Advanced company searchLink opens in new window

LEGAL & GENERAL OVERSEAS HOLDINGS LIMITED

Company number 01448139

Filter by category

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 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 25 March 2020
12 Apr 2019 AD01 Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on 12 April 2019
11 Apr 2019 TM01 Termination of appointment of Simon Jonathan Burke as a director on 29 March 2019
11 Apr 2019 600 Appointment of a voluntary liquidator
11 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-26
11 Apr 2019 LIQ01 Declaration of solvency
20 Mar 2019 SH19 Statement of capital on 20 March 2019
  • GBP 1.00
14 Mar 2019 AP01 Appointment of Mr Alastair William Hall as a director on 11 March 2019
12 Mar 2019 SH20 Statement by Directors
12 Mar 2019 CAP-SS Solvency Statement dated 28/02/19
12 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
02 May 2018 AA Full accounts made up to 31 December 2017
10 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
13 Jul 2017 AA Full accounts made up to 31 December 2016
11 Nov 2016 AP01 Appointment of Mr Garvan O’Neill as a director on 4 November 2016
10 Nov 2016 TM01 Termination of appointment of Andrew Christopher Price as a director on 4 November 2016
13 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
15 Jun 2016 AP01 Appointment of Mr Simon Jonathan Burke as a director on 15 June 2016
15 Jun 2016 TM01 Termination of appointment of Duncan Alistair Finch as a director on 15 June 2016
10 Jun 2016 AA Full accounts made up to 31 December 2015
16 May 2016 SH20 Statement by Directors
16 May 2016 SH19 Statement of capital on 16 May 2016
  • GBP 5,000,000