Company NameLegal & General Homes (Services  Co) Limited
DirectorsSimon Jeremy Century and Gareth Shaun Mee
Company StatusActive
Company Number09911884
CategoryPrivate Limited Company
Incorporation Date10 December 2015(8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Simon Jeremy Century
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Gareth Shaun Mee
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed10 December 2015(same day as company formation)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Eric Dean
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Thomas Stephen James Ground
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Ian William Dunsire
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameNeil Kevin Perry
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2019)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Nicholas Goodwin Frankland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(10 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 09 August 2017)
RoleInsurance Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr James Robert Lidgate
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(10 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 10 August 2017)
RoleDirector Of Housing
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr John Allan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMrs Rosemary Toogood
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 June 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMrs Amanda Jane Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2019)
RoleHr Executive
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Benjamin David Denton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Contact

Websitewww.legalandgeneralhomes.com
Telephone020 75667978
Telephone regionLondon

Location

Registered AddressOne
Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

12 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
9 July 2020Full accounts made up to 31 December 2019 (17 pages)
9 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
26 July 2019Full accounts made up to 31 December 2018 (18 pages)
16 April 2019Appointment of Mr Benjamin David Denton as a director on 20 March 2019 (2 pages)
16 April 2019Termination of appointment of Neil Kevin Perry as a director on 20 March 2019 (1 page)
16 April 2019Termination of appointment of Amanda Jane Smith as a director on 20 March 2019 (1 page)
11 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
25 June 2018Full accounts made up to 31 December 2017 (17 pages)
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)
6 September 2017Appointment of Mrs Amanda Jane Smith as a director on 4 September 2017 (2 pages)
6 September 2017Appointment of Mrs Amanda Jane Smith as a director on 4 September 2017 (2 pages)
17 August 2017Second filing of a statement of capital following an allotment of shares on 20 May 2016
  • GBP 102
(7 pages)
17 August 2017Second filing of a statement of capital following an allotment of shares on 20 May 2016
  • GBP 102
(7 pages)
16 August 2017Full accounts made up to 31 December 2016 (17 pages)
16 August 2017Full accounts made up to 31 December 2016 (17 pages)
10 August 2017Termination of appointment of James Robert Lidgate as a director on 10 August 2017 (1 page)
10 August 2017Termination of appointment of James Robert Lidgate as a director on 10 August 2017 (1 page)
9 August 2017Appointment of Mr John Allan as a director on 9 August 2017 (2 pages)
9 August 2017Appointment of Mr John Allan as a director on 9 August 2017 (2 pages)
9 August 2017Appointment of Mrs Rosemary Toogood as a director on 9 August 2017 (2 pages)
9 August 2017Termination of appointment of Nicholas Goodwin Frankland as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Nicholas Goodwin Frankland as a director on 9 August 2017 (1 page)
9 August 2017Appointment of Mrs Rosemary Toogood as a director on 9 August 2017 (2 pages)
21 March 2017Termination of appointment of Ian William Dunsire as a director on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Ian William Dunsire as a director on 20 March 2017 (1 page)
8 November 2016Termination of appointment of Eric Dean as a director on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Eric Dean as a director on 7 November 2016 (1 page)
31 October 2016Appointment of James Robert Lidgate as a director on 31 October 2016 (2 pages)
31 October 2016Appointment of Mr Nicholas Goodwin Frankland as a director on 31 October 2016 (2 pages)
31 October 2016Appointment of Mr Nicholas Goodwin Frankland as a director on 31 October 2016 (2 pages)
31 October 2016Appointment of James Robert Lidgate as a director on 31 October 2016 (2 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
5 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 104
(3 pages)
5 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 104
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 103
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 103
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 102
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2017
(4 pages)
14 July 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 102
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2017
(4 pages)
11 July 2016Termination of appointment of Thomas Stephen James Ground as a director on 28 June 2016 (1 page)
11 July 2016Termination of appointment of Thomas Stephen James Ground as a director on 28 June 2016 (1 page)
15 February 2016Appointment of Neil Kevin Perry as a director on 11 December 2015 (2 pages)
15 February 2016Appointment of Neil Kevin Perry as a director on 11 December 2015 (2 pages)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 100
(42 pages)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 100
(42 pages)