ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A&B Legacy Investments Ltd

A&B Legacy Investments Ltd is an active company incorporated on 10 April 2018 with the registered office located in Bournemouth, Dorset. A&B Legacy Investments Ltd was registered 7 years ago.
Status
Active
Active since 4 years ago
Compulsory strike-off was discontinued 5 months ago
Company No
11302765
Private limited company
Age
7 years
Incorporated 10 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 May 2025 (3 months ago)
Next confirmation dated 16 May 2026
Due by 30 May 2026 (8 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Flat 37 Strata House
14-16 Christchurch Road
Bournemouth
BH1 3NJ
England
Address changed on 4 Apr 2025 (5 months ago)
Previous address was 14-16 Christchurch Road Flat 37 Strata House 14-16 Christchurch Road Bournemouth BH1 3NJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Estate Agent • British • Lives in England • Born in Apr 2002
Director • British • Lives in UK • Born in Jan 1993
Mr Saul Jeremy Davis
PSC • British • Lives in England • Born in Apr 2002
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GBGB Luxury Limited
Grant Benjamin is a mutual person.
Active
BG Luxury Services Limited
Grant Benjamin is a mutual person.
Active
London Samurai Ltd
Grant Benjamin is a mutual person.
Active
Rasnest Properties Limited
Saul Jeremy Davis is a mutual person.
Active
Erc Technology Ltd
Grant Benjamin is a mutual person.
Active
Digi Trendlex Ltd
Saul Jeremy Davis is a mutual person.
Active
Swift Din (UK) Ltd
Saul Jeremy Davis is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£37.04K
Increased by £19.81K (+115%)
Total Liabilities
-£27.41K
Increased by £18.12K (+195%)
Net Assets
£9.63K
Increased by £1.7K (+21%)
Debt Ratio (%)
74%
Increased by 20.06% (+37%)
Latest Activity
Confirmation Submitted
3 Months Ago on 17 May 2025
Micro Accounts Submitted
5 Months Ago on 8 Apr 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 5 Apr 2025
Confirmation Submitted
5 Months Ago on 4 Apr 2025
Registered Address Changed
5 Months Ago on 4 Apr 2025
Registered Address Changed
5 Months Ago on 4 Apr 2025
Grant Benjamin Resigned
5 Months Ago on 23 Mar 2025
Grant Benjamin (PSC) Resigned
6 Months Ago on 4 Mar 2025
Saul Jeremy Davis (PSC) Appointed
6 Months Ago on 4 Mar 2025
Mr Saul Jeremy Davis Appointed
6 Months Ago on 4 Mar 2025
Name changed from Investate Solutions Ltd
1 Year 5 Months Ago on 19 Mar 2024
Get Credit Report
Discover A&B Legacy Investments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 19 May 2025
Confirmation statement made on 16 May 2025 with no updates
Submitted on 17 May 2025
Termination of appointment of Grant Benjamin as a director on 23 March 2025
Submitted on 16 May 2025
Micro company accounts made up to 30 April 2024
Submitted on 8 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 5 Apr 2025
Registered office address changed from 14-16 Christchurch Road Flat 37 Strata House 14-16 Christchurch Road Bournemouth BH1 3NJ England to Flat 37 Strata House 14-16 Christchurch Road Bournemouth BH1 3NJ on 4 April 2025
Submitted on 4 Apr 2025
Cessation of Grant Benjamin as a person with significant control on 4 March 2025
Submitted on 4 Apr 2025
Registered office address changed from 55 Jasmine House Juniper Drive London SW18 1GL England to 14-16 Christchurch Road Flat 37 Strata House 14-16 Christchurch Road Bournemouth BH1 3NJ on 4 April 2025
Submitted on 4 Apr 2025
Appointment of Mr Saul Jeremy Davis as a director on 4 March 2025
Submitted on 4 Apr 2025
Notification of Saul Jeremy Davis as a person with significant control on 4 March 2025
Submitted on 4 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year