Company NameLegal & General Surveying Services Limited
Company StatusActive
Company Number00999943
CategoryPrivate Limited Company
Incorporation Date18 January 1971(53 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Ian Fisk
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(45 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameAlexandra Rachel Clayton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(49 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMrs Alison Victoria Crossley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(50 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director, Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMrs Alison Victoria Crossley-Mintern
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(50 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director, Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMorgan William Spillane
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(51 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleIt & Change Management Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Kevin Mark Roberts
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(51 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Simon Richard Griffiths
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(51 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleSenior Commercial Business Partner
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed29 September 2003(32 years, 8 months after company formation)
Appointment Duration20 years, 7 months
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameBasil Austin Body
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cottage
Finchampsted Ridges
Berks
RG40 3SY
Director NameDavid George Froude
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address20 Stanbury Gate
Spencers Wood
Reading
Berkshire
RG7 1SR
Secretary NameDavid George Froude
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 1993)
RoleCompany Director
Correspondence Address20 Stanbury Gate
Spencers Wood
Reading
Berkshire
RG7 1SR
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed09 February 1993(22 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 August 1993)
RoleCompany Director
Correspondence Address49 Garswood
Crown Wood
Bracknell
Berkshire
RG12 3TY
Director NameMr Allan John Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Snaith Crescent
Loughton
Milton Keynes
MK5 8HG
Secretary NameThomas Andrew Forwood Smith
NationalityBritish
StatusResigned
Appointed23 August 1993(22 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address99 Hollies Avenue
West Byfleet
Surrey
KT14 6AN
Director NameDavid Maltby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(23 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 1998)
RoleCompany Director
Correspondence Address286 Pudsey Road
Leeds
West Yorkshire
LS13 4HX
Director NameMr Lawrence Kevin Penney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(23 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 January 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Dowlands Road
Great Brookham
Surrey
KT23 4LE
Director NameLee Beadman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(24 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 1999)
RoleFinance Director
Correspondence Address11 Tredgold Avenue
Bramhope
Leeds
LS16 9BS
Secretary NameCarol Ann Dockrell
NationalityBritish
StatusResigned
Appointed12 May 1997(26 years, 4 months after company formation)
Appointment Duration8 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address77 St Marys Drive
Benfleet
Essex
SS7 1LH
Secretary NameSally Jane Williams
NationalityBritish
StatusResigned
Appointed12 January 1998(27 years after company formation)
Appointment Duration11 months, 1 week (resigned 18 December 1998)
RoleCompany Director
Correspondence Address79 Priory Road
Reigate
Surrey
RH2 8JA
Director NameMr Mark Newton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(27 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 October 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Barn Farm Casthorpe Road
Barrowby
Grantham
Lincolnshire
NG32 1DW
Director NameMr Stewart Haigh
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(27 years after company formation)
Appointment Duration5 years, 7 months (resigned 29 September 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRosewood Cottage
Westfield Grove Low Ackworth
Pontefract
West Yorkshire
WF7 7HF
Secretary NameJulie Patricia Seabrook
NationalityBritish
StatusResigned
Appointed18 December 1998(27 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2001)
RoleCompany Director
Correspondence Address206 Crayford Way
Dartford
DA1 4LR
Director NameGraham John Davey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(28 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 09 February 2001)
RoleSales Director
Correspondence AddressWoodside 75 Janes Lane
Burgess Hill
West Sussex
RH15 0QP
Director NameMr Richard Alan Beer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(28 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Derby Road
Cheam
Surrey
SM1 2BL
Director NameMr Lawrence Kevin Penney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(30 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 26 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Dowlands Road
Great Brookham
Surrey
KT23 4LE
Secretary NameDebra Cooke
NationalityBritish
StatusResigned
Appointed09 February 2001(30 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address8 Foxroyd Avenue
Mirfield
West Yorkshire
WF14 9SW
Director NameMr Stephen Charles Addison Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(30 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Stephen Alan Goodall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(34 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NamePaul John Mitchener
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(34 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Valley Drive
Withdean
Brighton
East Sussex
BN1 5LG
Director NameMartin Charles Noone
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(43 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Jeremy Michael Duncombe
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(45 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 March 2018)
RoleDirector, L&G Mortgage Club
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMark Holweger
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(46 years, 1 month after company formation)
Appointment Duration12 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Kevin Mark Roberts
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(47 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2019)
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal & General Knox Court, 10 Fitzalan Place
Cardiff
CF24 0TL
Wales
Director NameMr Nicholas Goodwin Frankland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(48 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 2021)
RoleInsurance Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher Roger David Hollingdale
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(48 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Contact

Websitelegalandgeneral.com
Telephone01737 370370
Telephone regionRedhill

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1City & Urban Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£44,923,679
Gross Profit£4,103,039
Net Worth£1,901,788
Cash£2,336,115
Current Liabilities£7,436,370

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 June 2017Full accounts made up to 31 December 2016 (18 pages)
3 April 2017Termination of appointment of Stephen Alan Goodall as a director on 28 March 2017 (1 page)
14 February 2017Appointment of Mark Holweger as a director on 10 February 2017 (2 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 June 2016Full accounts made up to 31 December 2015 (18 pages)
12 February 2016Appointment of Jeremy Michael Duncombe as a director on 10 February 2016 (2 pages)
12 February 2016Appointment of Richard Ian Fisk as a director on 10 February 2016 (2 pages)
1 December 2015Termination of appointment of Martin Charles Noone as a director on 27 November 2015 (1 page)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(8 pages)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(8 pages)
5 June 2015Full accounts made up to 31 December 2014 (14 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(8 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(8 pages)
9 April 2014Full accounts made up to 31 December 2013 (14 pages)
20 January 2014Appointment of Martin Charles Noone as a director (2 pages)
17 January 2014Termination of appointment of Benjamin Thompson as a director (1 page)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
3 May 2013Full accounts made up to 31 December 2012 (13 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 October 2012Statement of company's objects (2 pages)
1 May 2012Appointment of Kevin William Webb as a director (2 pages)
2 April 2012Full accounts made up to 31 December 2011 (13 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
31 March 2011Full accounts made up to 31 December 2010 (13 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
13 April 2010Full accounts made up to 31 December 2009 (16 pages)
17 December 2009Director's details changed for Vanessa White on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Vanessa White on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Benjamin David Thompson on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Stephen Charles Addison Smith on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Stephen Charles Addison Smith on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Benjamin David Thompson on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Stephen Alan Goodall on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Stephen Alan Goodall on 1 October 2009 (2 pages)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
16 June 2009Appointment terminated director stephen tearle (1 page)
20 April 2009Full accounts made up to 31 December 2008 (13 pages)
9 December 2008Director appointed benjamin david thompson (1 page)
5 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
24 April 2008Full accounts made up to 31 December 2007 (21 pages)
2 October 2007Secretary's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
21 June 2007Director's particulars changed (1 page)
30 May 2007Return made up to 30/05/07; full list of members (3 pages)
18 May 2007New director appointed (1 page)
1 May 2007Full accounts made up to 31 December 2006 (15 pages)
7 February 2007Director resigned (1 page)
16 June 2006Return made up to 30/05/06; full list of members (3 pages)
17 May 2006Full accounts made up to 31 December 2005 (15 pages)
7 December 2005New director appointed (1 page)
18 October 2005Director resigned (1 page)
27 July 2005New director appointed (1 page)
2 June 2005Return made up to 30/05/05; full list of members (3 pages)
28 April 2005Full accounts made up to 31 December 2004 (14 pages)
24 November 2004Secretary's particulars changed (1 page)
3 June 2004Return made up to 30/05/04; full list of members (3 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 April 2004Full accounts made up to 31 December 2003 (14 pages)
3 October 2003New secretary appointed (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
4 June 2003Return made up to 30/05/03; full list of members (3 pages)
27 April 2003Full accounts made up to 31 December 2002 (16 pages)
7 February 2003Auditor's resignation (2 pages)
19 June 2002Return made up to 30/05/02; full list of members (6 pages)
19 April 2002Full accounts made up to 31 December 2001 (13 pages)
5 March 2002Director's particulars changed (1 page)
22 October 2001Director's particulars changed (1 page)
26 September 2001Return made up to 30/05/01; full list of members (6 pages)
6 June 2001New director appointed (3 pages)
17 April 2001Full accounts made up to 31 December 2000 (14 pages)
28 March 2001New director appointed (3 pages)
23 March 2001Director resigned (1 page)
14 March 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 August 2000New director appointed (3 pages)
14 August 2000Director resigned (1 page)
22 June 2000Return made up to 30/05/00; no change of members (6 pages)
30 May 2000Full accounts made up to 31 December 1999 (16 pages)
24 June 1999Return made up to 30/05/99; no change of members (6 pages)
9 May 1999Full accounts made up to 31 December 1998 (16 pages)
23 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
23 December 1998Secretary resigned (1 page)
22 December 1998Auditor's resignation (2 pages)
9 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 July 1998Director's particulars changed (1 page)
25 June 1998Return made up to 30/05/98; full list of members (7 pages)
13 May 1998Full accounts made up to 31 December 1997 (9 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Company name changed C.J. hole (bristol) LIMITED\certificate issued on 22/01/98 (2 pages)
29 June 1997Return made up to 30/05/97; no change of members (5 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997New secretary appointed (2 pages)
28 April 1997Full accounts made up to 31 December 1996 (7 pages)
25 June 1996Return made up to 30/05/96; full list of members (6 pages)
28 May 1996Full accounts made up to 31 December 1995 (8 pages)
11 July 1995Full accounts made up to 31 December 1994 (8 pages)