Background WavePink WaveYellow Wave

LEGACY WINES LIMITED (07810045)

LEGACY WINES LIMITED (07810045) is an active UK company. incorporated on 14 October 2011. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEGACY WINES LIMITED has been registered for 14 years. Current directors include SAGAR, Andrew Jonathan, SHELBOURN, Simon David Joseph.

Company Number
07810045
Status
active
Type
ltd
Incorporated
14 October 2011
Age
14 years
Address
The Winery Fairhills Road, Manchester, M44 6BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAGAR, Andrew Jonathan, SHELBOURN, Simon David Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGACY WINES LIMITED

LEGACY WINES LIMITED is an active company incorporated on 14 October 2011 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEGACY WINES LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07810045

LTD Company

Age

14 Years

Incorporated 14 October 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

The Winery Fairhills Road Irlam Manchester, M44 6BD,

Previous Addresses

Sumner House St Thomas's Road Chorley Lancashire PR7 1HP
From: 14 October 2011To: 6 May 2014
Timeline

3 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
May 14
Director Joined
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SAGAR, Andrew Jonathan

Active
Fairhills Road, ManchesterM44 6BD
Born June 1959
Director
Appointed 14 Oct 2011

SHELBOURN, Simon David Joseph

Active
Fairhills Road, ManchesterM44 6BD
Born November 1966
Director
Appointed 28 Sept 2024

BAKER, Edmund Anthony

Resigned
Fairhills Road, ManchesterM44 6BD
Secretary
Appointed 06 May 2014
Resigned 27 Sept 2024

SAGAR, Andrew Jonathan

Resigned
Gloucester Road, MiddletonM24 1HT
Secretary
Appointed 14 Oct 2011
Resigned 06 May 2014

PAGE, Robert Andrew

Resigned
Chatsworth Drive, Burton On TrentDE13 9NS
Born February 1970
Director
Appointed 14 Oct 2011
Resigned 06 May 2014

Persons with significant control

1

Fairhills Road, IrlamM44 6BD

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

37

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Termination Secretary Company With Name
6 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Incorporation Company
14 October 2011
NEWINCIncorporation