Background WavePink WaveYellow Wave

LEGITIMATE WORLDWIDE LIMITED (12118758)

LEGITIMATE WORLDWIDE LIMITED (12118758) is an active UK company. incorporated on 24 July 2019. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in manufacture of beer. LEGITIMATE WORLDWIDE LIMITED has been registered for 6 years. Current directors include MELLOR, Aaron Matthew.

Company Number
12118758
Status
active
Type
ltd
Incorporated
24 July 2019
Age
6 years
Address
C/O Cooper Parry St James Building, Manchester, M1 6HT
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
MELLOR, Aaron Matthew
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGITIMATE WORLDWIDE LIMITED

LEGITIMATE WORLDWIDE LIMITED is an active company incorporated on 24 July 2019 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. LEGITIMATE WORLDWIDE LIMITED was registered 6 years ago.(SIC: 11050)

Status

active

Active since 6 years ago

Company No

12118758

LTD Company

Age

6 Years

Incorporated 24 July 2019

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 29 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

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

C/O Cooper Parry St James Building 79 Oxford Street Manchester, M1 6HT,

Previous Addresses

C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 16 January 2024To: 15 November 2024
C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 5 June 2023To: 16 January 2024
Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
From: 17 February 2021To: 5 June 2023
1 City Road East Manchester M15 4PN England
From: 13 July 2020To: 17 February 2021
10 Weaver Street Leeds LS4 2AU England
From: 24 July 2019To: 13 July 2020
Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jul 19
Owner Exit
Jun 20
New Owner
Jun 20
Director Left
Jul 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MELLOR, Aaron Matthew

Active
St James Building, ManchesterM1 6HT
Born March 1970
Director
Appointed 25 Jul 2019

DOUGLAS, James Michael, Director

Resigned
100 Barbirolli Square, ManchesterM2 3BD
Born August 1978
Director
Appointed 24 Jul 2019
Resigned 07 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Weaver Street, LeedsLS4 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2019
Ceased 24 Jul 2019

Mr Aaron Matthew Mellor

Active
St James Building, ManchesterM1 6HT
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
17 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Incorporation Company
24 July 2019
NEWINCIncorporation