Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED
Company Information for

LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
01951734
Private Limited Company
Liquidation

Company Overview

About Legal & General Share Scheme Trustees Ltd
LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED was founded on 1985-10-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Legal & General Share Scheme Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC2R
 
Filing Information
Company Number 01951734
Company ID Number 01951734
Date formed 1985-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-11-05 10:56:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED
The following companies were found which have the same name as LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED Unknown

Company Officers of LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
LEGAL & GENERAL CO SEC LIMITED
Company Secretary 2002-10-01
SIMON JONATHAN BURKE
Director 2016-11-04
EMMA HARDAKER-JONES
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MARGARET MACLEAN
Director 2010-08-04 2017-11-30
ANDREW CHRISTOPHER PRICE
Director 2014-09-01 2016-11-04
BERNARD LEIGH HICKMAN
Director 2013-04-01 2014-09-01
WADHAM ST JOHN DOWNING
Director 2012-10-31 2013-04-01
JOHN DEREK WHORWOOD
Director 1997-06-20 2012-10-31
GARETH JOHN HOSKIN
Director 2003-12-11 2010-08-04
NIGEL LESLIE COLLARD
Director 2002-01-14 2008-09-08
MARK JULIAN GREGORY
Director 2002-01-01 2003-12-11
CLARE FRANCES CARSON
Company Secretary 2002-01-14 2002-10-01
CAROL ANN DOCKRELL
Company Secretary 1996-07-15 2002-01-14
JOHN MARTIN MACCARTHY
Director 1992-12-22 2001-12-31
VIJAY SUBRAMANYAM AYER
Director 1992-12-22 1997-06-20
THOMAS ANDREW FORWOOD SMITH
Company Secretary 1993-08-23 1996-07-15
VIJAY SUBRAMANYAM AYER
Company Secretary 1992-12-22 1993-08-23
ANDREW DAVID FAIRHURST
Company Secretary 1992-05-30 1992-12-22
JOHN BRYAN CRADDOCK
Director 1992-05-30 1992-12-22
STEPHEN THOMAS AUSTEN ROOK
Director 1992-05-30 1992-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) NOMINEE LIMITED Company Secretary 2009-02-25 CURRENT 2009-02-25 Active
LEGAL & GENERAL CO SEC LIMITED LGP NEWCO LIMITED Company Secretary 2008-12-18 CURRENT 2008-12-03 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL MIDDLE EAST LIMITED Company Secretary 2008-07-23 CURRENT 2008-06-27 Active
LEGAL & GENERAL CO SEC LIMITED LGV WAREHOUSE COMPANY LIMITED Company Secretary 2008-05-08 CURRENT 2008-03-10 Dissolved 2013-09-10
LEGAL & GENERAL CO SEC LIMITED CARGO COMMERCIAL PROPERTY LIMITED Company Secretary 2007-12-10 CURRENT 2007-12-10 Active
LEGAL & GENERAL CO SEC LIMITED MILLBAY ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-06 CURRENT 2007-12-06 Active
LEGAL & GENERAL CO SEC LIMITED CARGO PLOT MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Active
LEGAL & GENERAL CO SEC LIMITED ARC (NOMINEE2) LIMITED Company Secretary 2007-05-29 CURRENT 2007-05-29 Dissolved 2014-06-19
LEGAL & GENERAL CO SEC LIMITED ARC (NOMINEE1) LIMITED Company Secretary 2007-05-29 CURRENT 2007-05-29 Dissolved 2014-06-19
LEGAL & GENERAL CO SEC LIMITED ARC PROPERTY FUND GENERAL PARTNER LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Dissolved 2014-06-19
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INSURANCE HOLDINGS NO.2 LIMITED Company Secretary 2007-02-15 CURRENT 2007-02-15 Active
LEGAL & GENERAL CO SEC LIMITED CHINEHAM GENERAL PARTNER LIMITED Company Secretary 2006-11-30 CURRENT 2006-09-27 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED EALING GENERAL PARTNER LIMITED Company Secretary 2006-11-30 CURRENT 2006-09-27 Active
LEGAL & GENERAL CO SEC LIMITED GRESHAM STREET GENERAL PARTNER LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED THE ST PAULS (BUILDING 2 - INTERNAL PARTS) MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-23 CURRENT 2005-11-18 Active
LEGAL & GENERAL CO SEC LIMITED THE ST PAULS ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-23 CURRENT 2005-11-20 Active
LEGAL & GENERAL CO SEC LIMITED THE ST PAULS (BUILDING 2) MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-23 CURRENT 2005-11-18 Active
LEGAL & GENERAL CO SEC LIMITED NORTHAMPTON GENERAL PARTNER LIMITED Company Secretary 2005-11-24 CURRENT 2005-10-31 Active
LEGAL & GENERAL CO SEC LIMITED BUCKLERSBURY HOUSE GENERAL PARTNER LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Dissolved 2017-02-28
LEGAL & GENERAL CO SEC LIMITED CENTRAL SAINT GILES GENERAL PARTNER LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
LEGAL & GENERAL CO SEC LIMITED PERFORMANCE RETAIL (NOMINEE) LIMITED Company Secretary 2005-09-16 CURRENT 2005-06-15 Active
LEGAL & GENERAL CO SEC LIMITED PERFORMANCE RETAIL (GENERAL PARTNER) LIMITED Company Secretary 2005-08-01 CURRENT 2005-06-15 Active
LEGAL & GENERAL CO SEC LIMITED LGIM REAL ASSETS (OPERATOR) LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
LEGAL & GENERAL CO SEC LIMITED WARRINGTON NOMINEE LIMITED Company Secretary 2004-11-23 CURRENT 2004-11-23 Dissolved 2017-08-15
LEGAL & GENERAL CO SEC LIMITED WARRINGTON (GENERAL PARTNER) LIMITED Company Secretary 2004-05-27 CURRENT 2004-04-02 Dissolved 2017-08-15
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL (PMC TRUSTEE) LIMITED Company Secretary 2004-04-14 CURRENT 2004-04-14 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Active
LEGAL & GENERAL CO SEC LIMITED METEOR PROPERTIES NO.1 LIMITED Company Secretary 2003-10-27 CURRENT 2003-09-18 Dissolved 2016-01-26
LEGAL & GENERAL CO SEC LIMITED METEOR PROPERTIES NO.2 LIMITED Company Secretary 2003-10-27 CURRENT 2003-09-18 Dissolved 2016-01-26
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL SURVEYING SERVICES LIMITED Company Secretary 2003-09-29 CURRENT 1971-01-18 Active
LEGAL & GENERAL CO SEC LIMITED ARNDALE CENTRE NOMINEE (NO. 1) LIMITED Company Secretary 2003-08-29 CURRENT 2001-07-05 Dissolved 2013-11-12
LEGAL & GENERAL CO SEC LIMITED ARNDALE CENTRE NOMINEE (NO.2) LIMITED Company Secretary 2003-08-29 CURRENT 2001-06-11 Dissolved 2013-11-12
LEGAL & GENERAL CO SEC LIMITED PSCP (GENERAL PARTNER) LIMITED Company Secretary 2003-08-29 CURRENT 2002-01-28 Dissolved 2014-12-10
LEGAL & GENERAL CO SEC LIMITED METEOR (GP) LIMITED Company Secretary 2003-08-29 CURRENT 2003-07-09 Dissolved 2017-04-03
LEGAL & GENERAL CO SEC LIMITED SAUCHIEHALL TRUSTEE LIMITED Company Secretary 2003-08-29 CURRENT 2001-09-11 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED LGV CAPITAL PARTNERS LIMITED Company Secretary 2003-08-29 CURRENT 1992-01-23 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INVESTMENT MANAGEMENT (HOLDINGS) LIMITED Company Secretary 2003-08-29 CURRENT 2001-10-11 Active
LEGAL & GENERAL CO SEC LIMITED LGV CAPITAL LIMITED Company Secretary 2003-08-29 CURRENT 1987-01-20 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED Company Secretary 2003-08-29 CURRENT 1997-09-04 Active
LEGAL & GENERAL CO SEC LIMITED ECF (GENERAL PARTNER) LIMITED Company Secretary 2003-08-29 CURRENT 2001-12-06 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (LEISURE) LIMITED Company Secretary 2003-08-29 CURRENT 2002-05-31 Active
LEGAL & GENERAL CO SEC LIMITED LGV CAPITAL PARTNERS (SCOTLAND) LIMITED Company Secretary 2003-08-29 CURRENT 2001-12-21 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY LIMITED Company Secretary 2003-08-29 CURRENT 1987-01-21 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INVESTMENT MANAGEMENT LIMITED Company Secretary 2003-08-29 CURRENT 1987-01-21 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL AND GENERAL ASSURANCE (PENSIONS MANAGEMENT) LIMITED Company Secretary 2003-08-29 CURRENT 1971-03-26 Active
LEGAL & GENERAL CO SEC LIMITED GLANFIELD SECURITIES LIMITED Company Secretary 2002-10-01 CURRENT 1923-05-26 Dissolved 2014-08-28
LEGAL & GENERAL CO SEC LIMITED HARROW SHOPPING CENTRE NOMINEE LIMITED Company Secretary 2002-10-01 CURRENT 2001-01-09 Dissolved 2016-04-19
LEGAL & GENERAL CO SEC LIMITED BROAD ST. READING NOMINEE (NO.1) LIMITED Company Secretary 2002-10-01 CURRENT 2002-04-11 Dissolved 2016-04-19
LEGAL & GENERAL CO SEC LIMITED BROAD ST. READING NOMINEE (NO.2) LIMITED Company Secretary 2002-10-01 CURRENT 2002-04-11 Dissolved 2016-04-19
LEGAL & GENERAL CO SEC LIMITED CAVENDISH LAND COMPANY LIMITED(THE) Company Secretary 2002-10-01 CURRENT 1968-06-24 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED ELLIS & CO (ESTATE AGENTS) LIMITED Company Secretary 2002-10-01 CURRENT 1985-12-19 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED INSUREBEAM LIMITED Company Secretary 2002-10-01 CURRENT 1996-06-03 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED KEY CONSULTANTS MORTGAGES NATIONWIDE LIMITED Company Secretary 2002-10-01 CURRENT 1987-05-06 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED KEY MORTGAGE & PROPERTY LIMITED Company Secretary 2002-10-01 CURRENT 1986-08-08 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED KEY SURVEYORS NATIONWIDE LIMITED Company Secretary 2002-10-01 CURRENT 1988-04-27 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LAND & CO LIMITED Company Secretary 2002-10-01 CURRENT 1986-02-07 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL DIRECT (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 1996-10-18 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL DIRECT LIMITED Company Secretary 2002-10-01 CURRENT 1992-03-31 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL ESTATE AGENCIES (FS) LIMITED Company Secretary 2002-10-01 CURRENT 1986-04-07 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1986-02-05 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL FINANCIAL SERVICES LIMITED Company Secretary 2002-10-01 CURRENT 1986-05-16 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED ADAM KENNEDY ESTATE AGENTS LIMITED Company Secretary 2002-10-01 CURRENT 1989-02-20 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED WHITEGATES (TYNE & WEAR) LIMITED Company Secretary 2002-10-01 CURRENT 1990-04-05 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL OVERSEAS OPERATIONS LIMITED Company Secretary 2002-10-01 CURRENT 1999-08-26 Active
LEGAL & GENERAL CO SEC LIMITED WILLIAM PARKER AND SON (READING) LIMITED Company Secretary 2002-10-01 CURRENT 1959-03-25 Dissolved 2018-06-14
LEGAL & GENERAL CO SEC LIMITED LATCHMORE PARK NOMINEE NO.1 LIMITED Company Secretary 2002-10-01 CURRENT 2001-10-09 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL RETAIL INVESTMENTS (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 2001-11-02 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL RESOURCES LIMITED Company Secretary 2002-10-01 CURRENT 1989-01-11 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL ESTATE AGENCIES LIMITED Company Secretary 2002-10-01 CURRENT 1990-06-13 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INSURANCE HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1991-09-17 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 1994-06-28 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL LEISURE FUND TRUSTEE LIMITED Company Secretary 2002-10-01 CURRENT 2001-10-09 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INTERNATIONAL LIMITED Company Secretary 2002-10-01 CURRENT 1979-10-08 Liquidation
LEGAL & GENERAL CO SEC LIMITED WHITEGATES (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 1977-04-27 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL OVERSEAS HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1979-09-12 Liquidation
LEGAL & GENERAL CO SEC LIMITED CITY & URBAN DEVELOPMENTS LIMITED Company Secretary 2002-10-01 CURRENT 1971-08-17 Active
LEGAL & GENERAL CO SEC LIMITED PARTNERSHIP NOMINEE LIMITED Company Secretary 2002-10-01 CURRENT 2001-07-19 Liquidation
SIMON JONATHAN BURKE LEGAL & GENERAL (PORTFOLIO MANAGEMENT SERVICES) LIMITED Director 2017-12-21 CURRENT 1990-01-09 Active
SIMON JONATHAN BURKE LEGAL & GENERAL CO SEC LIMITED Director 2016-11-04 CURRENT 2002-09-30 Active
SIMON JONATHAN BURKE LEGAL & GENERAL INTERNATIONAL (HOLDINGS) LIMITED Director 2016-06-15 CURRENT 1994-06-28 Liquidation
SIMON JONATHAN BURKE LEGAL & GENERAL INTERNATIONAL LIMITED Director 2016-06-15 CURRENT 1979-10-08 Liquidation
SIMON JONATHAN BURKE LEGAL & GENERAL OVERSEAS HOLDINGS LIMITED Director 2016-06-15 CURRENT 1979-09-12 Liquidation
SIMON JONATHAN BURKE LEGAL & GENERAL RESOURCES LIMITED Director 2016-04-01 CURRENT 1989-01-11 Active
SIMON JONATHAN BURKE LEGAL & GENERAL OVERSEAS OPERATIONS LIMITED Director 2012-10-31 CURRENT 1999-08-26 Active
SIMON JONATHAN BURKE LEGAL & GENERAL INSURANCE HOLDINGS NO.2 LIMITED Director 2012-10-31 CURRENT 2007-02-15 Active
SIMON JONATHAN BURKE LEGAL & GENERAL INSURANCE HOLDINGS LIMITED Director 2012-10-31 CURRENT 1991-09-17 Active
SIMON JONATHAN BURKE LEGAL & GENERAL MIDDLE EAST LIMITED Director 2012-10-31 CURRENT 2008-06-27 Active
EMMA HARDAKER-JONES CALA GROUP (HOLDINGS) LIMITED Director 2018-03-20 CURRENT 2013-03-04 Active
EMMA HARDAKER-JONES LEGAL & GENERAL RESOURCES LIMITED Director 2017-11-10 CURRENT 1989-01-11 Active
EMMA HARDAKER-JONES THE AUDITORY VERBAL CENTRE Director 2017-07-04 CURRENT 2002-10-22 Active
EMMA HARDAKER-JONES HARDAKER-JONES LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-28AA31/12/17 TOTAL EXEMPTION FULL
2018-03-21AP01DIRECTOR APPOINTED MS EMMA HARDAKER-JONES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MACLEAN
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-06-13AA31/12/16 TOTAL EXEMPTION FULL
2016-11-10AP01DIRECTOR APPOINTED MR SIMON JONATHAN BURKE
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE
2016-11-01RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 01/10/2016
2016-10-13LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS0101/10/16 STATEMENT OF CAPITAL GBP 100
2016-06-10AA31/12/15 TOTAL EXEMPTION FULL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0101/10/15 FULL LIST
2015-02-24AA31/12/14 TOTAL EXEMPTION FULL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0101/10/14 FULL LIST
2014-09-08AP01DIRECTOR APPOINTED ANDREW CHRISTOPHER PRICE
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD HICKMAN
2014-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-09AR0101/10/13 FULL LIST
2013-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-03AP01DIRECTOR APPOINTED MR BERNARD LEIGH HICKMAN
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR WADHAM DOWNING
2012-11-13AP01DIRECTOR APPOINTED MR WADHAM ST JOHN DOWNING
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHORWOOD
2012-10-15AR0101/10/12 FULL LIST
2012-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-10RES01ADOPT ARTICLES 28/09/2012
2012-10-10CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-24AR0101/10/11 FULL LIST
2011-06-14AR0130/05/11 FULL LIST
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-18AP01DIRECTOR APPOINTED ELAINE MARGARET MACLEAN
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HOSKIN
2010-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-18AR0130/05/10 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK WHORWOOD / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK WHORWOOD / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN HOSKIN / 01/10/2009
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR NIGEL COLLARD
2008-06-05363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-02288cSECRETARY'S PARTICULARS CHANGED
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: TEMPLE COURT 11 QUEEN VICTORIA STREET LONDON EC4N 4SB
2007-05-30363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-06-16363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-06-06288cDIRECTOR'S PARTICULARS CHANGED
2005-06-06288cDIRECTOR'S PARTICULARS CHANGED
2005-06-01363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-24288cSECRETARY'S PARTICULARS CHANGED
2004-06-03363aRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-04-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-20288bDIRECTOR RESIGNED
2004-01-20288aNEW DIRECTOR APPOINTED
2003-06-09363aRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-06-06288cDIRECTOR'S PARTICULARS CHANGED
2003-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-04AUDAUDITOR'S RESIGNATION
2002-10-24288bSECRETARY RESIGNED
2002-10-24288aNEW SECRETARY APPOINTED
2002-09-30288cSECRETARY'S PARTICULARS CHANGED
2002-06-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-06-19363aRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-06288aNEW DIRECTOR APPOINTED
2002-01-23288bDIRECTOR RESIGNED
2002-01-23288bSECRETARY RESIGNED
2002-01-22288aNEW SECRETARY APPOINTED
2002-01-22288aNEW DIRECTOR APPOINTED
2002-01-22288bDIRECTOR RESIGNED
2002-01-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-10-05
Appointment of Liquidators2018-10-05
Notices to Creditors2018-10-05
Fines / Sanctions
No fines or sanctions have been issued against LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED
Trademarks
We have not found any records of LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyLEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITEDEvent Date2018-09-25
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Simon Burke, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITEDEvent Date2018-09-25
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeNotices to Creditors
Defending partyLEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITEDEvent Date2018-09-25
Final Date For Submission: 9 November 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.