Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEGACY PUBLICATIONS LIMITED
Company Information for

LEGACY PUBLICATIONS LIMITED

PETERBOROUGH, CAMBRIDGESHIRE, PE7 2PB,
Company Registration Number
02267027
Private Limited Company
Dissolved

Dissolved 2018-02-13

Company Overview

About Legacy Publications Ltd
LEGACY PUBLICATIONS LIMITED was founded on 1988-06-13 and had its registered office in Peterborough. The company was dissolved on the 2018-02-13 and is no longer trading or active.

Key Data
Company Name
LEGACY PUBLICATIONS LIMITED
 
Legal Registered Office
PETERBOROUGH
CAMBRIDGESHIRE
PE7 2PB
Other companies in PE7
 
Previous Names
ABBEY CHILLED STORAGE LTD21/01/2015
ABBEY COLD STORES LTD.09/09/2002
Filing Information
Company Number 02267027
Date formed 1988-06-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-02-13
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-03-08 08:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGACY PUBLICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEGACY PUBLICATIONS LIMITED
The following companies were found which have the same name as LEGACY PUBLICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEGACY PUBLICATIONS LLC 239 1ST ST W GOLD BAR WA 982519601 Active Company formed on the 2015-09-11
Legacy Publications, LLC 6951525 Spruce Street, Suite 300 Attn: M. Salzer Boulder CO 80302-4258 Voluntarily Dissolved Company formed on the 2010-07-09
LEGACY PUBLICATIONS LLC 5342 CLARK ROAD, #195 SARASOTA FL 34233 Inactive Company formed on the 2016-08-02
LEGACY PUBLICATIONS INC California Unknown
LEGACY PUBLICATIONS INC North Carolina Unknown

Company Officers of LEGACY PUBLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
TRACEY JAYNE SALISBURY
Company Secretary 2003-04-01
CARL DAVID SUTTON
Director 2010-04-28
DAVID CLIFFORD SUTTON
Director 1992-09-26
NICHOLAS ROBERT SUTTON
Director 2005-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CLIFFORD SUTTON
Company Secretary 1995-08-11 2003-04-01
DUNCAN NEGUS
Director 1992-09-26 2003-04-01
GWENDOLINE PEARL SUTTON
Company Secretary 1992-09-26 1995-08-11
GWENDOLINE PEARL SUTTON
Director 1992-09-26 1995-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY JAYNE SALISBURY ABBEY LOGISTICS CAMBRIDGESHIRE LIMITED Company Secretary 2002-07-23 CURRENT 2002-07-23 Active - Proposal to Strike off
TRACEY JAYNE SALISBURY RIVERMILL PROPERTIES LIMITED Company Secretary 1999-02-25 CURRENT 1999-02-25 Active
TRACEY JAYNE SALISBURY FIVESTONE LIMITED Company Secretary 1996-08-22 CURRENT 1987-04-30 Dissolved 2015-02-03
TRACEY JAYNE SALISBURY THE ABBEY GROUP CAMBRIDGESHIRE LIMITED Company Secretary 1996-08-22 CURRENT 1987-11-24 Active
TRACEY JAYNE SALISBURY ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED Company Secretary 1996-07-03 CURRENT 1995-12-18 Active
CARL DAVID SUTTON ABBEY GROUP NUMBER SIX LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
CARL DAVID SUTTON ERIC'S PIZZA LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
CARL DAVID SUTTON ERIC’S ST IVES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
CARL DAVID SUTTON HORIZON HOUSE CAMBOURNE LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
CARL DAVID SUTTON FOUR CHURCHES CAMBOURNE LIMITED Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2018-04-17
CARL DAVID SUTTON CARSWELL HILL LIMITED Director 2016-01-12 CURRENT 2016-01-12 Liquidation
CARL DAVID SUTTON CENTRO MK MANAGEMENT COMPANY LIMITED Director 2016-01-08 CURRENT 2016-01-08 Dissolved 2018-02-27
CARL DAVID SUTTON WEST STRATHORE SOLAR LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
CARL DAVID SUTTON WEST GRANGE SOLAR LTD Director 2015-08-05 CURRENT 2015-08-05 Active
CARL DAVID SUTTON MUIRMEALING SOLAR LTD Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
CARL DAVID SUTTON RIGG WIND LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
CARL DAVID SUTTON RECTORY LANE RENEWABLES LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active - Proposal to Strike off
CARL DAVID SUTTON CONQUEST DROVE SOLAR LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
CARL DAVID SUTTON FORSS MANAGEMENT LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
CARL DAVID SUTTON ABBEY ECOSSE LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
CARL DAVID SUTTON SPV ( ST. IVES ) LTD Director 2014-07-25 CURRENT 2014-03-14 Active - Proposal to Strike off
CARL DAVID SUTTON CHATTERIS TURBINE LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
CARL DAVID SUTTON NORTH FEN SOLAR ENERGY LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
CARL DAVID SUTTON ANDREW JAMES BATHROOMS LIMITED Director 2014-04-04 CURRENT 1977-07-15 Dissolved 2018-04-24
CARL DAVID SUTTON NETHER CARSWELL THREE LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
CARL DAVID SUTTON FOUR CHURCHES LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
CARL DAVID SUTTON SR WIND LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
CARL DAVID SUTTON ILI (YONDERTON) LIMITED Director 2011-12-20 CURRENT 2011-08-15 Active
CARL DAVID SUTTON RIVERMILL PROPERTIES LIMITED Director 2010-04-28 CURRENT 1999-02-25 Active
CARL DAVID SUTTON ABBEY LOGISTICS CAMBRIDGESHIRE LIMITED Director 2010-04-28 CURRENT 2002-07-23 Active - Proposal to Strike off
CARL DAVID SUTTON ABBEY PRODUCE LTD Director 2002-12-13 CURRENT 1980-09-08 Active - Proposal to Strike off
CARL DAVID SUTTON ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED Director 2001-01-01 CURRENT 1995-12-18 Active
CARL DAVID SUTTON THE ABBEY GROUP CAMBRIDGESHIRE LIMITED Director 1998-07-22 CURRENT 1987-11-24 Active
DAVID CLIFFORD SUTTON CARSWELL HILL LIMITED Director 2017-06-06 CURRENT 2016-01-12 Liquidation
DAVID CLIFFORD SUTTON RIGG WIND LIMITED Director 2017-06-06 CURRENT 2015-07-02 Active - Proposal to Strike off
DAVID CLIFFORD SUTTON WEST STRATHORE SOLAR LIMITED Director 2015-09-03 CURRENT 2015-08-08 Active
DAVID CLIFFORD SUTTON GATEWAY DEVELOPMENTS (CAMBS) LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
DAVID CLIFFORD SUTTON ABBEY PRODUCE LTD Director 2002-11-01 CURRENT 1980-09-08 Active - Proposal to Strike off
DAVID CLIFFORD SUTTON ABBEY LOGISTICS CAMBRIDGESHIRE LIMITED Director 2002-07-23 CURRENT 2002-07-23 Active - Proposal to Strike off
DAVID CLIFFORD SUTTON RIVERMILL PROPERTIES LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
DAVID CLIFFORD SUTTON ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED Director 1996-07-03 CURRENT 1995-12-18 Active
DAVID CLIFFORD SUTTON FIVESTONE LIMITED Director 1992-11-20 CURRENT 1987-04-30 Dissolved 2015-02-03
DAVID CLIFFORD SUTTON THE ABBEY GROUP CAMBRIDGESHIRE LIMITED Director 1992-07-19 CURRENT 1987-11-24 Active
NICHOLAS ROBERT SUTTON ABBEY GROUP NUMBER SIX LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
NICHOLAS ROBERT SUTTON ERIC'S PIZZA LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
NICHOLAS ROBERT SUTTON ERIC’S ST IVES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
NICHOLAS ROBERT SUTTON HORIZON HOUSE CAMBOURNE LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
NICHOLAS ROBERT SUTTON FOUR CHURCHES CAMBOURNE LIMITED Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2018-04-17
NICHOLAS ROBERT SUTTON CARSWELL HILL LIMITED Director 2016-01-12 CURRENT 2016-01-12 Liquidation
NICHOLAS ROBERT SUTTON CENTRO MK MANAGEMENT COMPANY LIMITED Director 2016-01-08 CURRENT 2016-01-08 Dissolved 2018-02-27
NICHOLAS ROBERT SUTTON L&C SOLAR LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2017-02-28
NICHOLAS ROBERT SUTTON WEST STRATHORE SOLAR LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
NICHOLAS ROBERT SUTTON RIGG WIND LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON RECTORY LANE RENEWABLES LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON CONQUEST DROVE SOLAR LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
NICHOLAS ROBERT SUTTON HAYWOOD ENERGY LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON FORSS MANAGEMENT LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
NICHOLAS ROBERT SUTTON ABBEY ECOSSE LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
NICHOLAS ROBERT SUTTON SPV ( ST. IVES ) LTD Director 2014-07-25 CURRENT 2014-03-14 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON CHATTERIS TURBINE LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
NICHOLAS ROBERT SUTTON NORTH FEN SOLAR ENERGY LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
NICHOLAS ROBERT SUTTON ANDREW JAMES BATHROOMS LIMITED Director 2014-04-04 CURRENT 1977-07-15 Dissolved 2018-04-24
NICHOLAS ROBERT SUTTON NETHER CARSWELL THREE LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
NICHOLAS ROBERT SUTTON FOUR CHURCHES LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON SR WIND LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
NICHOLAS ROBERT SUTTON ILI (YONDERTON) LIMITED Director 2011-12-20 CURRENT 2011-08-15 Active
NICHOLAS ROBERT SUTTON GATEWAY DEVELOPMENTS (CAMBS) LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON ABBEY LOGISTICS CAMBRIDGESHIRE LIMITED Director 2006-09-19 CURRENT 2002-07-23 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON RIVERMILL PROPERTIES LIMITED Director 2005-12-01 CURRENT 1999-02-25 Active
NICHOLAS ROBERT SUTTON ABBEY PRODUCE LTD Director 2002-12-13 CURRENT 1980-09-08 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON FIVESTONE LIMITED Director 2001-01-01 CURRENT 1987-04-30 Dissolved 2015-02-03
NICHOLAS ROBERT SUTTON ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED Director 2001-01-01 CURRENT 1995-12-18 Active
NICHOLAS ROBERT SUTTON THE ABBEY GROUP CAMBRIDGESHIRE LIMITED Director 1998-07-22 CURRENT 1987-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-11-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-16DS01APPLICATION FOR STRIKING-OFF
2017-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID SUTTON / 12/10/2017
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT SUTTON / 01/08/2017
2017-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIFFORD SUTTON / 01/08/2017
2017-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS TRACEY JAYNE SALISBURY / 01/08/2017
2017-08-10PSC05PSC'S CHANGE OF PARTICULARS / THE ABBEY GROUP CAMBRIDGESHIRE LIMITED / 06/04/2016
2016-11-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-11-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-10-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0126/09/15 FULL LIST
2015-01-21RES15CHANGE OF NAME 16/01/2015
2015-01-21CERTNMCOMPANY NAME CHANGED ABBEY CHILLED STORAGE LTD CERTIFICATE ISSUED ON 21/01/15
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0126/09/14 FULL LIST
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-07AR0126/09/13 FULL LIST
2013-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-26AR0126/09/12 FULL LIST
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-27AR0126/09/11 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-30AR0126/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID SUTTON / 01/09/2010
2010-04-28AP01DIRECTOR APPOINTED MR CARL DAVID SUTTON
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-13AR0126/09/09 FULL LIST
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / TRACEY JAYNE SALISBURY / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFFORD SUTTON / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT SUTTON / 12/10/2009
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-16363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-16353LOCATION OF REGISTER OF MEMBERS
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SUTTON / 10/07/2008
2007-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-02363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-01-16288aNEW DIRECTOR APPOINTED
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-03363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2004-10-06363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/03
2003-10-06363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-04-24288bSECRETARY RESIGNED
2003-04-24288bDIRECTOR RESIGNED
2003-04-24288aNEW SECRETARY APPOINTED
2003-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-09363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-09-09CERTNMCOMPANY NAME CHANGED ABBEY COLD STORES LTD. CERTIFICATE ISSUED ON 09/09/02
2002-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-06-27225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/12/01
2002-05-14225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2001-10-03363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-10-18363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-22363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-08-12395PARTICULARS OF MORTGAGE/CHARGE
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-10-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-15363sRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-10-12363sRETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS
1997-06-26287REGISTERED OFFICE CHANGED ON 26/06/97 FROM: GARRICK HOUSE 76/80 HIGH STREET OLD FLETTON PETERBOROUGH PE2 8DR
1997-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-10-13363sRETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS
1996-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-10-26363xRETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS
1995-08-18288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-08-18288NEW SECRETARY APPOINTED
1995-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-10-06363xRETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01630 - Post-harvest crop activities




Licences & Regulatory approval
We could not find any licences issued to LEGACY PUBLICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEGACY PUBLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-08-12 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1993-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEGACY PUBLICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of LEGACY PUBLICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGACY PUBLICATIONS LIMITED
Trademarks
We have not found any records of LEGACY PUBLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGACY PUBLICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01630 - Post-harvest crop activities) as LEGACY PUBLICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEGACY PUBLICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGACY PUBLICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEGACY PUBLICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.