Company NameLegacy Trust UK Limited
Company StatusDissolved
Company Number06013157
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 November 2006(17 years, 4 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Judith Donovan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address5-6 Bath Place
London
EC2A 3JE
Director NameMr Anupam Ganguli
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(2 weeks, 2 days after company formation)
Appointment Duration10 years, 4 months (closed 09 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Knigdom
Correspondence Address5-6 Bath Place
London
EC2A 3JE
Director NameDugald Mabon Mackie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(3 months after company formation)
Appointment Duration10 years, 2 months (closed 09 May 2017)
RoleUniversity Vice Principle
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Bath Place
London
EC2A 3JE
Director NameHoward Dawber
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2007(3 months after company formation)
Appointment Duration10 years, 2 months (closed 09 May 2017)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Bath Place
London
EC2A 3JE
Director NameMr Timothy Richard Hornsby
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2007(3 months after company formation)
Appointment Duration10 years, 2 months (closed 09 May 2017)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address5-6 Bath Place
London
EC2A 3JE
Director NameMs Susan Johnson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(4 months, 3 weeks after company formation)
Appointment Duration10 years (closed 09 May 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Bath Place
London
EC2A 3JE
Director NameMr Clive William Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(7 months after company formation)
Appointment Duration9 years, 10 months (closed 09 May 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5-6 Bath Place
London
EC2A 3JE
Director NameDame Jocelyn Anita Barrow
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(1 year, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 09 May 2017)
RoleRetired Educationalist
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Bath Place
London
EC2A 3JE
Director NameMr Paul Andrew Cuttill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Bath Place
London
EC2A 3JE
Secretary NameMichael Kyriakides
NationalityBritish
StatusClosed
Appointed28 October 2009(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 09 May 2017)
RoleCompany Director
Correspondence Address5-6 Bath Place
London
EC2A 3JE
Director NameMr Richard James Fries
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Broxash Road
London
SW11 6AB
Director NameMr Stuart John Fraser
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DX
Secretary NameLoretta Jennings
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address107 Mysore Road
London
SW11 5RZ
Director NameMr Stuart William Morris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 2010)
RoleCulture Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DX
Director NameEsther Maria O'Callagham
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2008)
RoleBusiness Woman
Correspondence Address937 Oldham Road
Thornham
Rochdale
Lancashire
OL16 4SE
Director NameNicola Sharon Medelsohn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2008)
RoleBusiness Woman
Correspondence Address8 Haslemere Gardens
London
N3 3EA
Director NameNovlette Rennie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(3 months after company formation)
Appointment Duration3 years (resigned 01 March 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DX
Director NameDr Zenna Lucy Claire Atkins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address22 Havelock Road
Southsea
Hampshire
PO5 1RU
Director NameMrs Anna Catherine Southall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 2010)
RoleRetired Ceo
Country of ResidenceEngland
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DX
Secretary NameSKS Secretary Limited (Corporation)
StatusResigned
Appointed30 March 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 2009)
Correspondence Address13 Queen Square
Bath
Bath And North East Somerset
BA1 2HJ

Contact

Websitelegacytrustuk.org

Location

Registered Address5-6 Bath Place
London
EC2A 3JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

27 September 2012Delivered on: 2 October 2012
Persons entitled: The British Plastics Federation

Classification: Rent deposit deed
Secured details: £4,141.50 and all other monies due or to become due from the company to the chargee.
Particulars: Rent deposit in the sum of £4,141.50 plus vat thereon.
Outstanding
4 June 2009Delivered on: 18 June 2009
Persons entitled: Voluntary Sector Centres

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent security deposit of £2,245.14.
Outstanding

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2016Annual return made up to 29 November 2015 no member list (7 pages)
6 January 2016Annual return made up to 29 November 2015 no member list (7 pages)
24 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
14 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Annual return made up to 29 November 2014 no member list (7 pages)
8 December 2014Annual return made up to 29 November 2014 no member list (7 pages)
3 December 2013Annual return made up to 29 November 2013 no member list (7 pages)
3 December 2013Annual return made up to 29 November 2013 no member list (7 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2012Annual return made up to 29 November 2012 no member list (7 pages)
5 December 2012Annual return made up to 29 November 2012 no member list (7 pages)
4 December 2012Register inspection address has been changed from Royal London House Finsbury Square London EC2A 1DX United Kingdom (1 page)
4 December 2012Register inspection address has been changed from Royal London House Finsbury Square London EC2A 1DX United Kingdom (1 page)
8 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2012Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 8 June 2012 (1 page)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Annual return made up to 29 November 2011 no member list (7 pages)
5 December 2011Annual return made up to 29 November 2011 no member list (7 pages)
3 December 2010Annual return made up to 29 November 2010 no member list (7 pages)
3 December 2010Annual return made up to 29 November 2010 no member list (7 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
5 November 2010Termination of appointment of Stuart Fraser as a director (1 page)
5 November 2010Termination of appointment of Stuart Morris as a director (1 page)
5 November 2010Termination of appointment of Anna Southall as a director (1 page)
5 November 2010Termination of appointment of Stuart Fraser as a director (1 page)
5 November 2010Termination of appointment of Anna Southall as a director (1 page)
5 November 2010Termination of appointment of Stuart Morris as a director (1 page)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
27 July 2010Termination of appointment of Novlette Rennie as a director (1 page)
27 July 2010Termination of appointment of Novlette Rennie as a director (1 page)
16 February 2010Director's details changed for Stuart William Morris on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Paul Andrew Cuttill on 10 February 2010 (2 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Director's details changed for Dame Jocelyn Anita Barrow on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Dame Jocelyn Anita Barrow on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Anupam Ganguli on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Novlette Rennie on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Ms Anna Catherine Southall on 10 February 2010 (2 pages)
16 February 2010Annual return made up to 29 November 2009 no member list (9 pages)
16 February 2010Termination of appointment of Zenna Atkins as a director (1 page)
16 February 2010Director's details changed for Novlette Rennie on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Stuart John Fraser on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Stuart William Morris on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Dugald Mabon Mackie on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Clive William Jones on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Mrs Judith Donovan on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Susan Johnson on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Stuart John Fraser on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Paul Andrew Cuttill on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Susan Johnson on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Ms Anna Catherine Southall on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Mrs Judith Donovan on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Howard Dawber on 10 February 2010 (2 pages)
16 February 2010Termination of appointment of Zenna Atkins as a director (1 page)
16 February 2010Director's details changed for Dugald Mabon Mackie on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Timothy Richard Hornsby on 10 February 2010 (2 pages)
16 February 2010Annual return made up to 29 November 2009 no member list (9 pages)
16 February 2010Director's details changed for Mr Timothy Richard Hornsby on 10 February 2010 (2 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Director's details changed for Howard Dawber on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Clive William Jones on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Anupam Ganguli on 10 February 2010 (2 pages)
12 January 2010Appointment of Michael Kyriakides as a secretary (3 pages)
12 January 2010Appointment of Michael Kyriakides as a secretary (3 pages)
12 December 2009Termination of appointment of Sks Secretary Limited as a secretary (2 pages)
12 December 2009Registered office address changed from 13 Queen Square Bath Somerset BA1 2HJ on 12 December 2009 (2 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 December 2009Registered office address changed from 13 Queen Square Bath Somerset BA1 2HJ on 12 December 2009 (2 pages)
12 December 2009Termination of appointment of Sks Secretary Limited as a secretary (2 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 December 2008Director's change of particulars / dugald mackie / 28/11/2008 (1 page)
30 December 2008Annual return made up to 29/11/08 (6 pages)
30 December 2008Director's change of particulars / paul cuttill / 28/11/2008 (1 page)
30 December 2008Director's change of particulars / paul cuttill / 28/11/2008 (1 page)
30 December 2008Annual return made up to 29/11/08 (6 pages)
30 December 2008Director's change of particulars / dugald mackie / 28/11/2008 (1 page)
23 December 2008Director's change of particulars / dugald mackie / 28/11/2008 (1 page)
23 December 2008Director's change of particulars / paul cuttill / 28/11/2008 (1 page)
23 December 2008Director's change of particulars / paul cuttill / 28/11/2008 (1 page)
23 December 2008Director's change of particulars / dugald mackie / 28/11/2008 (1 page)
16 December 2008Amended full accounts made up to 31 March 2008 (6 pages)
16 December 2008Amended full accounts made up to 31 March 2008 (6 pages)
7 October 2008Secretary's change of particulars / sk secretary LIMITED / 26/08/2008 (1 page)
7 October 2008Secretary's change of particulars / sk secretary LIMITED / 26/08/2008 (1 page)
26 September 2008Director appointed paul cuttill (2 pages)
26 September 2008Director appointed paul cuttill (2 pages)
25 September 2008Full accounts made up to 31 March 2008 (26 pages)
25 September 2008Full accounts made up to 31 March 2008 (26 pages)
6 August 2008Appointment terminated director richard fries (1 page)
6 August 2008Director appointed dame jocelyn barrow (2 pages)
6 August 2008Appointment terminated director richard fries (1 page)
6 August 2008Director appointed dame jocelyn barrow (2 pages)
29 July 2008Director appointed anna southall (2 pages)
29 July 2008Director appointed anna southall (2 pages)
4 July 2008Appointment terminated director nicola medelsohn (1 page)
4 July 2008Appointment terminated director nicola medelsohn (1 page)
4 July 2008Appointment terminated director esther o'callagham (1 page)
4 July 2008Appointment terminated director esther o'callagham (1 page)
12 May 2008Secretary appointed sk secretary LIMITED (2 pages)
12 May 2008Appointment terminated secretary loretta jennings (1 page)
12 May 2008Appointment terminated secretary loretta jennings (1 page)
12 May 2008Secretary appointed sk secretary LIMITED (2 pages)
14 April 2008Registered office changed on 14/04/2008 from city of london corporation guildhall london EC2P 2EJ (1 page)
14 April 2008Registered office changed on 14/04/2008 from city of london corporation guildhall london EC2P 2EJ (1 page)
19 March 2008Director appointed howard dawber (2 pages)
19 March 2008Director appointed howard dawber (2 pages)
27 December 2007Annual return made up to 29/11/07 (9 pages)
27 December 2007Annual return made up to 29/11/07 (9 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
9 March 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
9 March 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
29 November 2006Incorporation (23 pages)
29 November 2006Incorporation (23 pages)