Company NameLegacy Portfolio Fund Management Limited
Company StatusDissolved
Company Number04852457
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)
Previous NameLiability Portfolio Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Kenneth Meakin Farmiloe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2019(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-33 Cowcross Street
London
EC1M 6DF
Director NameMr David Jeffrey Wadsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Merthyr Terrace
Barnes
London
SW13 8DL
Director NameMr Ian Alexander Anton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleet Works 26 Farringdon Street
London
EC4A 4AB
Secretary NameMr David Jeffrey Wadsworth
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Merthyr Terrace
Barnes
London
SW13 8DL
Director NameHoward Cooke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Derwent Drive
Maidenhead
Berkshire
SL6 6LE
Director NameMr Ian Donald Winton Robertson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2008)
RoleCompany Director Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Gate 17 Ashley Park Road
Walton On Thames
Surrey
KT12 1JN
Director NameMiss Helen Elizabeth Casey
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrownlow House 50-51 High Holborn
London
WC1V 6ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBR Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2010(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 July 2013)
Correspondence Address8 Clifford Street
London
W1S 2LQ

Contact

Websitelegacyportfolio.co.uk
Telephone020 74407504
Telephone regionLondon

Location

Registered Address32-33 Cowcross Street
London
EC1M 6DF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £0.01Whitfield Investments LTD
70.76%
Ordinary
8.3k at £0.01Whitfield Investments LTD
5.88%
Ordinary B
33k at £0.01Whitfield Investments LTD
23.35%
Ordinary A

Financials

Year2014
Turnover£56,291
Net Worth£1,665,192
Cash£3,453
Current Liabilities£437,234

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

3 July 2008Delivered on: 12 July 2008
Satisfied on: 20 September 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 1016437 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
3 March 2021Application to strike the company off the register (1 page)
2 November 2020Registered office address changed from 25 Moorgate London EC2R 6AY to 32-33 Cowcross Street London EC1M 6DF on 2 November 2020 (1 page)
21 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
18 September 2019Change of details for Whitfield Investments Limited as a person with significant control on 3 January 2018 (2 pages)
29 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 January 2019Appointment of Mr Mark Kenneth Meakin Farmiloe as a director on 14 January 2019 (2 pages)
14 January 2019Termination of appointment of Ian Alexander Anton as a director on 14 January 2019 (1 page)
2 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 February 2018Director's details changed for Mr Ian Alexander Anton on 28 December 2017 (2 pages)
30 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
8 February 2017Statement by Directors (1 page)
8 February 2017Solvency Statement dated 21/09/16 (1 page)
8 February 2017Statement by Directors (1 page)
8 February 2017Statement of capital on 8 February 2017
  • GBP 1,000
(3 pages)
8 February 2017Resolutions
  • RES13 ‐ Reduction of share premium account 21/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2017Resolutions
  • RES13 ‐ Reduction of share premium account 21/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2017Statement of capital on 8 February 2017
  • GBP 1,000
(3 pages)
8 February 2017Solvency Statement dated 21/09/16 (1 page)
3 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
6 September 2016Director's details changed for Mr Ian Alexander Anton on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Ian Alexander Anton on 5 September 2016 (2 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,413.13
(6 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,413.13
(6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
14 October 2014Director's details changed for Alexander Anton on 1 September 2013 (2 pages)
14 October 2014Director's details changed for Alexander Anton on 1 September 2013 (2 pages)
14 October 2014Director's details changed for Alexander Anton on 1 September 2013 (2 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,413.13
(6 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,413.13
(6 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 June 2014Termination of appointment of Helen Casey as a director (1 page)
9 June 2014Termination of appointment of Helen Casey as a director (1 page)
15 October 2013Director's details changed for Alexander Anton on 20 September 2013 (2 pages)
15 October 2013Director's details changed for Alexander Anton on 20 September 2013 (2 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,413.13
(7 pages)
15 October 2013Director's details changed for Miss Helen Elizabeth Casey on 20 September 2013 (2 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,413.13
(7 pages)
15 October 2013Director's details changed for Miss Helen Elizabeth Casey on 20 September 2013 (2 pages)
16 August 2013Termination of appointment of Br Secretaries Limited as a secretary (1 page)
16 August 2013Termination of appointment of Br Secretaries Limited as a secretary (1 page)
4 July 2013Full accounts made up to 30 September 2012 (15 pages)
4 July 2013Full accounts made up to 30 September 2012 (15 pages)
7 February 2013Registered office address changed from 8 Clifford Street London W1S 2LQ on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 8 Clifford Street London W1S 2LQ on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 8 Clifford Street London W1S 2LQ on 7 February 2013 (1 page)
14 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 September 2011Appointment of Miss Helen Elizabeth Casey as a director (2 pages)
12 September 2011Appointment of Miss Helen Elizabeth Casey as a director (2 pages)
2 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 1,330.01
(5 pages)
2 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 1,330.01
(5 pages)
26 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
26 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
25 November 2010Full accounts made up to 30 September 2010 (12 pages)
25 November 2010Full accounts made up to 30 September 2010 (12 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 August 2010Appointment of Br Secretaries Limited as a secretary (2 pages)
13 August 2010Termination of appointment of David Wadsworth as a secretary (1 page)
13 August 2010Appointment of Br Secretaries Limited as a secretary (2 pages)
13 August 2010Termination of appointment of David Wadsworth as a secretary (1 page)
11 August 2010Registered office address changed from 83 Wimpole Street London W1G 9RQ on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from 83 Wimpole Street London W1G 9RQ on 11 August 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
16 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
16 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 100,000
(4 pages)
16 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 23/03/2010
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 100,000
(4 pages)
16 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 23/03/2010
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 September 2009Return made up to 31/07/09; full list of members (3 pages)
28 September 2009Return made up to 31/07/09; full list of members (3 pages)
26 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
26 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
23 October 2008Return made up to 31/07/08; full list of members (4 pages)
23 October 2008Return made up to 31/07/08; full list of members (4 pages)
25 September 2008Director's change of particulars / ian anton / 01/06/2008 (1 page)
25 September 2008Director's change of particulars / ian anton / 01/06/2008 (1 page)
18 September 2008Appointment terminated director ian robertson (1 page)
18 September 2008Appointment terminated director ian robertson (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 July 2008Appointment terminated director david wadsworth (1 page)
3 July 2008Appointment terminated director david wadsworth (1 page)
23 August 2007Return made up to 31/07/07; full list of members (3 pages)
23 August 2007Return made up to 31/07/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 September 2006New director appointed (3 pages)
11 September 2006New director appointed (3 pages)
15 August 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
15 August 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
11 August 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
11 August 2006Location of debenture register (1 page)
11 August 2006Registered office changed on 11/08/06 from: 83 wimpole street london W1G 9RJ (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
11 August 2006Registered office changed on 11/08/06 from: 83 wimpole street london W1G 9RJ (1 page)
11 August 2006Location of register of members (1 page)
11 August 2006Return made up to 31/07/06; full list of members (2 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Return made up to 31/07/06; full list of members (2 pages)
11 August 2006Location of register of members (1 page)
11 August 2006Location of debenture register (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
18 November 2005Return made up to 31/07/05; full list of members (7 pages)
18 November 2005Return made up to 31/07/05; full list of members (7 pages)
11 August 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
11 August 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
14 October 2004New director appointed (1 page)
14 October 2004New director appointed (1 page)
14 September 2004Company name changed liability portfolio management l imited\certificate issued on 14/09/04 (2 pages)
14 September 2004Company name changed liability portfolio management l imited\certificate issued on 14/09/04 (2 pages)
18 August 2004Return made up to 31/07/04; full list of members (7 pages)
18 August 2004Return made up to 31/07/04; full list of members (7 pages)
31 July 2003Incorporation (17 pages)
31 July 2003Incorporation (17 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)