Advanced company searchLink opens in new window

LEGAL & GENERAL INTERNATIONAL (HOLDINGS) LIMITED

Company number 02943627

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
13 May 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
14 Mar 2019 AP01 Appointment of Mr Alastair William Hall as a director on 11 March 2019
12 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
03 May 2018 AA Full accounts made up to 31 December 2017
09 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no 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
12 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
15 Jun 2016 TM01 Termination of appointment of Duncan Alistair Finch as a director on 15 June 2016
15 Jun 2016 AP01 Appointment of Mr Simon Jonathan Burke as a director on 15 June 2016
09 Jun 2016 AA Full accounts made up to 31 December 2015
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 2
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 2
08 Sep 2014 TM01 Termination of appointment of Bernard Leigh Hickman as a director on 1 September 2014