Background WavePink WaveYellow Wave

1EGACY LIMITED (10642745)

1EGACY LIMITED (10642745) is an active UK company. incorporated on 28 February 2017. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 1EGACY LIMITED has been registered for 9 years. Current directors include LYMN, Anthony John, SCHMEICHEL, Peter Boleslaw.

Company Number
10642745
Status
active
Type
ltd
Incorporated
28 February 2017
Age
9 years
Address
5 Prospect Place, Millennium Way, Derby, DE24 8HG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LYMN, Anthony John, SCHMEICHEL, Peter Boleslaw
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1EGACY LIMITED

1EGACY LIMITED is an active company incorporated on 28 February 2017 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 1EGACY LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10642745

LTD Company

Age

9 Years

Incorporated 28 February 2017

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 21 February 2025 (1 year 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

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

SAT3PM LIMITED
From: 28 February 2017To: 3 July 2017
Contact
Address

5 Prospect Place, Millennium Way Pride Park Derby, DE24 8HG,

Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Left
Mar 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LYMN, Anthony John

Active
Prospect Place, Millennium Way, DerbyDE24 8HG
Born May 1964
Director
Appointed 28 Feb 2017

SCHMEICHEL, Peter Boleslaw

Active
Millennium Way, DerbyDE24 8HG
Born November 1963
Director
Appointed 06 Nov 2017

SCHMEICHEL, Kasper Peter

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Born November 1986
Director
Appointed 06 Nov 2017
Resigned 14 Mar 2023

Persons with significant control

3

2 Active
1 Ceased
Millennium Way, DerbyDE24 8HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2017
Millennium Way, DerbyDE24 8HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2017

Mr Anthony John Lymn

Ceased
Prospect Place, Millennium Way, DerbyDE24 8HG
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2017
Ceased 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Resolution
3 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 July 2017
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
7 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2017
NEWINCIncorporation