ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Legacy Manufacturing Solutions Ltd

Legacy Manufacturing Solutions Ltd is an active company incorporated on 15 November 2001 with the registered office located in Coventry, West Midlands. Legacy Manufacturing Solutions Ltd was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04323328
Private limited company
Age
23 years
Incorporated 15 November 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 January 2025 (9 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Dec31 Jan 2025 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year remaining)
Address
1&2 Mercia Village Torwood Close
Westwood Business Park
Coventry
West Midlands
CV4 8HX
England
Address changed on 18 Jan 2023 (2 years 9 months ago)
Previous address was C/O Legacy Developments Limited 34 Baginton Road Coventry CV3 6JW
Telephone
024 76249464
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
3
Director • PSC • British • Lives in UK • Born in Aug 1966
Mr Neil Richard Gore
PSC • British • Lives in England • Born in Aug 1966
Mrs Claire Joanne Phillips-Gore
PSC • British • Lives in England • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Jan 2025
For period 1 Dec31 Jan 2025
Traded for 14 months
Cash in Bank
£1.07M
Increased by £883.54K (+463%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£1.21M
Increased by £966.73K (+399%)
Total Liabilities
-£916.35K
Increased by £674.96K (+280%)
Net Assets
£292.48K
Increased by £291.77K (+41094%)
Debt Ratio (%)
76%
Decreased by 23.9% (-24%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 3 Sep 2025
Claire Joanne Phillips-Gore (PSC) Appointed
5 Months Ago on 20 May 2025
Neil Richard Phillips-Gore (PSC) Appointed
5 Months Ago on 20 May 2025
Accounting Period Extended
9 Months Ago on 21 Jan 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Full Accounts Submitted
1 Year 6 Months Ago on 3 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 18 Jan 2024
Full Accounts Submitted
2 Years 3 Months Ago on 11 Jul 2023
Confirmation Submitted
2 Years 9 Months Ago on 18 Jan 2023
Mr Neil Richard Phillips-Gore Details Changed
2 Years 9 Months Ago on 18 Jan 2023
Get Credit Report
Discover Legacy Manufacturing Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 3 Sep 2025
Notification of Claire Joanne Phillips-Gore as a person with significant control on 20 May 2025
Submitted on 20 May 2025
Notification of Neil Richard Phillips-Gore as a person with significant control on 20 May 2025
Submitted on 20 May 2025
Current accounting period extended from 30 November 2024 to 31 January 2025
Submitted on 21 Jan 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 20 Jan 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 3 Apr 2024
Confirmation statement made on 18 January 2024 with updates
Submitted on 18 Jan 2024
Total exemption full accounts made up to 30 November 2022
Submitted on 11 Jul 2023
Certificate of change of name
Submitted on 25 May 2023
Registered office address changed from C/O Legacy Developments Limited 34 Baginton Road Coventry CV3 6JW to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 18 January 2023
Submitted on 18 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year