Company NameLegacy Portfolio Management Limited
DirectorsAlexander Anton and Mark Kenneth Meakin Farmiloe
Company StatusActive
Company Number08361231
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)

Business Activity

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

Directors

Director NameAlexander Anton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address32-33 Cowcross Street
London
EC1M 6DF
Director NameMr Mark Kenneth Meakin Farmiloe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(3 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleet Works 26 Farringdon Street
London
EC4A 4AB
Director NameMr Stephen Robert Hallam
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Caroline House
55-57 High Holborn
London
WC1V 6DX
Director NameMs Helen Elizabeth Casey
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Caroline House
55-57 High Holborn
London
WC1V 6DX

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

100 at £1Ian Alexander Anton
100.00%
Ordinary

Financials

Year2014
Turnover£340,194
Net Worth-£144,416
Cash£3,047
Current Liabilities£239,299

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

3 July 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
27 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
25 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
14 April 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
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)
25 June 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
17 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
27 March 2019Director's details changed for Alexander Anton on 26 March 2019 (2 pages)
26 March 2019Director's details changed for Alexander Anton on 25 March 2019 (2 pages)
26 March 2019Change of details for Mr Ian Alexander Anton as a person with significant control on 26 March 2019 (2 pages)
25 March 2019Change of details for Mr Ian Alexander Anton as a person with significant control on 25 March 2019 (2 pages)
16 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
14 February 2018Director's details changed for Alexander Anton on 28 December 2017 (2 pages)
13 February 2018Director's details changed for Mr Mark Kenneth Meakin Farmiloe on 28 December 2017 (2 pages)
13 February 2018Change of details for Mr Ian Alexander Anton as a person with significant control on 28 December 2017 (2 pages)
13 February 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
26 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
26 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
7 September 2016Director's details changed for Alexander Anton on 5 September 2016 (2 pages)
7 September 2016Director's details changed for Alexander Anton on 5 September 2016 (2 pages)
15 June 2016Appointment of Mark Kenneth Meakin Farmiloe as a director on 6 April 2016 (3 pages)
15 June 2016Appointment of Mark Kenneth Meakin Farmiloe as a director on 6 April 2016 (3 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
5 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
3 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Compulsory strike-off action has been discontinued (1 page)
2 February 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
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)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
23 October 2013Termination of appointment of Stephen Hallam as a director (1 page)
23 October 2013Termination of appointment of Stephen Hallam as a director (1 page)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)