Background WavePink WaveYellow Wave

LEGGETT & PLATT U.K. LIMITED (02139163)

LEGGETT & PLATT U.K. LIMITED (02139163) is an active UK company. incorporated on 9 June 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEGGETT & PLATT U.K. LIMITED has been registered for 38 years. Current directors include GECIC, Davor, HUTCHINS, Charles Perry, KOCH, Shonna Lea and 1 others.

Company Number
02139163
Status
active
Type
ltd
Incorporated
9 June 1987
Age
38 years
Address
C/O Bracher Rawlins Llp, 16, London, WC1V 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GECIC, Davor, HUTCHINS, Charles Perry, KOCH, Shonna Lea, LUTON, Stanley Scott
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGGETT & PLATT U.K. LIMITED

LEGGETT & PLATT U.K. LIMITED is an active company incorporated on 9 June 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEGGETT & PLATT U.K. LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02139163

LTD Company

Age

38 Years

Incorporated 9 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

YEARUNIQUE LIMITED
From: 9 June 1987To: 30 September 1987
Contact
Address

C/O Bracher Rawlins Llp, 16 High Holborn London, WC1V 6BX,

Previous Addresses

C/O Bracher Rawlins Llp 20 st. Andrew Street EC4A 3AG London EC4A 3AG England
From: 11 June 2021To: 27 February 2023
Second Floor 77 Kingsway London WC2B 6SR
From: 21 June 2011To: 11 June 2021
Fox Court 14 Gray's Inn Road London WC1X 8HN
From: 9 June 1987To: 21 June 2011
Timeline

24 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Capital Update
Dec 12
Funding Round
Jan 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Nov 18
Funding Round
Jan 23
Owner Exit
Jul 23
Capital Update
Dec 23
Director Joined
Jun 24
Director Left
Jun 24
Capital Update
Sept 25
5
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

KOCH, Shonna Lea

Active
High Holborn, LondonWC1V 6BX
Secretary
Appointed 30 Jun 2010

GECIC, Davor

Active
High Holborn, LondonWC1V 6BX
Born December 1971
Director
Appointed 01 Feb 2014

HUTCHINS, Charles Perry

Active
High Holborn, LondonWC1V 6BX
Born March 1962
Director
Appointed 01 Feb 2018

KOCH, Shonna Lea

Active
High Holborn, LondonWC1V 6BX
Born March 1973
Director
Appointed 30 Jun 2010

LUTON, Stanley Scott

Active
High Holborn, LondonWC1V 6BX
Born December 1963
Director
Appointed 28 May 2024

DAVIES, Christopher Mark

Resigned
38 Gorselands, TadleyRG26 3HT
Secretary
Appointed 25 Jan 2000
Resigned 14 Feb 2001

HAYDEN, Robert Leonard

Resigned
12 Churchston Avenue, StockportSK7 3DA
Secretary
Appointed N/A
Resigned 12 Feb 1996

KINGSWOOD, Laurence Anthony

Resigned
8 Seaton Close, LondonSW15 3TJ
Secretary
Appointed 15 Jun 2004
Resigned 30 Jun 2010

TINCKNELL, Richard John Charles

Resigned
19 Cullen Close, NewarkNG24 1DF
Secretary
Appointed 14 Feb 2001
Resigned 28 May 2004

TINCKNELL, Richard John Charles

Resigned
132 Wayside Green, ReadingRG8 0QJ
Secretary
Appointed 12 Feb 1996
Resigned 25 Jan 2000

ALMANDINGER, Travis James

Resigned
High Holborn, LondonWC1V 6BX
Born September 1972
Director
Appointed 01 Feb 2018
Resigned 08 May 2024

BAUL, Stephen

Resigned
77 Kingsway, LondonWC2B 6SR
Born January 1965
Director
Appointed 01 Feb 2014
Resigned 01 May 2014

BEERLY, Kristen

Resigned
77 Kingsway, LondonWC2B 6SR
Born November 1972
Director
Appointed 19 Nov 2013
Resigned 31 Jan 2018

BUELL, David Laurence

Resigned
914 Dogwood Trails, Missouri
Born December 1952
Director
Appointed 29 Mar 2006
Resigned 11 Apr 2006

DOUGLAS, Scott S

Resigned
Indian Ridge Lane, Carthage
Born June 1959
Director
Appointed 14 Aug 2009
Resigned 30 Jun 2010

DOUGLAS, Scott

Resigned
1218 Maple, Missouri
Born June 1959
Director
Appointed 29 Mar 2006
Resigned 11 Apr 2006

HAUSER, Paul Edward

Resigned
Medlar Tree Gravel Path, BerkhamstedHP4 2PH
Born August 1954
Director
Appointed N/A
Resigned 04 Oct 1996

JETT, Ernest Carroll

Resigned
4702 Jackson, Joplin
Born July 1945
Director
Appointed 20 Feb 1997
Resigned 30 Jun 2010

JOYCE, Anthony Michael

Resigned
77 Kingsway, LondonWC2B 6SR
Born November 1956
Director
Appointed 14 Feb 2001
Resigned 01 Feb 2014

LUTON, Stanley Scott

Resigned
710 West Briarbrook Lane, MissouriMO64834
Born December 1963
Director
Appointed 20 Apr 2001
Resigned 25 Apr 2001

LUTON, Stanley Scott

Resigned
710 West Briarbrook Lane, MissouriMO64834
Born December 1963
Director
Appointed 04 Dec 2000
Resigned 18 Dec 2000

MCLEOD, Wilson Churchill

Resigned
Longholt, IngatestoneCM4 9NN
Born August 1938
Director
Appointed N/A
Resigned 03 Apr 1992

PURSER, Kenneth Wayne

Resigned
77 Kingsway, LondonWC2B 6SR
Born October 1958
Director
Appointed 14 Jul 2001
Resigned 31 Jan 2018

SCOTT, Terence Alan

Resigned
1 De Clare Close, PorthcawlCF36 3JH
Born November 1939
Director
Appointed N/A
Resigned 14 Feb 2001

WAGNER, Robert

Resigned
1201 Rustic Ridge, Missouri
Born January 1954
Director
Appointed 04 Dec 2000
Resigned 18 Dec 2000

WALTERS, Michael Scott

Resigned
210 36th Avenue Circle, North Carolina
Born November 1949
Director
Appointed 20 Feb 1997
Resigned 26 Mar 1997

WATSON, Wendy March

Resigned
77 Kingsway, LondonWC2B 6SR
Born January 1968
Director
Appointed 30 Jun 2010
Resigned 19 Nov 2013

WRIGHT, Felix E

Resigned
No 1 Leggett Road, CarthageMO 64836
Born October 1935
Director
Appointed 16 May 1997
Resigned 17 Dec 2001

Persons with significant control

3

1 Active
2 Ceased
High Holborn, LondonWC1V 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2022
Leggett Road, CarthageMO 64836

Nature of Control

Significant influence or control
Notified 27 Nov 2017
Ceased 07 Jun 2022
77 Kingsway, LondonWC2B 6SR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Legacy
9 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 September 2025
SH19Statement of Capital
Legacy
9 September 2025
CAP-SSCAP-SS
Resolution
9 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 December 2023
SH19Statement of Capital
Legacy
21 December 2023
SH20SH20
Legacy
21 December 2023
CAP-SSCAP-SS
Resolution
21 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Resolution
7 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
5 February 2020
RP04AP01RP04AP01
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Resolution
3 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Memorandum Articles
4 January 2013
MEM/ARTSMEM/ARTS
Resolution
4 January 2013
RESOLUTIONSResolutions
Legacy
21 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2012
SH19Statement of Capital
Legacy
21 December 2012
CAP-SSCAP-SS
Resolution
21 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
7 October 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Accounts With Accounts Type Group
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
9 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 June 2009
AAAnnual Accounts
Accounts With Accounts Type Group
18 December 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
287Change of Registered Office
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Group
21 August 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
3 October 2006
244244
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
17 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
16 November 2005
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
244244
Accounts With Accounts Type Group
5 April 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
8 November 2004
AAMDAAMD
Legacy
4 October 2004
244244
Accounts With Accounts Type Group
17 August 2004
AAAnnual Accounts
Legacy
14 July 2004
287Change of Registered Office
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 April 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 April 2002
AAAnnual Accounts
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
23 November 2001
225Change of Accounting Reference Date
Legacy
3 November 2001
244244
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288cChange of Particulars
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
287Change of Registered Office
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
8 November 2000
244244
Accounts With Accounts Type Full Group
19 July 2000
AAAnnual Accounts
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 April 1999
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Statement Of Affairs
18 February 1997
SASA
Legacy
18 February 1997
88(2)O88(2)O
Legacy
22 January 1997
88(2)P88(2)P
Resolution
22 January 1997
RESOLUTIONSResolutions
Resolution
22 January 1997
RESOLUTIONSResolutions
Legacy
22 January 1997
123Notice of Increase in Nominal Capital
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
16 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
10 April 1996
287Change of Registered Office
Legacy
6 March 1996
288288
Legacy
21 February 1996
288288
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
7 June 1995
AUDAUD
Accounts With Accounts Type Full
21 March 1995
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Legacy
30 October 1992
288288
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Resolution
28 November 1991
RESOLUTIONSResolutions
Resolution
28 November 1991
RESOLUTIONSResolutions
Resolution
28 November 1991
RESOLUTIONSResolutions
Legacy
25 November 1991
363b363b
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Legacy
26 June 1991
363aAnnual Return
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Accounts With Accounts Type Full
15 March 1990
AAAnnual Accounts
Legacy
13 December 1988
363363
Memorandum Articles
10 March 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1987
288288
Legacy
8 September 1987
288288
Legacy
8 September 1987
288288
Legacy
8 September 1987
288288
Legacy
8 September 1987
287Change of Registered Office
Legacy
7 September 1987
224224
Incorporation Company
9 June 1987
NEWINCIncorporation