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)
16 May 2016 CAP-SS Solvency Statement dated 26/04/16
16 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/ 26/04/2016
  • RES06 ‐ Resolution of reduction in issued share capital
19 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 80,000,000
05 Jun 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 AP01 Appointment of Mr Duncan Alistair Finch as a director on 31 March 2015
01 Apr 2015 TM01 Termination of appointment of John Brackenridge Pollock as a director on 31 March 2015
15 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 80,000,000
08 Sep 2014 TM01 Termination of appointment of Bernard Leigh Hickman as a director on 1 September 2014
08 Sep 2014 AP01 Appointment of Andrew Christopher Price as a director on 1 September 2014
04 Jun 2014 AA Accounts made up to 31 December 2013
09 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 80,000,000
16 Apr 2013 AA Accounts made up to 31 December 2012
02 Apr 2013 AP01 Appointment of Mr Bernard Leigh Hickman as a director
02 Apr 2013 TM01 Termination of appointment of Wadham Downing as a director
19 Nov 2012 AP01 Appointment of Mr John Brackenridge Pollock as a director
12 Nov 2012 TM01 Termination of appointment of John Whorwood as a director
12 Nov 2012 TM01 Termination of appointment of Gareth Hoskin as a director
24 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
10 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2012 CC04 Statement of company's objects
11 Jun 2012 AA Accounts made up to 31 December 2011
24 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
06 Apr 2011 AA Accounts made up to 31 December 2010
04 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
08 Nov 2010 AP01 Appointment of Wadham St John Downing as a director