Background WavePink WaveYellow Wave

LEGACY PLC (03694926)

LEGACY PLC (03694926) is an active UK company. incorporated on 13 January 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEGACY PLC has been registered for 27 years. Current directors include DAVIES, Angela Susan, MULBERRY WHITE LIMITED.

Company Number
03694926
Status
active
Type
plc
Incorporated
13 January 1999
Age
27 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Angela Susan, MULBERRY WHITE LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGACY PLC

LEGACY PLC is an active company incorporated on 13 January 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEGACY PLC was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03694926

PLC Company

Age

27 Years

Incorporated 13 January 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 16 June 2016To: 3 August 2020
Park House North End Road London NW11 7PP
From: 13 January 1999To: 16 June 2016
Timeline

9 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Apr 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DAVIES, Angela Susan

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 22 Sept 2021

DAVIES, Angela Susan

Active
Cornhill, LondonEC3V 3QQ
Born October 1959
Director
Appointed 22 Sept 2021

MULBERRY WHITE LIMITED

Active
Waterloo Road, LondonSE1 8RT
Corporate director
Appointed 09 Jan 2026

BANES, Alan Lawrence

Resigned
23 Friern Mount Drive, LondonN20 9DP
Secretary
Appointed 13 Jan 1999
Resigned 21 Sept 2001

BOURNE, Robert Anthony

Resigned
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 21 Sept 2001
Resigned 22 Sept 2021

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate secretary
Appointed 13 Jan 1999
Resigned 13 Jan 1999

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 13 Jan 1999
Resigned 13 Jan 1999

BANES, Alan Lawrence

Resigned
23 Friern Mount Drive, LondonN20 9DP
Born July 1946
Director
Appointed 13 Jan 1999
Resigned 21 Sept 2001

BENSON, Christopher John, Sir

Resigned
Flat 2, LondonW1K 2QE
Born July 1933
Director
Appointed 17 Mar 2000
Resigned 20 Mar 2001

BOURNE, Benjamin James

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1989
Director
Appointed 22 Sept 2021
Resigned 04 Apr 2025

BOURNE, Robert Anthony

Resigned
Cornhill, LondonEC3V 3QQ
Born May 1950
Director
Appointed 13 Jan 1999
Resigned 22 Sept 2021

PRECIOUS, John Richard

Resigned
Spindles Hotley Bottom Lane, Great MissendenHP16 9PL
Born August 1942
Director
Appointed 17 Mar 2000
Resigned 31 Oct 2002

QUINN, Thomas

Resigned
7 Bedford Street, Milton KeynesMK17 9QB
Born February 1938
Director
Appointed 17 Mar 2000
Resigned 31 Oct 2002

ROSEN, Hugh

Resigned
Queensway, LondonW2 4QP
Born April 1966
Director
Appointed 13 Jan 1999
Resigned 09 Jan 2026

WALKER, Bruce Layland

Resigned
59 Chiswick Staithe, LondonW4 3TP
Born September 1965
Director
Appointed 17 Mar 2000
Resigned 24 Aug 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 13 Jan 1999
Resigned 13 Jan 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Benjamin James Bourne

Active
Cornhill, LondonEC3V 3QQ
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2022

Robert Anthony Bourne

Ceased
Cornhill, LondonEC3V 3QQ
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2017
Ceased 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
10 February 2026
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Auditors Resignation Company
27 April 2016
AUDAUD
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Secretary Company With Change Date
5 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2013
CH03Change of Secretary Details
Miscellaneous
22 June 2012
MISCMISC
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Resolution
26 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
26 January 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
225Change of Accounting Reference Date
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
3 March 2000
CERT8CERT8
Application To Commence Business
3 March 2000
117117
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Incorporation Company
13 January 1999
NEWINCIncorporation