Background WavePink WaveYellow Wave

LAND & LEGACY HOLDINGS LTD (14136760)

LAND & LEGACY HOLDINGS LTD (14136760) is an active UK company. incorporated on 27 May 2022. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAND & LEGACY HOLDINGS LTD has been registered for 3 years. Current directors include REICH, Audrey, REICH, Yonah Chaim.

Company Number
14136760
Status
active
Type
ltd
Incorporated
27 May 2022
Age
3 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REICH, Audrey, REICH, Yonah Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND & LEGACY HOLDINGS LTD

LAND & LEGACY HOLDINGS LTD is an active company incorporated on 27 May 2022 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAND & LEGACY HOLDINGS LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14136760

LTD Company

Age

3 Years

Incorporated 27 May 2022

Size

N/A

Accounts

ARD: 26/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 26 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

2nd Floor - Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

Parkgates Bury New Road Prestwich Manchester M25 0TL England
From: 27 May 2022To: 28 March 2023
Timeline

10 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
May 22
Director Joined
Dec 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Director Left
Feb 23
Director Joined
Mar 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Oct 23
Loan Secured
Oct 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

REICH, Audrey

Active
Bury New Road, ManchesterM25 0TL
Born December 1963
Director
Appointed 28 Mar 2023

REICH, Yonah Chaim

Active
George Street, ManchesterM25 9WS
Born February 1962
Director
Appointed 27 May 2022

REICH, Audrey

Resigned
Bury New Road, ManchesterM25 0TL
Born December 1963
Director
Appointed 08 Dec 2022
Resigned 27 Feb 2023

Persons with significant control

1

Mr Yonah Chaim Reich

Active
George Street, ManchesterM25 9WS
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2022
Fundings
Financials
Latest Activities

Filing History

22

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Micro Entity
1 October 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Incorporation Company
27 May 2022
NEWINCIncorporation