Company NameU.W. Legacy Ltd.
DirectorDeborah Louise Ronander
Company StatusActive
Company Number08161160
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)
Previous NameUbuntu Wealth Limited

Business Activity

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

Director

Director NameMrs Deborah Louise Ronander
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a High Street
Northwich
Cheshire
CW9 5BY

Contact

Websiteubuntuwealth.co.uk
Telephone01606 532113
Telephone regionNorthwich

Location

Registered Address11 Bowness Avenue
Winsford
CW7 2SU
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

100 at £1Deborah Louise Ronander
100.00%
Ordinary

Financials

Year2014
Net Worth£1,910
Cash£5,506
Current Liabilities£5,607

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Filing History

28 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 July 2019 (6 pages)
9 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
12 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
12 January 2018Change of details for Mrs Deborah Louise Ronander as a person with significant control on 4 December 2017 (2 pages)
12 January 2018Confirmation statement made on 5 December 2017 with updates (5 pages)
12 January 2018Notification of Garnet Edgar Ronander as a person with significant control on 4 December 2017 (2 pages)
12 January 2018Confirmation statement made on 5 December 2017 with updates (5 pages)
12 January 2018Change of details for Mrs Deborah Louise Ronander as a person with significant control on 4 December 2017 (2 pages)
12 January 2018Notification of Garnet Edgar Ronander as a person with significant control on 4 December 2017 (2 pages)
9 August 2017Director's details changed for Mrs Deborah Louise Ronander on 13 January 2017 (2 pages)
9 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
9 August 2017Registered office address changed from 41 Newton Heath Middlewich CW10 9HL England to 25a High Street Northwich Cheshire CW9 5BY on 9 August 2017 (1 page)
9 August 2017Director's details changed for Mrs Deborah Louise Ronander on 13 January 2017 (2 pages)
9 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
9 August 2017Change of details for Mrs Deborah Louise Ronander as a person with significant control on 13 January 2017 (2 pages)
9 August 2017Registered office address changed from 41 Newton Heath Middlewich CW10 9HL England to 25a High Street Northwich Cheshire CW9 5BY on 9 August 2017 (1 page)
9 August 2017Change of details for Mrs Deborah Louise Ronander as a person with significant control on 13 January 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 November 2016Registered office address changed from Ubuntu House 117 Mornant Avenue Hartford Northwich Cheshire CW8 2FG to 41 Newton Heath Middlewich CW10 9HL on 12 November 2016 (1 page)
12 November 2016Director's details changed for Mrs Deborah Louise Ronander on 12 November 2016 (2 pages)
12 November 2016Director's details changed for Mrs Deborah Louise Ronander on 12 November 2016 (2 pages)
12 November 2016Registered office address changed from Ubuntu House 117 Mornant Avenue Hartford Northwich Cheshire CW8 2FG to 41 Newton Heath Middlewich CW10 9HL on 12 November 2016 (1 page)
18 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
11 May 2015Company name changed ubuntu wealth LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
(3 pages)
11 May 2015Company name changed ubuntu wealth LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 April 2015Registered office address changed from Yeldersley Runcorn Road Little Leigh Northwich Cheshire CW8 4RU to Ubuntu House 117 Mornant Avenue Hartford Northwich Cheshire CW8 2FG on 17 April 2015 (1 page)
17 April 2015Director's details changed for Mrs Deborah Louise Ronander on 1 October 2014 (2 pages)
17 April 2015Director's details changed for Mrs Deborah Louise Ronander on 1 October 2014 (2 pages)
17 April 2015Registered office address changed from Yeldersley Runcorn Road Little Leigh Northwich Cheshire CW8 4RU to Ubuntu House 117 Mornant Avenue Hartford Northwich Cheshire CW8 2FG on 17 April 2015 (1 page)
17 April 2015Director's details changed for Mrs Deborah Louise Ronander on 1 October 2014 (2 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
14 August 2013Registered office address changed from 51 Middlewich Road Northwich Cheshire CW9 7BP England on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 51 Middlewich Road Northwich Cheshire CW9 7BP England on 14 August 2013 (1 page)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)