Company NameLGPL Cornwall Limited
Company StatusDissolved
Company Number09332181
CategoryPrivate Limited Company
Incorporation Date28 November 2014(9 years, 5 months ago)
Dissolution Date2 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Gordon Clark Aitchison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Michael Donald Barrie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2019(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 02 March 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Willem De Jager
Date of BirthJune 1985 (Born 38 years ago)
NationalityDutch
StatusClosed
Appointed18 September 2019(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 02 March 2021)
RoleFinance Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed28 November 2014(same day as company formation)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Charles Richard Walker
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Contact

Websitewww.legalandgeneral.com
Telephone01737 370370
Telephone regionRedhill

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 November 2015Delivered on: 3 December 2015
Persons entitled: Legal and General Assurance Society Limited

Classification: A registered charge
Outstanding

Filing History

2 March 2021Final Gazette dissolved following liquidation (1 page)
2 December 2020Return of final meeting in a members' voluntary winding up (7 pages)
4 October 2019Registered office address changed from One Coleman Street London London EC2R 5AA to 30 Finsbury Square London EC2A 1AG on 4 October 2019 (2 pages)
2 October 2019Appointment of a voluntary liquidator (4 pages)
2 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-18
(1 page)
2 October 2019Declaration of solvency (5 pages)
25 September 2019Appointment of Mr Michael Donald Barrie as a director on 18 September 2019 (2 pages)
25 September 2019Termination of appointment of Andrew Banks as a director on 18 September 2019 (1 page)
25 September 2019Appointment of Willem De Jager as a director on 18 September 2019 (2 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
28 August 2019All of the property or undertaking has been released from charge 093321810001 (1 page)
10 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
9 August 2018Appointment of Mr Andrew Banks as a director on 14 June 2018 (2 pages)
19 June 2018Termination of appointment of Charles Richard Walker as a director on 14 June 2018 (1 page)
4 June 2018Full accounts made up to 31 December 2017 (22 pages)
30 September 2017Second filing of Confirmation Statement dated 28/11/2016 (7 pages)
30 September 2017Second filing of Confirmation Statement dated 28/11/2016 (7 pages)
29 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
16 May 2017Full accounts made up to 31 December 2016 (23 pages)
16 May 2017Full accounts made up to 31 December 2016 (23 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 30/09/17.
(6 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 30/09/17.
(6 pages)
26 May 2016Full accounts made up to 31 December 2015 (21 pages)
26 May 2016Full accounts made up to 31 December 2015 (21 pages)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
3 December 2015Registration of charge 093321810001, created on 26 November 2015 (32 pages)
3 December 2015Registration of charge 093321810001, created on 26 November 2015 (32 pages)
26 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 November 2015Statement of capital on 26 November 2015
  • GBP 1
(4 pages)
26 November 2015Statement of capital on 26 November 2015
  • GBP 1
(4 pages)
26 November 2015Statement by Directors (2 pages)
26 November 2015Solvency Statement dated 26/11/15 (2 pages)
26 November 2015Solvency Statement dated 26/11/15 (2 pages)
26 November 2015Statement by Directors (2 pages)
7 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 116,200,001
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 116,200,001
(4 pages)
22 April 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
22 April 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 1
(42 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 1
(42 pages)