Company NameThe Legacy Funding Corporation Ltd
DirectorsPeter David Collins and John Lutterloch
Company StatusActive
Company Number07536941
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter David Collins
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
SS1 1BN
Director NameMr John Lutterloch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(8 months, 4 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
SS1 1BN

Contact

Websitewww.lfcriskandinsurance.com/
Telephone0845 6061234
Telephone regionUnknown

Location

Registered Address11 Gloucester Terrace
Southend-On-Sea
SS1 3AZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardThorpe
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Eveline Collins
50.00%
Ordinary
50 at £1Peter Collins
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

12 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
29 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 September 2015Registered office address changed from Greenacres Victor Gardens Hockley Essex SS5 4DY to Victoria House 50 Alexandra Street Southend-on-Sea SS1 1BN on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Greenacres Victor Gardens Hockley Essex SS5 4DY to Victoria House 50 Alexandra Street Southend-on-Sea SS1 1BN on 17 September 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Director's details changed for John Lutterloch on 1 March 2015 (2 pages)
23 March 2015Director's details changed for John Lutterloch on 1 March 2015 (2 pages)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Director's details changed for John Lutterloch on 1 March 2015 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 June 2012Current accounting period extended from 29 February 2012 to 30 June 2012 (1 page)
20 June 2012Current accounting period extended from 29 February 2012 to 30 June 2012 (1 page)
8 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (13 pages)
8 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (13 pages)
22 November 2011Appointment of John Lutterloch as a director (3 pages)
22 November 2011Appointment of John Lutterloch as a director (3 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)