Company NameLEGG Mason Investments Funding Limited
Company StatusDissolved
Company Number01439307
CategoryPrivate Limited Company
Incorporation Date24 July 1979(44 years, 9 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Stephen Goodhew
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(23 years, 1 month after company formation)
Appointment Duration8 years (closed 14 September 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr Edward Stephen Squires Venner
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(29 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameChristopher John Povall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(23 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 27 June 2008)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address31 Burlington Drive
Beltinge
Herne Bay
Kent
CT6 6PG
Director NameDeborah Ann Purdy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(23 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 September 2004)
RoleChartered Accountant
Correspondence Address30a Sherriff Road
London
NW6 2AU
Director NameKathryn Jane Dimsey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(28 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummercourt Cottage
Kemsing Road Wrotham
Sevenoaks
Kent
TN15 7BP
Director NameMr Howard Roland Jones
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(29 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Honeycroft Drive
St Albans
Hertfordshire
AL4 0GF
Director NameLIT Finance Limited (Corporation)
StatusResigned
Appointed17 September 1992(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 September 1994)
Correspondence Address20 Regent Street
London
SW1Y 4PZ
Director NameLIT Management Services Limited (Corporation)
StatusResigned
Appointed17 September 1992(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 September 1994)
Correspondence Address20 Regent Street
London
SW1Y 4PZ
Secretary NameLEGG Mason Investments Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1992(13 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 08 February 2010)
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameLeggmason Investors Plc (Corporation)
StatusResigned
Appointed12 January 1994(14 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 August 2002)
Correspondence Address32 Harbour Exchange Square
London
E14 9GE

Location

Registered Address75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£8,000,000

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved following liquidation (1 page)
14 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
14 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
14 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
14 June 2010Liquidators' statement of receipts and payments to 7 June 2010 (5 pages)
14 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
12 March 2010Resolutions
  • RES13 ‐ Voluntry liquidation 24/02/2010
(1 page)
12 March 2010Resolutions
  • RES13 ‐ Voluntry liquidation 24/02/2010
(1 page)
2 March 2010Appointment of a voluntary liquidator (1 page)
2 March 2010Declaration of solvency (3 pages)
2 March 2010Appointment of a voluntary liquidator (1 page)
2 March 2010Declaration of solvency (3 pages)
16 February 2010Termination of appointment of Legg Mason Investments Secretaries Limited as a secretary (2 pages)
16 February 2010Termination of appointment of Legg Mason Investments Secretaries Limited as a secretary (2 pages)
14 October 2009Director's details changed for Edward Venner on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Edward Venner on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Stephen Goodhew on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Stephen Goodhew on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Stephen Goodhew on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Edward Venner on 1 October 2009 (2 pages)
28 September 2009Return made up to 17/09/09; full list of members (3 pages)
28 September 2009Return made up to 17/09/09; full list of members (3 pages)
6 August 2009Full accounts made up to 31 March 2009 (12 pages)
6 August 2009Full accounts made up to 31 March 2009 (12 pages)
27 March 2009Director appointed edward stephen squires venner (2 pages)
27 March 2009Appointment Terminated Director howard jones (1 page)
27 March 2009Director appointed edward stephen squires venner (2 pages)
27 March 2009Appointment terminated director howard jones (1 page)
13 February 2009Director appointed howard roland jones (2 pages)
13 February 2009Appointment terminated director kathryn dimsey (1 page)
13 February 2009Appointment Terminated Director kathryn dimsey (1 page)
13 February 2009Director appointed howard roland jones (2 pages)
8 October 2008Return made up to 17/09/08; full list of members (3 pages)
8 October 2008Return made up to 17/09/08; full list of members (3 pages)
19 September 2008Full accounts made up to 31 March 2008 (10 pages)
19 September 2008Full accounts made up to 31 March 2008 (10 pages)
27 June 2008Appointment terminated director christopher povall (1 page)
27 June 2008Director appointed kathryn jane dimsey (1 page)
27 June 2008Director appointed kathryn jane dimsey (1 page)
27 June 2008Appointment Terminated Director christopher povall (1 page)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Return made up to 17/09/07; full list of members (2 pages)
15 October 2007Return made up to 17/09/07; full list of members (2 pages)
15 October 2007Secretary's particulars changed (1 page)
20 August 2007Full accounts made up to 31 March 2007 (10 pages)
20 August 2007Full accounts made up to 31 March 2007 (10 pages)
12 October 2006Registered office changed on 12/10/06 from: 32 harbour exchange square london E14 9JX (1 page)
12 October 2006Registered office changed on 12/10/06 from: 32 harbour exchange square london E14 9JX (1 page)
19 September 2006Return made up to 17/09/06; full list of members (2 pages)
19 September 2006Return made up to 17/09/06; full list of members (2 pages)
31 August 2006Full accounts made up to 31 March 2006 (10 pages)
31 August 2006Full accounts made up to 31 March 2006 (10 pages)
30 September 2005Return made up to 17/09/05; full list of members (2 pages)
30 September 2005Secretary's particulars changed (1 page)
30 September 2005Secretary's particulars changed (1 page)
30 September 2005Return made up to 17/09/05; full list of members (2 pages)
13 June 2005Full accounts made up to 31 March 2005 (9 pages)
13 June 2005Full accounts made up to 31 March 2005 (9 pages)
18 October 2004Return made up to 17/09/04; full list of members (5 pages)
18 October 2004Return made up to 17/09/04; full list of members (5 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
6 August 2004Full accounts made up to 31 March 2004 (9 pages)
6 August 2004Full accounts made up to 31 March 2004 (9 pages)
19 October 2003Secretary's particulars changed (1 page)
19 October 2003Return made up to 17/09/03; full list of members (6 pages)
19 October 2003Secretary's particulars changed (1 page)
19 October 2003Return made up to 17/09/03; full list of members (6 pages)
15 June 2003Full accounts made up to 31 March 2003 (10 pages)
15 June 2003Full accounts made up to 31 March 2003 (10 pages)
25 February 2003Auditor's resignation (4 pages)
25 February 2003Auditor's resignation (4 pages)
17 January 2003Secretary's particulars changed (1 page)
17 January 2003Secretary's particulars changed (1 page)
10 January 2003Registered office changed on 10/01/03 from: 32 harbour exchange square london E14 9GE (1 page)
10 January 2003Registered office changed on 10/01/03 from: 32 harbour exchange square london E14 9GE (1 page)
21 November 2002Memorandum and Articles of Association (4 pages)
21 November 2002Memorandum and Articles of Association (4 pages)
15 November 2002Company name changed leggmason investors funding limi ted\certificate issued on 15/11/02 (2 pages)
15 November 2002Company name changed leggmason investors funding limi ted\certificate issued on 15/11/02 (2 pages)
27 October 2002Secretary's particulars changed (1 page)
27 October 2002Secretary's particulars changed (1 page)
27 October 2002Return made up to 17/09/02; full list of members (6 pages)
27 October 2002Return made up to 17/09/02; full list of members (6 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (3 pages)
12 September 2002New director appointed (3 pages)
12 September 2002New director appointed (3 pages)
12 September 2002New director appointed (3 pages)
12 September 2002New director appointed (3 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (3 pages)
24 June 2002Full accounts made up to 31 March 2002 (10 pages)
24 June 2002Full accounts made up to 31 March 2002 (10 pages)
8 October 2001Return made up to 17/09/01; full list of members (5 pages)
8 October 2001Return made up to 17/09/01; full list of members (5 pages)
8 October 2001Director's particulars changed (1 page)
8 October 2001Secretary's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
8 October 2001Secretary's particulars changed (1 page)
23 May 2001Full accounts made up to 31 March 2001 (10 pages)
23 May 2001Full accounts made up to 31 March 2001 (10 pages)
18 December 2000Registered office changed on 18/12/00 from: dorland house 20 regent street london.k SW1Y 4PZ (1 page)
18 December 2000Registered office changed on 18/12/00 from: dorland house 20 regent street london.k SW1Y 4PZ (1 page)
11 October 2000Return made up to 17/09/00; full list of members (5 pages)
11 October 2000Return made up to 17/09/00; full list of members (5 pages)
27 June 2000Full accounts made up to 31 March 2000 (11 pages)
27 June 2000Full accounts made up to 31 March 2000 (11 pages)
8 June 2000Secretary's particulars changed (1 page)
8 June 2000Secretary's particulars changed (1 page)
8 May 2000Company name changed johnson fry funding LIMITED\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed johnson fry funding LIMITED\certificate issued on 09/05/00 (2 pages)
13 April 2000Auditor's resignation (1 page)
13 April 2000Auditor's resignation (1 page)
14 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
14 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
21 September 1999Return made up to 17/09/99; no change of members (4 pages)
21 September 1999Return made up to 17/09/99; no change of members (4 pages)
6 July 1999Full accounts made up to 31 December 1998 (11 pages)
6 July 1999Full accounts made up to 31 December 1998 (11 pages)
12 February 1999Auditor's resignation (1 page)
12 February 1999Auditor's resignation (1 page)
23 November 1998Auditor's resignation (2 pages)
23 November 1998Auditor's resignation (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 September 1998Return made up to 17/09/98; full list of members (6 pages)
22 September 1998Return made up to 17/09/98; full list of members (6 pages)
24 September 1997Return made up to 17/09/97; full list of members (6 pages)
24 September 1997Return made up to 17/09/97; full list of members (6 pages)
23 June 1997Full accounts made up to 31 December 1996 (13 pages)
23 June 1997Full accounts made up to 31 December 1996 (13 pages)
26 September 1996Return made up to 17/09/96; full list of members (6 pages)
26 September 1996Return made up to 17/09/96; full list of members (6 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1996Memorandum and Articles of Association (9 pages)
18 June 1996Memorandum and Articles of Association (9 pages)
22 April 1996Full accounts made up to 31 December 1995 (12 pages)
22 April 1996Full accounts made up to 31 December 1995 (12 pages)
20 September 1995Return made up to 17/09/95; full list of members (6 pages)
20 September 1995Return made up to 17/09/95; full list of members (12 pages)
20 July 1995Memorandum and Articles of Association (18 pages)
20 July 1995Memorandum and Articles of Association (9 pages)
6 July 1995Company name changed johnson fry finance LIMITED\certificate issued on 07/07/95 (2 pages)
6 July 1995Company name changed johnson fry finance LIMITED\certificate issued on 07/07/95 (4 pages)
18 April 1995Full accounts made up to 31 December 1994 (12 pages)
18 April 1995Full accounts made up to 31 December 1994 (12 pages)