LEGAL & GENERAL HOLDINGS NO.2 LIMITED: Filings
Overview
| Company Name | LEGAL & GENERAL HOLDINGS NO.2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04022350 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LEGAL & GENERAL HOLDINGS NO.2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register inspection address has been changed to One Coleman Street London EC2R 5AA | 2 pages | AD02 | ||||||||||
Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2A 1AG on Sep 23, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Termination of appointment of Amy Ruth Ellison as a director on Jun 28, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Lorna Louise Shah as a director on Jun 28, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Cyril Craven as a director on Nov 03, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Amy Ruth Ellison as a director on Nov 03, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Siobhan Geraldine Boylan as a director on Jan 18, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jacqueline Dorothy Mary Noakes as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Appointment of Mr Simon Robert Pistell as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ms Siobhan Geraldine Boylan as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0