbank Hertfordshire England | United Kingdom | British | 135706540002 | |||||||||||||
| GREAVES, Jonathan Adam Charles Stuttard | Secretary | 10 Old Bailey EC4M 7NG London | British | 70985410004 | ||||||||||||||
| HOUGHTON, Alistair James | Secretary | 10 Old Bailey EC4M 7NG London | British | 84420270001 | ||||||||||||||
| WOODBOURNE SECRETARIES (JERSEY) LIMITED | Secretary | 31 Pier Road JE4 8PW St Hellier Ordnance House Jersey |
| 160491750001 | ||||||||||||||
| ZENITH SECRETARIES LIMITED | Secretary | Windward House JE2 3BQ La Route De La Liberation 3rd Floor St Helier Jersey | 85869590004 | |||||||||||||||
| AZIZ, Shaida Ester | Director | 4 Plaisance Terrace La Route De Fort JE2 7PA St Saviour Jersey Channel Islands | British | 85871400001 | ||||||||||||||
| GEDDES, Jennifer Mary | Director | 31 Pier Road St Helier JE4 8PW Jersey Ordnance House | Jersey | British | 131724240001 | |||||||||||||
| GREAVES, Jonathan Adam Charles Stuttard | Director | 10 Old Bailey EC4M 7NG London | British | 70985410004 | ||||||||||||||
| GREEN, Andrew Quentin Schofield | Director | 14 Chateau Royal Apartments La Rue Vardon JE3 9HT Grouville Channel Islands | British | 86084420003 | ||||||||||||||
| JARDINE, Michelle | Director | La Rue Du Moulin St Saviour JE2 7HB Jersey 1 Fernside Farm Channel Isles | Jersey | British | 138318870001 | |||||||||||||
| RUSSELL, Michael Charles | Director | Beach House Les Petits Sablons JE3 9HG Grouville Jersey Channel Islands | British | 85871740001 | ||||||||||||||
| SAMPSON, Michael | Director | Windward House JE2 3BQ La Route De La Liberation 3rd Floor St Helier Jersey | British | 106032620002 | ||||||||||||||
| STAMMERS, Jane Alison | Director | Springbank Avenue Vallee Des Vaux JE2 3GW St Heller Tranquility Jersey Ci Jamaica | Jersey | British | 208336010001 | |||||||||||||
| YOUD, Brian Jack | Director | Marino Clos De La Mare Maupertuis Lane St Clement JE2 6NH Jersey | British | 55813110001 |
Who are the persons with significant control of LEGACY LAND INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| R & H Trust Co (Jersey) Limited As Trustee Of The Simon Charles Margolis Settlement | Apr 06, 2016 | Ordnance House 31 Pier Road JE4 8PW St Helier P O Box 83 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rhm Trust Co Limited | Apr 06, 2016 | Ordnance House 31 Pier Road JE4 8PW St Helier P O Box 83 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LEGACY LAND INVESTMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 01, 2017 | Mar 06, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0