Background WavePink WaveYellow Wave

LEGACY 4 SERVICES LIMITED (11114052)

LEGACY 4 SERVICES LIMITED (11114052) is an active UK company. incorporated on 15 December 2017. with registered office in Broadway. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEGACY 4 SERVICES LIMITED has been registered for 8 years. Current directors include FULLER, Andrew Timothy, PRESTON, Mark Murray.

Company Number
11114052
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
Farncombe House, Broadway, WR12 7LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FULLER, Andrew Timothy, PRESTON, Mark Murray
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGACY 4 SERVICES LIMITED

LEGACY 4 SERVICES LIMITED is an active company incorporated on 15 December 2017 with the registered office located in Broadway. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEGACY 4 SERVICES LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11114052

LTD Company

Age

8 Years

Incorporated 15 December 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 9 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

SCCL 4 SERVICES LIMITED
From: 15 December 2017To: 17 October 2022
Contact
Address

Farncombe House Farncombe Broadway, WR12 7LJ,

Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Feb 19
Director Joined
Feb 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOLLIDAY, Christopher

Active
Farncombe, BroadwayWR12 7LJ
Secretary
Appointed 31 Jan 2019

FULLER, Andrew Timothy

Active
Farncombe, BroadwayWR12 7LJ
Born May 1963
Director
Appointed 15 Dec 2017

PRESTON, Mark Murray

Active
Farncombe, BroadwayWR12 7LJ
Born February 1980
Director
Appointed 31 Jan 2019

BOND, Jonathon Roderick Alan

Resigned
Farncombe, BroadwayWR12 7LJ
Born July 1963
Director
Appointed 15 Dec 2017
Resigned 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

21

Legacy
27 January 2026
ANNOTATIONANNOTATION
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
17 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Incorporation Company
15 December 2017
NEWINCIncorporation