Advanced company searchLink opens in new window

LEGAL & GENERAL GROUP PLC

Company number 01417162

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 149,263,324.3
17 Jun 2022 AP01 Appointment of Carolyn Johnson as a director on 17 June 2022
01 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authorised to make market purchases/ company business 26/05/2022
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
27 May 2022 AP01 Appointment of Mr Tushar Morzaria as a director on 27 May 2022
26 May 2022 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 149,262,734.47
06 May 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 149,262,167.5
29 Apr 2022 TM01 Termination of appointment of Toby Emil Strauss as a director on 29 April 2022
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 149,261,989.13
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 149,261,921.8
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 149,261,641
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 149,261,536.08
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 149,261,308.85
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 January 2022
  • GBP 149,260,672.22
14 Jan 2022 CH01 Director's details changed for Sir Nigel David Wilson on 31 December 2021
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • GBP 149,260,395.43
05 Jan 2022 AP01 Appointment of Laura Wade-Gery as a director on 3 January 2022
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 149,260,087.68
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 149,258,485.8
30 Nov 2021 AD02 Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 149,255,704.93
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 149,253,632.13
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 October 2021
  • GBP 149,252,970.47
15 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 149,251,849.2