Advanced company searchLink opens in new window

LEGAL & GENERAL (PMC TRUSTEE) LIMITED

Company number 05101064

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 2023 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2022 AD01 Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2A 1AG on 5 October 2022
05 Oct 2022 600 Appointment of a voluntary liquidator
05 Oct 2022 LIQ01 Declaration of solvency
05 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-23
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
12 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
13 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
08 Aug 2019 AP01 Appointment of Justin Christian Browne as a director on 5 August 2019
08 Aug 2019 TM01 Termination of appointment of Mark Joseph Zinkula as a director on 5 August 2019
06 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
12 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
08 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
13 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 250,000
16 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Feb 2016 AP01 Appointment of Ms Sarah Frances Elizabeth Aitken as a director on 11 February 2016
05 Feb 2016 TM01 Termination of appointment of Simon James Thompson as a director on 5 February 2016
03 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 250,000