Advanced company searchLink opens in new window

LEGG MASON (UK) HOLDINGS LIMITED

Company number 03847917

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)
24 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
03 Dec 2013 AD01 Registered office address changed from 201 Bishopsgate London England EC2M 3AB on 3 December 2013
02 Dec 2013 4.70 Declaration of solvency
02 Dec 2013 600 Appointment of a voluntary liquidator
02 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 Nov 2013 MR04 Satisfaction of charge 1 in full
12 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-12
  • GBP 56,940,372
01 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
06 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Jun 2012 CH01 Director's details changed for Mr Ian Stephen Goodhew on 1 June 2012
19 Oct 2011 TM02 Termination of appointment of Trevor Goodman as a secretary
18 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
25 Aug 2011 AA Full accounts made up to 31 March 2011
08 May 2011 AD01 Registered office address changed from , 75 King William Street, London, EC4N 7BE on 8 May 2011
09 Dec 2010 MAR Re-registration of Memorandum and Articles
09 Dec 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
09 Dec 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 Dec 2010 RR02 Re-registration from a public company to a private limited company
09 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Oct 2010 TM01 Termination of appointment of Thomas Hirschmann as a director
26 Oct 2010 TM01 Termination of appointment of Jeffrey Nattans as a director
08 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
14 Sep 2010 AA Full accounts made up to 31 March 2010