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

LEGAL & GENERAL FINANCIAL SERVICES LIMITED

LONDON, EC2P 2YU,
Company Registration Number
02020377
Private Limited Company
Dissolved

Dissolved 2018-04-26

Company Overview

About Legal & General Financial Services Ltd
LEGAL & GENERAL FINANCIAL SERVICES LIMITED was founded on 1986-05-16 and had its registered office in London. The company was dissolved on the 2018-04-26 and is no longer trading or active.

Key Data
Company Name
LEGAL & GENERAL FINANCIAL SERVICES LIMITED
 
Legal Registered Office
LONDON
EC2P 2YU
Other companies in EC2R
 
Filing Information
Company Number 02020377
Date formed 1986-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-04-26
Type of accounts FULL
Last Datalog update: 2018-05-09 17:41:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGAL & GENERAL FINANCIAL SERVICES 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.

Company Officers of LEGAL & GENERAL FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LEGAL & GENERAL CO SEC LIMITED
Company Secretary 2002-10-01
STEPHEN CHARLES ADDISON SMITH
Director 2016-03-01
VANESSA WHITE
Director 2016-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHRISTOPHER PRICE
Director 2014-09-01 2016-11-04
MARTIN CHARLES NOONE
Director 2013-12-31 2016-03-01
BERNARD LEIGH HICKMAN
Director 2013-04-01 2014-09-01
DUNCAN CROCKER
Director 2012-10-31 2013-12-31
WADHAM ST JOHN DOWNING
Director 2010-11-02 2013-04-01
JOHN DEREK WHORWOOD
Director 2002-01-01 2012-10-31
ANDREA MARGARET BLANCE
Director 2002-01-01 2010-11-02
NIGEL LESLIE COLLARD
Director 2002-01-01 2008-09-08
CAROL ANN DOCKRELL
Company Secretary 1997-05-12 2002-10-01
MARK JULIAN GREGORY
Director 2000-08-11 2002-01-01
NEVILLE RUSSELL WALTON
Director 1996-11-06 2002-01-01
ANDREW MICHAEL CROSSLEY
Director 1999-09-20 2000-08-01
MARK PETER KELLY
Director 1996-02-01 1999-09-21
THOMAS ANDREW FORWOOD SMITH
Company Secretary 1993-08-23 1997-04-18
COLIN CHARLES HARRIS
Director 1992-05-30 1996-11-06
LAWRENCE KEVIN PENNEY
Director 1992-05-30 1996-02-01
ANDREW DAVID FAIRHURST
Company Secretary 1992-05-30 1993-08-23

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 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 SHARE SCHEME TRUSTEES LIMITED Company Secretary 2002-10-01 CURRENT 1985-10-01 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 LEGAL & GENERAL INTERNATIONAL LIMITED Company Secretary 2002-10-01 CURRENT 1979-10-08 Liquidation
LEGAL & GENERAL CO SEC LIMITED PARTNERSHIP NOMINEE LIMITED Company Secretary 2002-10-01 CURRENT 2001-07-19 Liquidation
STEPHEN CHARLES ADDISON SMITH LEGAL & GENERAL HOME FINANCE LIMITED Director 2015-09-11 CURRENT 2003-09-11 Active
STEPHEN CHARLES ADDISON SMITH ELLIS & CO (ESTATE AGENTS) LIMITED Director 2014-10-31 CURRENT 1985-12-19 Dissolved 2017-04-30
STEPHEN CHARLES ADDISON SMITH INSUREBEAM LIMITED Director 2010-02-16 CURRENT 1996-06-03 Dissolved 2017-04-30
STEPHEN CHARLES ADDISON SMITH KEY CONSULTANTS MORTGAGES NATIONWIDE LIMITED Director 2010-02-16 CURRENT 1987-05-06 Dissolved 2017-04-30
STEPHEN CHARLES ADDISON SMITH KEY MORTGAGE & PROPERTY LIMITED Director 2010-02-16 CURRENT 1986-08-08 Dissolved 2017-04-30
STEPHEN CHARLES ADDISON SMITH KEY SURVEYORS NATIONWIDE LIMITED Director 2010-02-16 CURRENT 1988-04-27 Dissolved 2017-04-30
STEPHEN CHARLES ADDISON SMITH LAND & CO LIMITED Director 2005-10-27 CURRENT 1986-02-07 Dissolved 2017-04-30
STEPHEN CHARLES ADDISON SMITH LEGAL & GENERAL ESTATE AGENCIES (FS) LIMITED Director 2005-10-27 CURRENT 1986-04-07 Dissolved 2017-04-30
STEPHEN CHARLES ADDISON SMITH ADAM KENNEDY ESTATE AGENTS LIMITED Director 2005-10-27 CURRENT 1989-02-20 Dissolved 2018-04-26
STEPHEN CHARLES ADDISON SMITH WHITEGATES (TYNE & WEAR) LIMITED Director 2005-10-27 CURRENT 1990-04-05 Dissolved 2018-04-26
STEPHEN CHARLES ADDISON SMITH WILLIAM PARKER AND SON (READING) LIMITED Director 2005-10-27 CURRENT 1959-03-25 Dissolved 2018-06-14
VANESSA WHITE LEGAL & GENERAL ESTATE AGENCIES (FS) LIMITED Director 2004-04-05 CURRENT 1986-04-07 Dissolved 2017-04-30
VANESSA WHITE INSUREBEAM LIMITED Director 2003-09-05 CURRENT 1996-06-03 Dissolved 2017-04-30
VANESSA WHITE KEY CONSULTANTS MORTGAGES NATIONWIDE LIMITED Director 2003-09-05 CURRENT 1987-05-06 Dissolved 2017-04-30
VANESSA WHITE KEY MORTGAGE & PROPERTY LIMITED Director 2003-09-05 CURRENT 1986-08-08 Dissolved 2017-04-30
VANESSA WHITE KEY SURVEYORS NATIONWIDE LIMITED Director 2003-09-05 CURRENT 1988-04-27 Dissolved 2017-04-30
VANESSA WHITE LEGAL & GENERAL ESTATE AGENCIES LIMITED Director 2000-09-06 CURRENT 1990-06-13 Active
VANESSA WHITE ELLIS & CO (ESTATE AGENTS) LIMITED Director 2000-08-07 CURRENT 1985-12-19 Dissolved 2017-04-30
VANESSA WHITE LAND & CO LIMITED Director 2000-08-07 CURRENT 1986-02-07 Dissolved 2017-04-30
VANESSA WHITE ADAM KENNEDY ESTATE AGENTS LIMITED Director 2000-08-07 CURRENT 1989-02-20 Dissolved 2018-04-26
VANESSA WHITE WILLIAM PARKER AND SON (READING) LIMITED Director 2000-08-07 CURRENT 1959-03-25 Dissolved 2018-06-14
VANESSA WHITE LEGAL & GENERAL SURVEYING SERVICES LIMITED Director 2000-08-07 CURRENT 1971-01-18 Active
VANESSA WHITE CITY & URBAN DEVELOPMENTS LIMITED Director 2000-08-07 CURRENT 1971-08-17 Active
VANESSA WHITE WHITEGATES (TYNE & WEAR) LIMITED Director 1999-02-15 CURRENT 1990-04-05 Dissolved 2018-04-26
VANESSA WHITE WHITEGATES (HOLDINGS) LIMITED Director 1999-02-15 CURRENT 1977-04-27 Liquidation

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
2018-04-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2017 FROM ONE COLEMAN STREET LONDON EC2R 5AA
2017-02-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-034.70DECLARATION OF SOLVENCY
2017-02-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-17SH1917/01/17 STATEMENT OF CAPITAL GBP 1
2017-01-11SH20STATEMENT BY DIRECTORS
2017-01-11CAP-SSSOLVENCY STATEMENT DATED 15/12/16
2017-01-11RES13REDUCE SHARE PREM 15/12/2016
2017-01-11RES06REDUCE ISSUED CAPITAL 15/12/2016
2016-11-15AP01DIRECTOR APPOINTED VANESSA WHITE
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 8639356
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NOONE
2016-03-22AP01DIRECTOR APPOINTED MR STEPHEN CHARLES ADDISON SMITH
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 8639356
2015-10-21AR0101/10/15 FULL LIST
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 8639356
2014-10-15AR0101/10/14 FULL LIST
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD HICKMAN
2014-09-08AP01DIRECTOR APPOINTED ANDREW CHRISTOPHER PRICE
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-10AP01DIRECTOR APPOINTED MARTIN CHARLES NOONE
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CROCKER
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 8639356
2013-10-11AR0101/10/13 FULL LIST
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AP01DIRECTOR APPOINTED MR BERNARD LEIGH HICKMAN
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR WADHAM DOWNING
2012-11-14AP01DIRECTOR APPOINTED MR DUNCAN CROCKER
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHORWOOD
2012-10-24AR0101/10/12 FULL LIST
2012-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-10RES01ADOPT ARTICLES 28/09/2012
2012-10-10CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-14AR0101/10/11 FULL LIST
2011-06-14AR0130/05/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-08AP01DIRECTOR APPOINTED WADHAM ST JOHN DOWNING
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA BLANCE
2010-06-18AR0130/05/10 FULL LIST
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK WHORWOOD / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK WHORWOOD / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MARGARET BLANCE / 01/10/2009
2009-06-12363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-04-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR NIGEL COLLARD
2008-06-05363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-04-24AAFULL ACCOUNTS 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
2007-05-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-16363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-05-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-06288cDIRECTOR'S PARTICULARS CHANGED
2005-06-06288cDIRECTOR'S PARTICULARS CHANGED
2005-06-06363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-06-06288cDIRECTOR'S PARTICULARS CHANGED
2005-04-28AAFULL ACCOUNTS 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
2004-04-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-15MEM/ARTSARTICLES OF ASSOCIATION
2003-06-04363aRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-04-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-04AUDAUDITOR'S RESIGNATION
2002-10-24288aNEW SECRETARY APPOINTED
2002-10-24288bSECRETARY RESIGNED
2002-06-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-06-19363aRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-22288bDIRECTOR RESIGNED
2002-01-22288bDIRECTOR RESIGNED
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-09363aRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to LEGAL & GENERAL FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEGAL & GENERAL FINANCIAL SERVICES 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 FINANCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of LEGAL & GENERAL FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGAL & GENERAL FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of LEGAL & GENERAL FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGAL & GENERAL FINANCIAL SERVICES 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 (64205 - Activities of financial services holding companies) as LEGAL & GENERAL FINANCIAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEGAL & GENERAL FINANCIAL SERVICES 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 Type
Defending partyLEGAL & GENERAL FINANCIAL SERVICES LIMITED Event Date2017-01-25
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 19 January 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. V White, Director Date of Appointment: 19 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyLEGAL & GENERAL FINANCIAL SERVICES LIMITED Event Date2017-01-25
Date of Appointment: 19 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyLEGAL & GENERAL FINANCIAL SERVICES LIMITED Event Date2017-01-25
Final Date For Submission: 2 March 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all 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 Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 19 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGAL & GENERAL FINANCIAL SERVICES 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 FINANCIAL SERVICES 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.