Legende Apparel Ltd MANCHESTER


Founded in 2016, Legende Apparel, classified under reg no. 10330295 is an active company. Currently registered at 132-134 Great Ancoats Street M4 6DE, Manchester the company has been in the business for eight years. Its financial year was closed on Sun, 28th Apr and its latest financial statement was filed on Sunday 30th April 2023.

The company has one director. Jerome M., appointed on 24 May 2022. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Leemarcus M., Jerome M. and others listed below. There were no ex secretaries.

Legende Apparel Ltd Address / Contact

Office Address 132-134 Great Ancoats Street
Town Manchester
Post code M4 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10330295
Date of Incorporation Mon, 15th Aug 2016
Industry Manufacture of other men's outerwear
End of financial Year 28th April
Company age 8 years old
Account next due date Tue, 28th Jan 2025 (274 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Jerome M.

Position: Director

Appointed: 24 May 2022

Leemarcus M.

Position: Director

Appointed: 16 August 2016

Resigned: 23 May 2022

Jerome M.

Position: Director

Appointed: 15 August 2016

Resigned: 30 June 2019

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Jerome M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Leemarcus M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jerome M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jerome M.

Notified on 24 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Leemarcus M.

Notified on 1 July 2019
Ceased on 24 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jerome M.

Notified on 15 August 2016
Ceased on 30 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-06-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand     23 21245 691
Current Assets20 39421 15746 44915 34548 56761 192100 806
Net Assets Liabilities214198 4636 4568 13011 93413 784
Property Plant Equipment     1352 299
Total Inventories     37 98055 115
Other
Version Production Software      2 024
Accumulated Depreciation Impairment Property Plant Equipment     250655
Additions Other Than Through Business Combinations Property Plant Equipment      2 569
Average Number Employees During Period 11   1
Bank Borrowings     24 40118 389
Bank Borrowings Overdrafts      15 895
Creditors20 70021 85438 2063 2245 07724 99270 932
Increase From Depreciation Charge For Year Property Plant Equipment      405
Loans From Directors     18 14046 692
Net Current Assets Liabilities3066978 24312 12113 49036 20029 874
Property Plant Equipment Gross Cost     3852 954
Taxation Social Security Payable     4 0683 309
Total Assets Less Current Liabilities214198 46312 30843 64936 33532 173
Value-added Tax Payable     2 7845 036
Fixed Assets327278220187159135 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 22nd, September 2023
Free Download (7 pages)

Company search

Advertisements