Background WavePink WaveYellow Wave

HLR LEGACY LIMITED (11577653)

HLR LEGACY LIMITED (11577653) is an active UK company. incorporated on 19 September 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HLR LEGACY LIMITED has been registered for 7 years. Current directors include BORBA, Janet Graham, KING, Tina, LANDES, Raymond James.

Company Number
11577653
Status
active
Type
ltd
Incorporated
19 September 2018
Age
7 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BORBA, Janet Graham, KING, Tina, LANDES, Raymond James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HLR LEGACY LIMITED

HLR LEGACY LIMITED is an active company incorporated on 19 September 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HLR LEGACY LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11577653

LTD Company

Age

7 Years

Incorporated 19 September 2018

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

160 Old Street London EC1V 9BW England
From: 10 February 2020To: 15 May 2025
16 Great Marlborough Street London W1F 7HS United Kingdom
From: 19 September 2018To: 10 February 2020
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Jan 20
Director Left
Feb 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Mar 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BORBA, Janet Graham

Active
566 Chiswick High Road, LondonW4 5YB
Born February 1958
Director
Appointed 12 Apr 2021

KING, Tina

Active
566 Chiswick High Road, LondonW4 5YB
Born January 1974
Director
Appointed 08 Mar 2024

LANDES, Raymond James

Active
566 Chiswick High Road, LondonW4 5YB
Born August 1964
Director
Appointed 12 Apr 2021

JONES, Bronwen Elizabeth Stuart

Resigned
LondonW1F 7HS
Secretary
Appointed 19 Sept 2018
Resigned 28 Oct 2019

WILKINS, William Thomas

Resigned
Old Street, LondonEC1V 9BW
Secretary
Appointed 28 Oct 2019
Resigned 30 Oct 2020

CASTRO, Michael Anthony

Resigned
LondonW1F 7HS
Born October 1955
Director
Appointed 19 Sept 2018
Resigned 12 Apr 2021

MCCOOL, Judith Marie

Resigned
LondonW1F 7HS
Born September 1970
Director
Appointed 19 Sept 2018
Resigned 01 Feb 2020

MCDERMOTT, Brian

Resigned
LondonW1F 7HS
Born August 1974
Director
Appointed 19 Sept 2018
Resigned 31 Dec 2019

PETERS, Jeffrey Lewis

Resigned
LondonW1F 7HS
Born August 1974
Director
Appointed 19 Sept 2018
Resigned 12 Apr 2021

Persons with significant control

1

566 Chiswick High Road, LondonW4 5YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
13 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 September 2018
NEWINCIncorporation