Background WavePink WaveYellow Wave

LEGACY RESORTS LIMITED (08603293)

LEGACY RESORTS LIMITED (08603293) is an active UK company. incorporated on 9 July 2013. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. LEGACY RESORTS LIMITED has been registered for 12 years. Current directors include SEATON, Dominic, SEATON, Harriet, SEATON, Mark.

Company Number
08603293
Status
active
Type
ltd
Incorporated
9 July 2013
Age
12 years
Address
C/O Dains Accountants, Birmingham, B3 3AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
SEATON, Dominic, SEATON, Harriet, SEATON, Mark
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGACY RESORTS LIMITED

LEGACY RESORTS LIMITED is an active company incorporated on 9 July 2013 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. LEGACY RESORTS LIMITED was registered 12 years ago.(SIC: 55300)

Status

active

Active since 12 years ago

Company No

08603293

LTD Company

Age

12 Years

Incorporated 9 July 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

C/O Dains Accountants 2 Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

Kings Hall 4 Imperial Bldgs Durham Road Houghton-Le-Spring Tyne & Wear DH4 4DJ
From: 9 July 2013To: 16 February 2026
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Nov 15
Loan Secured
Dec 15
Director Left
Jun 22
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SEATON, Dominic

Active
2 Chamberlain Square, BirminghamB3 3AX
Born November 2007
Director
Appointed 01 Feb 2025

SEATON, Harriet

Active
2 Chamberlain Square, BirminghamB3 3AX
Born January 2004
Director
Appointed 01 Feb 2025

SEATON, Mark

Active
2 Chamberlain Square, BirminghamB3 3AX
Born August 1972
Director
Appointed 09 Jul 2013

SEATON, Christopher James

Resigned
Seabank Road, StranraerDG9 0EF
Born September 1987
Director
Appointed 09 Jul 2013
Resigned 22 May 2022

Persons with significant control

1

Mr Mark Seaton

Active
2 Chamberlain Square, BirminghamB3 3AX
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Incorporation Company
9 July 2013
NEWINCIncorporation