ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Legacy Green Energy Limited

Legacy Green Energy Limited is an active company incorporated on 29 March 2021 with the registered office located in Faversham, Kent. Legacy Green Energy Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13299031
Private limited company
Age
4 years
Incorporated 29 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 August 2025 (3 months ago)
Next confirmation dated 5 August 2026
Due by 19 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
England
Address changed on 7 Jun 2024 (1 year 5 months ago)
Previous address was 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
7
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1988
Director • British • Lives in England • Born in Apr 1985
Director • British • Lives in England • Born in Feb 1964
Mr Simon Neil Wragg
PSC • British • Lives in England • Born in Feb 1964
Innova Renewables NG Holdings Ii Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lains Farm Solar Limited
Simon Timothy Murrells and Chaudhry Arslaan Tahir are mutual people.
Active
Blythe House Solar Farm Limited
Simon Timothy Murrells and Chaudhry Arslaan Tahir are mutual people.
Active
Innova Renewables NG Holdings Limited
Simon Timothy Murrells and Chaudhry Arslaan Tahir are mutual people.
Active
Ham Farm Solar Limited
Simon Timothy Murrells and Chaudhry Arslaan Tahir are mutual people.
Active
Preston Farm Solar Limited
Simon Timothy Murrells and Chaudhry Arslaan Tahir are mutual people.
Active
Ir Dno Colbrans Holdco Limited
Simon Timothy Murrells and Chaudhry Arslaan Tahir are mutual people.
Active
Ir Dno Gowhole Holdco Limited
Simon Timothy Murrells and Chaudhry Arslaan Tahir are mutual people.
Active
Birkenhead Battery Storage Limited
Simon Timothy Murrells and Chaudhry Arslaan Tahir are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£712
Increased by £691 (+3290%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£710.07K
Increased by £616.61K (+660%)
Total Liabilities
-£799.24K
Increased by £702.78K (+729%)
Net Assets
-£89.17K
Decreased by £86.18K (+2876%)
Debt Ratio (%)
113%
Increased by 9.35% (+9%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
2 Months Ago on 15 Aug 2025
Full Accounts Submitted
1 Year 1 Month Ago on 13 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 7 Jun 2024
Mr Chaudhry Arslaan Tahir Details Changed
1 Year 5 Months Ago on 7 Jun 2024
Mr Simon Neil Wragg Details Changed
1 Year 5 Months Ago on 7 Jun 2024
Mr Simon Timothy Murrells Details Changed
1 Year 5 Months Ago on 7 Jun 2024
Mr Simon Neil Wragg (PSC) Details Changed
1 Year 5 Months Ago on 7 Jun 2024
Innova Renewables Ng Holdings Ii Ltd (PSC) Appointed
1 Year 9 Months Ago on 8 Feb 2024
Get Credit Report
Discover Legacy Green Energy Limited'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 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 5 August 2025 with updates
Submitted on 15 Aug 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 13 Sep 2024
Confirmation statement made on 5 August 2024 with updates
Submitted on 19 Aug 2024
Change of details for Mr Simon Neil Wragg as a person with significant control on 7 June 2024
Submitted on 7 Jun 2024
Director's details changed for Mr Simon Timothy Murrells on 7 June 2024
Submitted on 7 Jun 2024
Director's details changed for Mr Simon Neil Wragg on 7 June 2024
Submitted on 7 Jun 2024
Director's details changed for Mr Chaudhry Arslaan Tahir on 7 June 2024
Submitted on 7 Jun 2024
Registered office address changed from 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 7 June 2024
Submitted on 7 Jun 2024
Notification of Innova Renewables Ng Holdings Ii Ltd as a person with significant control on 8 February 2024
Submitted on 15 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year