LEGAL & GENERAL HOME FINANCE LIMITED
Company number 04896447
- Company Overview for LEGAL & GENERAL HOME FINANCE LIMITED (04896447)
- Filing history for LEGAL & GENERAL HOME FINANCE LIMITED (04896447)
- People for LEGAL & GENERAL HOME FINANCE LIMITED (04896447)
- Charges for LEGAL & GENERAL HOME FINANCE LIMITED (04896447)
- More for LEGAL & GENERAL HOME FINANCE LIMITED (04896447)
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) |
---|---|---|---|
04 May 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Apr 2021 | TM01 | Termination of appointment of Christopher James Knight as a director on 19 April 2021 | |
28 Apr 2021 | AP01 | Appointment of Mr Andrew Kail as a director on 19 April 2021 | |
19 Feb 2021 | AP01 | Appointment of Lorna Louise Shah as a director on 12 February 2021 | |
03 Dec 2020 | TM01 | Termination of appointment of Stephen William Haggerty as a director on 1 December 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
15 Oct 2020 | RP04AP01 | Second filing for the appointment of Claire Tara Singleton as a director | |
14 Oct 2020 | CH01 | Director's details changed for Mr Stephen Charles Addison Smith on 11 September 2015 | |
15 Apr 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Apr 2020 | AP01 |
Appointment of Claire Tara Singleton as a director on 6 March 2020
|
|
06 Jan 2020 | AP01 | Appointment of Mr Christopher Paul Alexander Buchanan as a director on 17 December 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Lorna Louise Shah as a director on 22 November 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Steven Martyn Ellis as a director on 17 September 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
07 Jun 2019 | TM01 | Termination of appointment of Sarah Stevenson James as a director on 29 May 2019 | |
02 May 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Apr 2019 | ANNOTATION |
Rectified The TM01 was removed from the public register on 13/06/2019 as it was invalid or ineffective.
|
|
18 Dec 2018 | MR04 | Satisfaction of charge 048964470005 in full | |
18 Dec 2018 | MR04 | Satisfaction of charge 048964470006 in full | |
18 Dec 2018 | MR04 | Satisfaction of charge 048964470007 in full | |
18 Dec 2018 | MR04 | Satisfaction of charge 048964470004 in full | |
12 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
12 Oct 2018 | PSC05 | Change of details for New Life Home Finance Limited as a person with significant control on 31 January 2017 | |
27 Jul 2018 | AP01 | Appointment of Lorna Louise Shah as a director on 3 July 2018 | |
06 Jun 2018 | AA | Full accounts made up to 31 December 2017 |