Background WavePink WaveYellow Wave

LEGACY DELIVERY LIMITED (04086375)

LEGACY DELIVERY LIMITED (04086375) is an active UK company. incorporated on 9 October 2000. with registered office in Harrogate. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. LEGACY DELIVERY LIMITED has been registered for 25 years. Current directors include EDMONDSON, Iain David.

Company Number
04086375
Status
active
Type
ltd
Incorporated
9 October 2000
Age
25 years
Address
Royal House, Harrogate, HG1 1EP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
EDMONDSON, Iain David
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGACY DELIVERY LIMITED

LEGACY DELIVERY LIMITED is an active company incorporated on 9 October 2000 with the registered office located in Harrogate. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. LEGACY DELIVERY LIMITED was registered 25 years ago.(SIC: 93199)

Status

active

Active since 25 years ago

Company No

04086375

LTD Company

Age

25 Years

Incorporated 9 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

BLACK SHEEP SPORTING CLUB LIMITED
From: 28 November 2000To: 4 January 2008
LEGISLATOR 1505 LIMITED
From: 9 October 2000To: 28 November 2000
Contact
Address

Royal House 110 Station Parade Harrogate, HG1 1EP,

Previous Addresses

Parkhill Business Centre Walton Road Wetherby LS22 5DZ England
From: 17 October 2020To: 27 October 2023
Ivanhoe Lynton Avenue Boston Spa Wetherby West Yorkshire LS23 6BL
From: 26 July 2013To: 17 October 2020
23 Church Street Rickmansworth Hertfordshire WD3 1DE United Kingdom
From: 1 October 2012To: 26 July 2013
Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP
From: 9 October 2000To: 1 October 2012
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Oct 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

EDMONDSON, Iain David

Active
110 Station Parade, HarrogateHG1 1EP
Born November 1969
Director
Appointed 29 Nov 2000

PICKERSGILL, Dominic James

Resigned
51 Greville Road, CambridgeCB1 3QJ
Secretary
Appointed 29 Nov 2000
Resigned 21 Sept 2020

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Nominee secretary
Appointed 09 Oct 2000
Resigned 29 Nov 2000

PICKERSGILL, Dominic James

Resigned
72 Stafford Street, NorwichNR2 3BG
Born April 1972
Director
Appointed 09 Oct 2000
Resigned 29 Nov 2000

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 09 Oct 2000
Resigned 29 Nov 2000

Persons with significant control

1

Mr Iain David Edmondson

Active
110 Station Parade, HarrogateHG1 1EP
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
8 January 2008
287Change of Registered Office
Certificate Change Of Name Company
4 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
288cChange of Particulars
Legacy
6 September 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
6 September 2006
AAAnnual Accounts
Legacy
6 November 2005
363aAnnual Return
Legacy
6 November 2005
288cChange of Particulars
Legacy
2 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
18 May 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Legacy
30 January 2002
288cChange of Particulars
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
287Change of Registered Office
Memorandum Articles
30 November 2000
MEM/ARTSMEM/ARTS
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 October 2000
NEWINCIncorporation