Background WavePink WaveYellow Wave

ACUITY PROFESSIONAL LEGACY LTD (06706862)

ACUITY PROFESSIONAL LEGACY LTD (06706862) is an active UK company. incorporated on 24 September 2008. with registered office in Bexhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ACUITY PROFESSIONAL LEGACY LTD has been registered for 17 years. Current directors include MCGREEVY, Stuart Douglas, ACUITY PROFESSIONAL GROUP LIMITED.

Company Number
06706862
Status
active
Type
ltd
Incorporated
24 September 2008
Age
17 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCGREEVY, Stuart Douglas, ACUITY PROFESSIONAL GROUP LIMITED
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUITY PROFESSIONAL LEGACY LTD

ACUITY PROFESSIONAL LEGACY LTD is an active company incorporated on 24 September 2008 with the registered office located in Bexhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ACUITY PROFESSIONAL LEGACY LTD was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06706862

LTD Company

Age

17 Years

Incorporated 24 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

ACUITY (INHERITANCE, TRUSTS AND ESTATE PLANNING) LTD
From: 25 February 2016To: 20 February 2018
ACUITY PROFESSIONAL (WILLS & ESTATE PLANNING) LTD
From: 30 October 2015To: 25 February 2016
FPSS (WILLS & ESTATE PLANNING) LTD
From: 9 August 2013To: 30 October 2015
FINANCIAL PROFESSIONAL - BUSINESS PERFORMANCE COACHING LTD
From: 6 October 2008To: 9 August 2013
FINACIAL PROFESSIONAL -BUSINESS PERFORMANCE COACHING LTD
From: 24 September 2008To: 6 October 2008
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Previous Addresses

Fifth Floor 11 Leadenhall Street London EC3V 1LP
From: 24 March 2015To: 16 October 2023
Fifth Floor 11 Leadenhall Street London EC3V 1LP England
From: 24 March 2015To: 24 March 2015
80 Coleman Street London EC2R 5BJ
From: 14 May 2014To: 24 March 2015
the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom
From: 29 July 2010To: 14 May 2014
Arkenis House Brook Way Leatherhead Surrey KT22 7NA United Kingdom
From: 13 January 2010To: 29 July 2010
3Rd Floor, Olympic House, 196 the Broadway Wimbledon London SW19 1RY
From: 24 September 2008To: 13 January 2010
Timeline

14 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Mar 17
Loan Secured
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Sept 18
Loan Cleared
Oct 23
Loan Secured
Oct 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCGREEVY, Stuart Douglas

Active
High Weald House, BexhillTN39 5ES
Born November 1964
Director
Appointed 14 Oct 2016

ACUITY PROFESSIONAL GROUP LIMITED

Active
High Weald House, BexhillTN39 5ES
Corporate director
Appointed 26 Sept 2013

CRAMER, Stephen

Resigned
ClaygateKT10 0SB
Secretary
Appointed 24 Sept 2008
Resigned 26 Sept 2013

CRAMER, Stephen John

Resigned
Honiton Torrington Close, ClaygateKT10 0SB
Born December 1965
Director
Appointed 24 Sept 2008
Resigned 26 Sept 2013

LORMAN, Edward Philip

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born July 1973
Director
Appointed 09 Aug 2013
Resigned 21 Feb 2018

MCGREEVY, Stuart

Resigned
Vine House, LondonSW19 3LH
Born November 1964
Director
Appointed 24 Sept 2008
Resigned 26 Sept 2013

VAN ROOYEN, Pieter

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born April 1974
Director
Appointed 09 Aug 2013
Resigned 20 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
11 Leadenhall Street, LondonEC3V 1LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
High Weald House, BexhillTN39 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
19 October 2023
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Resolution
20 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
25 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Director Company With Change Date
5 February 2016
CH02Change of Corporate Director Details
Certificate Change Of Name Company
30 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
25 March 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
2 October 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
9 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Certificate Change Of Name Company
3 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 2008
NEWINCIncorporation