ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Legacy Renovations & Maintenance Ltd

Legacy Renovations & Maintenance Ltd is an active company incorporated on 19 June 2018 with the registered office located in Didcot, Oxfordshire. Legacy Renovations & Maintenance Ltd was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
11421595
Private limited company
Age
7 years
Incorporated 19 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 February 2025 (7 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
129 Broadway
Didcot
OX11 8XD
England
Address changed on 8 May 2024 (1 year 4 months ago)
Previous address was 20 Victoria House Market Street Newbury Berkshire RG14 5DP England
Telephone
01637 330020
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • Project Manager • British • Lives in England • Born in Sep 1988
Director • British • Lives in UK • Born in Dec 1982
Director • British • Lives in England • Born in Jun 1995
Scott John Fidgett
PSC • British • Lives in England • Born in Sep 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Legacy Multi-Lets Ltd
Mark Christopher John and James Alan Russell are mutual people.
Active
Legacy Cleaners Ltd
Mark Christopher John and James Alan Russell are mutual people.
Active
Legacy Leads Ltd
Mark Christopher John and James Alan Russell are mutual people.
Active
Bridge Court Newbury Limited
James Alan Russell is a mutual person.
Active
Legacy Investors Ltd
James Alan Russell is a mutual person.
Active
E&M Management Ltd
Mark Christopher John is a mutual person.
Active
Legacy Accounting Services Ltd
Mark Christopher John is a mutual person.
Active
JJS Holding Partners Ltd
James Alan Russell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.99K
Decreased by £4.94K (-35%)
Total Liabilities
-£48.78K
Decreased by £7.7K (-14%)
Net Assets
-£39.8K
Increased by £2.75K (-6%)
Debt Ratio (%)
543%
Increased by 137.44% (+34%)
Latest Activity
Micro Accounts Submitted
5 Months Ago on 31 Mar 2025
Mr James Alan Russell Appointed
6 Months Ago on 24 Feb 2025
Confirmation Submitted
6 Months Ago on 24 Feb 2025
James Alan Russell Resigned
6 Months Ago on 24 Feb 2025
Mark Charles Parham (PSC) Appointed
10 Months Ago on 17 Oct 2024
Mark Christopher John (PSC) Appointed
10 Months Ago on 17 Oct 2024
Scott John Fidgett (PSC) Details Changed
10 Months Ago on 17 Oct 2024
Scott John Fidgett Resigned
10 Months Ago on 17 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 8 May 2024
Registered Address Changed
1 Year 4 Months Ago on 8 May 2024
Get Credit Report
Discover Legacy Renovations & Maintenance Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Appointment of Mr James Alan Russell as a director on 24 February 2025
Submitted on 5 Mar 2025
Confirmation statement made on 10 February 2025 with updates
Submitted on 24 Feb 2025
Termination of appointment of James Alan Russell as a director on 24 February 2025
Submitted on 24 Feb 2025
Notification of Mark Christopher John as a person with significant control on 17 October 2024
Submitted on 4 Nov 2024
Notification of Mark Charles Parham as a person with significant control on 17 October 2024
Submitted on 4 Nov 2024
Change of details for Scott John Fidgett as a person with significant control on 17 October 2024
Submitted on 4 Nov 2024
Termination of appointment of Scott John Fidgett as a director on 17 October 2024
Submitted on 28 Oct 2024
Registered office address changed from 20 Victoria House Market Street Newbury Berkshire RG14 5DP England to 129 Broadway, Didcot, Oxfordshire, OX11 8XD 129 Broadway Didcot OX11 8XD on 8 May 2024
Submitted on 8 May 2024
Registered office address changed from 129 Broadway, Didcot, Oxfordshire, OX11 8XD 129 Broadway Didcot OX11 8XD England to 129 Broadway Didcot OX11 8XD on 8 May 2024
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year