Advanced company searchLink opens in new window

LEGAL & GENERAL HOLDINGS NO.2 LIMITED

Company number 04022350

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)
07 Feb 2017 AP01 Appointment of Andrew John Cyril Craven as a director on 31 January 2017
07 Feb 2017 TM01 Termination of appointment of Michael Peter Rudge as a director on 31 January 2017
09 Jan 2017 TM01 Termination of appointment of David Geoffrey Hobbs as a director on 31 December 2016
22 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
17 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
16 Sep 2016 AA Full accounts made up to 31 December 2015
24 Jun 2016 AP01 Appointment of Jacqueline Dorothy Mary Noakes as a director on 17 June 2016
20 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4,202,881
05 Jun 2015 AA Full accounts made up to 31 December 2014
06 May 2015 AP01 Appointment of Mr Michael Peter Rudge as a director on 27 April 2015
05 May 2015 TM01 Termination of appointment of Simon Trevor Lloyd as a director on 27 April 2015
16 Dec 2014 TM01 Termination of appointment of Christopher James Knight as a director on 11 December 2014
16 Dec 2014 TM01 Termination of appointment of James Michael Bury as a director on 11 December 2014
16 Dec 2014 TM01 Termination of appointment of John Brackenridge Pollock as a director on 11 December 2014
16 Dec 2014 AP01 Appointment of Mr Simon Trevor Lloyd as a director on 11 December 2014
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 4,202,881
30 Apr 2014 AA Full accounts made up to 31 December 2013
22 Oct 2013 AP01 Appointment of David Geoffrey Hobbs as a director
22 Oct 2013 TM01 Termination of appointment of Christopher Last as a director
21 Oct 2013 SH10 Particulars of variation of rights attached to shares
21 Oct 2013 SH08 Change of share class name or designation
21 Oct 2013 SH02 Consolidation and sub-division of shares on 3 October 2013
21 Oct 2013 CC04 Statement of company's objects
21 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation/subdivision 03/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders