Background WavePink WaveYellow Wave

LEGENDS GLOBAL HOLDINGS LIMITED (05558259)

LEGENDS GLOBAL HOLDINGS LIMITED (05558259) is an active UK company. incorporated on 8 September 2005. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEGENDS GLOBAL HOLDINGS LIMITED has been registered for 20 years. Current directors include BRAY, Christopher John, STILL, Richard Matthew.

Company Number
05558259
Status
active
Type
ltd
Incorporated
8 September 2005
Age
20 years
Address
Manchester Arena, Manchester, M3 1AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRAY, Christopher John, STILL, Richard Matthew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGENDS GLOBAL HOLDINGS LIMITED

LEGENDS GLOBAL HOLDINGS LIMITED is an active company incorporated on 8 September 2005 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEGENDS GLOBAL HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05558259

LTD Company

Age

20 Years

Incorporated 8 September 2005

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 15 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

SMG EUROPE HOLDINGS LIMITED
From: 8 September 2005To: 25 November 2025
Contact
Address

Manchester Arena Hunts Bank Manchester, M3 1AR,

Previous Addresses

Manchester Evening News Arena Victoria Station Hunts Bank, Manchester Lancashire M3 1AR
From: 8 September 2005To: 10 September 2012
Timeline

15 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Nov 13
Director Left
Aug 14
Director Joined
Aug 14
Loan Cleared
Sept 14
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BRAY, Christopher John

Active
Hunts Bank, ManchesterM3 1AR
Born November 1971
Director
Appointed 21 Jan 2022

STILL, Richard Matthew

Active
Hunts Bank, ManchesterM3 1AR
Born November 1965
Director
Appointed 06 Jan 2022

BURNS, John

Resigned
Hunts Bank, ManchesterM3 1AR
Secretary
Appointed 18 Aug 2014
Resigned 01 Oct 2019

ROBINSON, Alan Steven

Resigned
Hunts Bank, ManchesterM3 1AR
Secretary
Appointed 08 Sept 2005
Resigned 18 Aug 2014

BURNS, John

Resigned
Hunts Bank, ManchesterM3 1AR
Born December 1957
Director
Appointed 18 Aug 2014
Resigned 01 Oct 2019

NEWMAN, Robert Ethan

Resigned
Hunts Bank, ManchesterM3 1AR
Born August 1963
Director
Appointed 01 Oct 2019
Resigned 21 Jan 2022

ROBINSON, Alan Steven

Resigned
Hunts Bank, ManchesterM3 1AR
Born October 1964
Director
Appointed 08 Sept 2005
Resigned 18 Aug 2014

SHARKEY, John

Resigned
Hunts Bank, ManchesterM3 1AR
Born March 1966
Director
Appointed 01 Oct 2019
Resigned 06 Jan 2022

SUTHERLAND, John

Resigned
168a London Road, WarringtonWA4 5BH
Born January 1956
Director
Appointed 08 Sept 2005
Resigned 19 Nov 2013

WESTLEY, Harold

Resigned
707 Kyle Lane, Lower Gwynedd19002
Born September 1948
Director
Appointed 08 Sept 2005
Resigned 01 Oct 2019

Persons with significant control

2

0 Active
2 Ceased

Mr John Francis Burns

Ceased
Hunts Bank, ManchesterM3 1AR
Born December 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Oct 2019

Mr Harold Lester Westley

Ceased
Hunts Bank, ManchesterM3 1AR
Born November 1948

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

74

Certificate Change Of Name Company
25 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Group
14 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
20 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Accounts With Accounts Type Group
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 June 2012
AAAnnual Accounts
Auditors Resignation Company
8 December 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Secretary Company With Change Date
25 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Accounts With Accounts Type Group
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Legacy
22 June 2010
MG01MG01
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Group
20 August 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Group
7 October 2008
AAAnnual Accounts
Legacy
1 October 2007
288cChange of Particulars
Legacy
27 September 2007
288cChange of Particulars
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Group
13 August 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Statement Of Affairs
26 January 2006
SASA
Legacy
26 January 2006
88(2)R88(2)R
Legacy
16 September 2005
225Change of Accounting Reference Date
Incorporation Company
8 September 2005
NEWINCIncorporation