General information

Name:

Legacy Telecom Ltd

Office Address:

C5(4) Centre Court, William Way Moss Industrial Estate WN7 3QA Leigh

Number: 04674154

Incorporation date: 2003-02-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 04674154 twenty one years ago, Legacy Telecom Limited was set up as a Private Limited Company. The company's current registration address is C5(4) Centre Court,, William Way Moss Industrial Estate Leigh. The enterprise's declared SIC number is 61900 - Other telecommunications activities. The company's most recent accounts cover the period up to 2022-06-30 and the most current annual confirmation statement was released on 2023-02-21.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hounslow, with over 6 transactions from worth at least 500 pounds each, amounting to £16,350 in total. The company also worked with the Oxfordshire County Council (6 transactions worth £3,253 in total) and the Charnwood Borough Council (3 transactions worth £2,733 in total). Legacy Telecom was the service provided to the Charnwood Borough Council Council covering the following areas: Purchase Of Computer Equip was also the service provided to the Devon County Council Council covering the following areas: Stationery, It Hardware - Scanners Printers Mfd's and Equipment.

At present, this specific firm is supervised by 1 director: Darren B., who was assigned to lead the company twenty one years ago. That firm had been directed by Christopher E. till six years ago.

Financial data based on annual reports

Company staff

Darren B.

Role: Director

Appointed: 21 February 2003

Latest update: 31 March 2024

People with significant control

Executives who have control over the firm are as follows: Christopher M. owns 1/2 or less of company shares. Darren B. owns 1/2 or less of company shares.

Christopher M.
Notified on 1 October 2021
Nature of control:
1/2 or less of shares
Darren B.
Notified on 7 April 2016
Nature of control:
1/2 or less of shares
Christopher E.
Notified on 7 April 2016
Ceased on 1 July 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 21 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21 March 2013
Annual Accounts 17 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Charnwood Borough Council 1 £ 1 906.00
2014-07-08 08/07/2014_852 £ 1 906.00 Purchase Of Computer Equip
2014 Devon County Council 2 £ 1 476.00
2014-10-09 HIGHWAYS31815551 £ 1 046.00 Stationery
2014-11-06 BSS31416302 £ 430.00 It Hardware - Scanners Printers Mfd's
2014 London Borough of Hounslow 1 £ 2 280.00
2014-04-23 4149999 £ 2 280.00 Equipment,furniture, Materials
2014 Oxfordshire County Council 6 £ 3 252.50
2014-05-06 4100841591 £ 960.00 Communications And Computing
2014-05-28 4100847290 £ 495.00 Communications And Computing
2012 Charnwood Borough Council 2 £ 827.00
2012-11-16 16/11/2012_256 £ 817.00 Purchase Of Computer Equip
2012-11-16 16/11/2012_257 £ 10.00 Purchase Of Computer Equip
2012 Devon County Council 1 £ 479.50
2012-09-10 FACM30435134 £ 479.50 Equipment
2012 Stroud District Council 1 £ 1 185.00
2012-01-19 50102929 £ 1 185.00 Telecommunications
2011 Stroud District Council 2 £ 592.50
2011-12-08 50101343 £ 355.50 Telecommunications
2011-12-08 50101343 £ 237.00 Telecommunications
0201 London Borough of Hounslow 5 £ 14 070.00
0201-02-26 4249112 £ 8 280.00 Communications & Computing
0201-03-26 4255497 £ 4 680.00 Communications & Computing

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
21
Company Age

Similar companies nearby

Closest companies