Company NameLegal & General Share Scheme Trustees Limited
Company StatusDissolved
Company Number01951734
CategoryPrivate Limited Company
Incorporation Date1 October 1985(38 years, 7 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameMature Outlook Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Emma Hardaker-Jones
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2018(32 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 28 January 2020)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed01 October 2002(17 years after company formation)
Appointment Duration17 years, 4 months (closed 28 January 2020)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameJohn Bryan Craddock
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 December 1992)
RoleInsurance Official
Correspondence Address57 The Green
Epsom
Surrey
KT17 3JU
Director NameStephen Thomas Austen Rook
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 December 1992)
RoleActuary
Correspondence AddressMarlpits Cottage
Nutley
Uckfield
East Sussex
Tn22
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 December 1992)
RoleCompany Director
Correspondence Address49 Garswood
Crown Wood
Bracknell
Berkshire
RG12 3TY
Director NameVijay Subramanyam Ayer
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 1997)
RoleChartered Secretary
Correspondence Address28 Wedon Way
Bygrave
Baldock
Hertfordshire
SG7 5DX
Director NameJohn Martin Maccarthy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(7 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 December 2001)
RoleCommunications & Resources Dir
Correspondence AddressMerok
37 Stanhope Road
Croydon
CR0 5NS
Secretary NameVijay Subramanyam Ayer
NationalityBritish
StatusResigned
Appointed22 December 1992(7 years, 2 months after company formation)
Appointment Duration8 months (resigned 23 August 1993)
RoleCompany Director
Correspondence Address28 Wedon Way
Bygrave
Baldock
Hertfordshire
SG7 5DX
Secretary NameThomas Andrew Forwood Smith
NationalityBritish
StatusResigned
Appointed23 August 1993(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 1996)
RoleCompany Director
Correspondence Address99 Hollies Avenue
West Byfleet
Surrey
KT14 6AN
Secretary NameMrs Carol Ann Dockrell
NationalityBritish
StatusResigned
Appointed15 July 1996(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kings Road
Benfleet
Essex
SS7 1JP
Director NameJohn Derek Whorwood
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(11 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Mark Julian Gregory
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2003)
RoleCom & Res Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree House
Westdown Park Burwash Common
Etchingham
East Sussex
TN19 7NW
Director NameNigel Leslie Collard
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(16 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 September 2008)
RoleCompany Director
Correspondence AddressEleanor 33 Allington Road
Newick
Lewes
East Sussex
BN8 4NB
Secretary NameClare Frances Carson
NationalityBritish
StatusResigned
Appointed14 January 2002(16 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 2002)
RoleCompany Director
Correspondence Address61 Queens Road
East Sheen
SW14 8PH
Director NameMr Gareth John Hoskin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(18 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameElaine Margaret Maclean
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(24 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Wadham St John Downing
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(27 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Bernard Leigh Hickman
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(27 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameAndrew Christopher Price
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(28 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Simon Jonathan Burke
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(31 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Contact

Websitelegalandgeneral.com
Telephone01737 370370
Telephone regionRedhill

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Legal & General Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 January 2020Final Gazette dissolved following liquidation (1 page)
28 October 2019Return of final meeting in a members' voluntary winding up (8 pages)
15 October 2019Liquidators' statement of receipts and payments to 24 September 2019 (24 pages)
11 April 2019Termination of appointment of Simon Jonathan Burke as a director on 29 March 2019 (1 page)
19 October 2018Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on 19 October 2018 (2 pages)
17 October 2018Declaration of solvency (5 pages)
17 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
(1 page)
17 October 2018Appointment of a voluntary liquidator (3 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 March 2018Appointment of Ms Emma Hardaker-Jones as a director on 16 March 2018 (2 pages)
4 January 2018Termination of appointment of Elaine Margaret Maclean as a director on 30 November 2017 (1 page)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 November 2016Appointment of Mr Simon Jonathan Burke as a director on 4 November 2016 (2 pages)
10 November 2016Termination of appointment of Andrew Christopher Price as a director on 4 November 2016 (1 page)
10 November 2016Termination of appointment of Andrew Christopher Price as a director on 4 November 2016 (1 page)
10 November 2016Appointment of Mr Simon Jonathan Burke as a director on 4 November 2016 (2 pages)
1 November 2016Second filing of Confirmation Statement dated 01/10/2016 (4 pages)
1 November 2016Second filing of Confirmation Statement dated 01/10/2016 (4 pages)
13 October 201601/10/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 01/11/2016
  • ANNOTATION Clarification a second filed CS01(Statement of Capital) was registered on 01/11/2016
(6 pages)
13 October 201601/10/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 01/11/2016
  • ANNOTATION Clarification a second filed CS01(Statement of Capital) was registered on 01/11/2016
(6 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
24 February 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
24 February 2015Total exemption full accounts made up to 31 December 2014 (5 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
(5 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
(5 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
(5 pages)
8 September 2014Termination of appointment of Bernard Leigh Hickman as a director on 1 September 2014 (1 page)
8 September 2014Appointment of Andrew Christopher Price as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Bernard Leigh Hickman as a director on 1 September 2014 (1 page)
8 September 2014Termination of appointment of Bernard Leigh Hickman as a director on 1 September 2014 (1 page)
8 September 2014Appointment of Andrew Christopher Price as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Andrew Christopher Price as a director on 1 September 2014 (2 pages)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 April 2013Appointment of Mr Bernard Leigh Hickman as a director (2 pages)
3 April 2013Appointment of Mr Bernard Leigh Hickman as a director (2 pages)
2 April 2013Termination of appointment of Wadham Downing as a director (1 page)
2 April 2013Termination of appointment of Wadham Downing as a director (1 page)
13 November 2012Appointment of Mr Wadham St John Downing as a director (2 pages)
13 November 2012Appointment of Mr Wadham St John Downing as a director (2 pages)
12 November 2012Termination of appointment of John Whorwood as a director (1 page)
12 November 2012Termination of appointment of John Whorwood as a director (1 page)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
10 October 2012Statement of company's objects (2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
10 October 2012Statement of company's objects (2 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
24 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)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 August 2010Appointment of Elaine Margaret Maclean as a director (2 pages)
18 August 2010Termination of appointment of Gareth Hoskin as a director (1 page)
18 August 2010Appointment of Elaine Margaret Maclean as a director (2 pages)
18 August 2010Termination of appointment of Gareth Hoskin as a director (1 page)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for John Derek Whorwood on 1 October 2009 (2 pages)
17 December 2009Director's details changed for John Derek Whorwood on 1 October 2009 (2 pages)
17 December 2009Director's details changed for John Derek Whorwood on 1 October 2009 (2 pages)
16 December 2009Director's details changed for John Derek Whorwood on 1 October 2009 (2 pages)
16 December 2009Director's details changed for John Derek Whorwood on 1 October 2009 (2 pages)
16 December 2009Director's details changed for John Derek Whorwood on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Gareth John Hoskin on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Gareth John Hoskin on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Gareth John Hoskin on 1 October 2009 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 June 2009Return made up to 30/05/09; full list of members (3 pages)
24 June 2009Return made up to 30/05/09; full list of members (3 pages)
9 September 2008Appointment terminated director nigel collard (1 page)
9 September 2008Appointment terminated director nigel collard (1 page)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 October 2007Secretary's particulars changed (1 page)
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 4SB (1 page)
1 October 2007Registered office changed on 01/10/07 from: temple court 11 queen victoria street london EC4N 4SB (1 page)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 June 2006Return made up to 30/05/06; full list of members (2 pages)
16 June 2006Return made up to 30/05/06; full list of members (2 pages)
16 February 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
16 February 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
1 June 2005Return made up to 30/05/05; full list of members (3 pages)
1 June 2005Return made up to 30/05/05; full list of members (3 pages)
25 February 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
25 February 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
24 November 2004Secretary's particulars changed (1 page)
24 November 2004Secretary's particulars changed (1 page)
3 June 2004Return made up to 30/05/04; full list of members (3 pages)
3 June 2004Return made up to 30/05/04; full list of members (3 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 January 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
31 January 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
9 June 2003Return made up to 30/05/03; full list of members (3 pages)
9 June 2003Return made up to 30/05/03; full list of members (3 pages)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
13 April 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
13 April 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
4 February 2003Auditor's resignation (3 pages)
4 February 2003Auditor's resignation (3 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)
30 September 2002Secretary's particulars changed (1 page)
30 September 2002Secretary's particulars changed (1 page)
19 June 2002Return made up to 30/05/02; full list of members (6 pages)
19 June 2002Return made up to 30/05/02; full list of members (6 pages)
18 March 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
18 March 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (3 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
22 January 2002New director appointed (3 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002New director appointed (3 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New secretary appointed (2 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
20 September 2001Full accounts made up to 31 December 2000 (10 pages)
20 September 2001Full accounts made up to 31 December 2000 (10 pages)
9 July 2001Return made up to 30/05/01; full list of members (5 pages)
9 July 2001Return made up to 30/05/01; full list of members (5 pages)
3 July 2000Full accounts made up to 31 December 1999 (10 pages)
3 July 2000Full accounts made up to 31 December 1999 (10 pages)
22 June 2000Return made up to 30/05/00; full list of members (6 pages)
22 June 2000Return made up to 30/05/00; full list of members (6 pages)
12 July 1999Full accounts made up to 31 December 1998 (10 pages)
12 July 1999Full accounts made up to 31 December 1998 (10 pages)
24 June 1999Return made up to 30/05/99; no change of members (5 pages)
24 June 1999Return made up to 30/05/99; no change of members (5 pages)
23 December 1998Secretary's particulars changed (1 page)
23 December 1998Secretary's particulars changed (1 page)
22 December 1998Auditor's resignation (2 pages)
22 December 1998Auditor's resignation (2 pages)
9 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 June 1998Return made up to 30/05/98; full list of members (6 pages)
25 June 1998Return made up to 30/05/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 December 1997 (10 pages)
13 May 1998Full accounts made up to 31 December 1997 (10 pages)
9 July 1997Return made up to 30/05/97; full list of members (6 pages)
9 July 1997Return made up to 30/05/97; full list of members (6 pages)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
22 July 1996New secretary appointed (1 page)
22 July 1996Secretary resigned (1 page)
22 July 1996Secretary resigned (1 page)
22 July 1996New secretary appointed (1 page)
25 June 1996Return made up to 30/05/96; no change of members (5 pages)
25 June 1996Return made up to 30/05/96; no change of members (5 pages)
21 June 1996Full accounts made up to 31 December 1995 (10 pages)
21 June 1996Full accounts made up to 31 December 1995 (10 pages)
11 July 1995Full accounts made up to 31 December 1994 (10 pages)
11 July 1995Full accounts made up to 31 December 1994 (10 pages)
22 June 1995Return made up to 30/05/95; no change of members (8 pages)
22 June 1995Return made up to 30/05/95; no change of members (8 pages)