LEGACY LAND INVESTMENTS LIMITED

LEGACY LAND INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLEGACY LAND INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04540172
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LEGACY LAND INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEGACY LAND INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2027
    Next Confirmation Statement DueMar 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2026
    OverdueNo

    What are the latest filings for LEGACY LAND INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Notification of Rhm Trust Co Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    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 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 18, 2022

    2 pagesPSC09

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capitalised the sum of £500000 20/12/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Dec 24, 2021

    • Capital: GBP 3,000,002
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 20, 2021

    • Capital: GBP 3,500,002
    3 pagesSH01

    Current accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Total exemption full accounts made up to Jun 30, 2020

    12 pagesAA

    Previous accounting period shortened from Sep 30, 2020 to Jun 30, 2020

    1 pagesAA01

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Sep 30, 2019

    11 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of LEGACY LAND INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASCH, Richard Ian
    Suite 7, Elstree House
    Elstree Way
    WD6 1SD Borehamwood
    C/O Richard Ian & Co
    Hertfordshire
    United Kingdom
    Secretary
    Suite 7, Elstree House
    Elstree Way
    WD6 1SD Borehamwood
    C/O Richard Ian & Co
    Hertfordshire
    United Kingdom
    169141610001
    BASCH, Richard Ian
    Suite 7 Elstree House
    Elstree Way
    WD6 1SD Borehamwood
    C/O Richard Ian & Co
    Hertfordshire
    United Kingdom
    Director
    Suite 7 Elstree House
    Elstree Way
    WD6 1SD Borehamwood
    C/O Richard Ian & Co
    Hertfordshire
    United Kingdom
    United KingdomBritish169141740001
    MARGOLIS, Adam James
    The Warren
    WD7 7DU Radlett
    Firbank
    Hertfordshire
    England
    Director
    The Warren
    WD7 7DU Radlett
    Firbank
    Hertfordshire
    England
    United KingdomBritish135706540002
    GREAVES, Jonathan Adam Charles Stuttard
    10 Old Bailey
    EC4M 7NG London
    Secretary
    10 Old Bailey
    EC4M 7NG London
    British70985410004
    HOUGHTON, Alistair James
    10 Old Bailey
    EC4M 7NG London
    Secretary
    10 Old Bailey
    EC4M 7NG London
    British84420270001
    WOODBOURNE SECRETARIES (JERSEY) LIMITED
    31 Pier Road
    JE4 8PW St Hellier
    Ordnance House
    Jersey
    Secretary
    31 Pier Road
    JE4 8PW St Hellier
    Ordnance House
    Jersey
    Legal FormJERSEY PRIVATE LIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityJERSEY CHANNEL ISLANDS
    Registration Number30933
    160491750001
    ZENITH SECRETARIES LIMITED
    Windward House
    JE2 3BQ La Route De La Liberation
    3rd Floor
    St Helier
    Jersey
    Secretary
    Windward House
    JE2 3BQ La Route De La Liberation
    3rd Floor
    St Helier
    Jersey
    85869590004
    AZIZ, Shaida Ester
    4 Plaisance Terrace
    La Route De Fort
    JE2 7PA St Saviour
    Jersey
    Channel Islands
    Director
    4 Plaisance Terrace
    La Route De Fort
    JE2 7PA St Saviour
    Jersey
    Channel Islands
    British85871400001
    GEDDES, Jennifer Mary
    31 Pier Road
    St Helier
    JE4 8PW Jersey
    Ordnance House
    Director
    31 Pier Road
    St Helier
    JE4 8PW Jersey
    Ordnance House
    JerseyBritish131724240001
    GREAVES, Jonathan Adam Charles Stuttard
    10 Old Bailey
    EC4M 7NG London
    Director
    10 Old Bailey
    EC4M 7NG London
    British70985410004
    GREEN, Andrew Quentin Schofield
    14 Chateau Royal Apartments
    La Rue Vardon
    JE3 9HT Grouville
    Channel Islands
    Director
    14 Chateau Royal Apartments
    La Rue Vardon
    JE3 9HT Grouville
    Channel Islands
    British86084420003
    JARDINE, Michelle
    La Rue Du Moulin
    St Saviour
    JE2 7HB Jersey
    1 Fernside Farm
    Channel Isles
    Director
    La Rue Du Moulin
    St Saviour
    JE2 7HB Jersey
    1 Fernside Farm
    Channel Isles
    JerseyBritish138318870001
    RUSSELL, Michael Charles
    Beach House
    Les Petits Sablons
    JE3 9HG Grouville
    Jersey
    Channel Islands
    Director
    Beach House
    Les Petits Sablons
    JE3 9HG Grouville
    Jersey
    Channel Islands
    British85871740001
    SAMPSON, Michael
    Windward House
    JE2 3BQ La Route De La Liberation
    3rd Floor
    St Helier
    Jersey
    Director
    Windward House
    JE2 3BQ La Route De La Liberation
    3rd Floor
    St Helier
    Jersey
    British106032620002
    STAMMERS, Jane Alison
    Springbank Avenue
    Vallee Des Vaux
    JE2 3GW St Heller
    Tranquility
    Jersey Ci
    Jamaica
    Director
    Springbank Avenue
    Vallee Des Vaux
    JE2 3GW St Heller
    Tranquility
    Jersey Ci
    Jamaica
    JerseyBritish208336010001
    YOUD, Brian Jack
    Marino Clos De La Mare
    Maupertuis Lane St Clement
    JE2 6NH Jersey
    Director
    Marino Clos De La Mare
    Maupertuis Lane St Clement
    JE2 6NH Jersey
    British55813110001

    Who are the persons with significant control of LEGACY LAND INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    R & H Trust Co (Jersey) Limited As Trustee Of The Simon Charles Margolis Settlement
    Ordnance House
    31 Pier Road
    JE4 8PW St Helier
    P O Box 83
    Jersey
    Apr 06, 2016
    Ordnance House
    31 Pier Road
    JE4 8PW St Helier
    P O Box 83
    Jersey
    No
    Legal FormTrustees
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey
    Registration Number5661
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    Rhm Trust Co Limited
    Ordnance House
    31 Pier Road
    JE4 8PW St Helier
    P O Box 83
    Jersey
    Apr 06, 2016
    Ordnance House
    31 Pier Road
    JE4 8PW St Helier
    P O Box 83
    Jersey
    No
    Legal FormTrustees
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey
    Registration Number18190
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for LEGACY LAND INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 01, 2017Mar 06, 2017The 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