Background WavePink WaveYellow Wave

LEGACY CAPITAL LIMITED (09890458)

LEGACY CAPITAL LIMITED (09890458) is an active UK company. incorporated on 26 November 2015. with registered office in Oldham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LEGACY CAPITAL LIMITED has been registered for 10 years. Current directors include SINGHPATHOM, Rachan, SINGHPATHOM, Suramit.

Company Number
09890458
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Oldham, OL9 9XA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SINGHPATHOM, Rachan, SINGHPATHOM, Suramit
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGACY CAPITAL LIMITED

LEGACY CAPITAL LIMITED is an active company incorporated on 26 November 2015 with the registered office located in Oldham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LEGACY CAPITAL LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09890458

LTD Company

Age

10 Years

Incorporated 26 November 2015

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 22 September 2025 (7 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

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham, OL9 9XA,

Previous Addresses

C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE England
From: 18 May 2016To: 11 April 2017
Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
From: 26 November 2015To: 18 May 2016
Timeline

5 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 15
Loan Secured
Jan 16
New Owner
Jun 19
Owner Exit
Jun 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SINGHPATHOM, Rachan

Active
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born July 1977
Director
Appointed 26 Nov 2015

SINGHPATHOM, Suramit

Active
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born February 1972
Director
Appointed 26 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Rachan Singhpathom

Active
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born July 1977

Nature of Control

Significant influence or control
Notified 06 Jun 2019

Excel Key International Limited

Ceased
Future Plaza, Kwun Tong

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2018
Ceased 06 Jun 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Incorporation Company
26 November 2015
NEWINCIncorporation