Background WavePink WaveYellow Wave

LEGACY FORESIGHT LIMITED (06044558)

LEGACY FORESIGHT LIMITED (06044558) is an active UK company. incorporated on 8 January 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LEGACY FORESIGHT LIMITED has been registered for 19 years. Current directors include AVGHERINOS, Polly, DEVLIN, Cillian Dermot.

Company Number
06044558
Status
active
Type
ltd
Incorporated
8 January 2007
Age
19 years
Address
Floor 5, Aldgate Tower, 2 Leman Street, London,, London, E1 8FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AVGHERINOS, Polly, DEVLIN, Cillian Dermot
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGACY FORESIGHT LIMITED

LEGACY FORESIGHT LIMITED is an active company incorporated on 8 January 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LEGACY FORESIGHT LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06044558

LTD Company

Age

19 Years

Incorporated 8 January 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Floor 5, Aldgate Tower, 2 Leman Street, London, Leman Street London, E1 8FA,

Previous Addresses

The Gridiron Building Pancras Square London N1C 4AG England
From: 3 November 2022To: 23 March 2026
Ashingate Novington Lane East Chiltington Lewes East Sussex BN7 3AU
From: 8 January 2013To: 3 November 2022
C/O Legacy Foresight Ltd Forge House Main Street Sinnington York North Yorkshire YO62 6SH United Kingdom
From: 29 April 2010To: 8 January 2013
Wivelsfield Hall Slugwash Lane Wivelsfield Green Haywards Heath West Sussex RH17 7RG United Kingdom
From: 8 January 2007To: 29 April 2010
Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Sept 14
Funding Round
Dec 17
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Loan Secured
Apr 20
Director Left
Jan 23
Director Left
Jan 23
Loan Cleared
May 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

AVGHERINOS, Polly

Active
Leman Street, LondonE1 8FA
Born January 1971
Director
Appointed 24 Mar 2025

DEVLIN, Cillian Dermot

Active
Leman Street, LondonE1 8FA
Born February 1986
Director
Appointed 24 Mar 2025

ABDY, Margaret Denise

Resigned
Headlands Road, YorkYO62 6TE
Secretary
Appointed 08 Jan 2007
Resigned 31 Mar 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Jan 2007
Resigned 08 Jan 2007

ABDY, Margaret Denise

Resigned
Headlands Road, YorkYO62 6TE
Born April 1962
Director
Appointed 08 Jan 2007
Resigned 31 Dec 2022

FARMELO, Christopher Stephen

Resigned
Novington Lane, LewesBN7 3AU
Born July 1957
Director
Appointed 08 Jan 2007
Resigned 31 Dec 2022

KIRK, Neil Philip

Resigned
Pancras Square, LondonN1C 4AG
Born October 1979
Director
Appointed 31 Mar 2020
Resigned 24 Mar 2025

ROWTHORN, Ashley Paul

Resigned
Pancras Square, LondonN1C 4AG
Born April 1981
Director
Appointed 31 Mar 2020
Resigned 24 Mar 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Jan 2007
Resigned 08 Jan 2007

Persons with significant control

3

1 Active
2 Ceased
32 Duncan Close, NorthamptonNN3 6WL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2020

Mr Christopher Stephen Farmelo

Ceased
Novington Lane, LewesBN7 3AU
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020

Ms Margaret Denise Abdy

Ceased
Headlands Road, Appleton-Le-MoorsYO62 6TE
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

79

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 November 2024
AA01Change of Accounting Reference Date
Memorandum Articles
24 August 2024
MAMA
Resolution
24 August 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
26 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2018
CS01Confirmation Statement
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Secretary Company With Change Date
8 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
30 March 2009
353353
Legacy
30 March 2009
190190
Legacy
30 March 2009
287Change of Registered Office
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
6 August 2007
225Change of Accounting Reference Date
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Incorporation Company
8 January 2007
NEWINCIncorporation