Background WavePink WaveYellow Wave

LEJGEND HOLDINGS LIMITED (15896146)

LEJGEND HOLDINGS LIMITED (15896146) is an active UK company. incorporated on 14 August 2024. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LEJGEND HOLDINGS LIMITED has been registered for 1 year. Current directors include DAVID, Giles Matthew Oliver, MACKENZIE, Sarah Cosette Vera.

Company Number
15896146
Status
active
Type
ltd
Incorporated
14 August 2024
Age
1 years
Address
1 Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVID, Giles Matthew Oliver, MACKENZIE, Sarah Cosette Vera
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEJGEND HOLDINGS LIMITED

LEJGEND HOLDINGS LIMITED is an active company incorporated on 14 August 2024 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LEJGEND HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15896146

LTD Company

Age

1 Years

Incorporated 14 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

24 days left

Last Filed

Made up to N/A

Next Due

Due by 14 May 2026
Period: 14 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

1 Nottingham Road Long Eaton Nottingham, NG10 1HQ,

Previous Addresses

, 1-3 High Street, Great Dunmow, Essex, CM6 1UU, England
From: 14 August 2024To: 19 September 2025
Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
Funding Round
Oct 24
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Nov 25
Loan Secured
Mar 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVID, Giles Matthew Oliver

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1967
Director
Appointed 19 Sept 2025

MACKENZIE, Sarah Cosette Vera

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1986
Director
Appointed 19 Sept 2025

DEIGHTON, Jane Anne

Resigned
Great DunmowCM6 1UU
Born April 1967
Director
Appointed 14 Aug 2024
Resigned 19 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Nottingham Road, NottinghamNG10 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2025
Ceased 19 Sept 2025
Nottingham Road, NottinghamNG10 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Sept 2025

Ms Jane Anne Deighton

Ceased
Great DunmowCM6 1UU
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2024
Ceased 19 Sept 2025
Fundings
Financials
Latest Activities

Filing History

14

Change To A Person With Significant Control
11 March 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Incorporation Company
14 August 2024
NEWINCIncorporation