ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Legend Brands Europe Holdings Limited

Legend Brands Europe Holdings Limited is an active company incorporated on 28 October 1998 with the registered office located in . Legend Brands Europe Holdings Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03657539
Private limited company
Age
27 years
Incorporated 28 October 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 28 October 2024 (1 year ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (1 day remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Small
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Computershare Governance Services The Pavilions
Bridgwater Road
Bristol
BS13 8FD
United Kingdom
Address changed on 6 Aug 2024 (1 year 3 months ago)
Previous address was 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
Telephone
01908611211
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Feb 1968
Director • American • Lives in United States • Born in Aug 1961
Director • American • Lives in United States • Born in Aug 1979
RPM International INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Morrells Woodfinishes Limited
Ronnie Gene Holman is a mutual person.
Active
Kirker Europe Limited
Ronnie Gene Holman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£266.18K
Decreased by £99.65K (-27%)
Turnover
Unreported
Decreased by £4.24M (-100%)
Employees
Unreported
Decreased by 9 (-100%)
Total Assets
£2.16M
Decreased by £2.26M (-51%)
Total Liabilities
-£600.36K
Increased by £123.71K (+26%)
Net Assets
£1.56M
Decreased by £2.39M (-60%)
Debt Ratio (%)
28%
Increased by 17.03% (+158%)
Latest Activity
Scott David Copeland Appointed
5 Months Ago on 1 Jun 2025
Ronnie Gene Holman Resigned
5 Months Ago on 1 Jun 2025
Small Accounts Submitted
11 Months Ago on 10 Dec 2024
Confirmation Submitted
12 Months Ago on 12 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 6 Aug 2024
Confirmation Submitted
2 Years Ago on 2 Nov 2023
Small Accounts Submitted
2 Years Ago on 24 Oct 2023
Full Accounts Submitted
2 Years 8 Months Ago on 28 Feb 2023
John Thomas Ormsby Appointed
2 Years 10 Months Ago on 1 Jan 2023
William Edward Bruders Resigned
2 Years 10 Months Ago on 31 Dec 2022
Get Credit Report
Discover Legend Brands Europe Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ronnie Gene Holman as a director on 1 June 2025
Submitted on 27 Jun 2025
Appointment of Scott David Copeland as a director on 1 June 2025
Submitted on 27 Jun 2025
Accounts for a small company made up to 31 May 2024
Submitted on 10 Dec 2024
Second filing of Confirmation Statement dated 28 October 2020
Submitted on 15 Nov 2024
Confirmation statement made on 28 October 2024 with no updates
Submitted on 12 Nov 2024
Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on 6 August 2024
Submitted on 6 Aug 2024
Confirmation statement made on 28 October 2023 with no updates
Submitted on 2 Nov 2023
Accounts for a small company made up to 31 May 2023
Submitted on 24 Oct 2023
Resolutions
Submitted on 12 May 2023
Memorandum and Articles of Association
Submitted on 12 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year