London
EC2R 5AA
Director Name | Mr Gareth Shaun Mee |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Simon Jeremy Century |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Richard Kenneth Longley |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(7 years, 4 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2015(same day as company formation) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Eric Dean |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(same day as company formation) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Thomas Stephen James Ground |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Ian William Dunsire |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Dr Karen Jeffery |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(6 months after company formation) |
Appointment Duration | 4 months (resigned 06 October 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Paul Robertson Stanworth |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 2017) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Nicholas Goodwin Frankland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 August 2017) |
Role | Insurance Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mrs Rosemary Toogood |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(1 year, 6 months after company formation) |
Appointment Duration | 6 years (resigned 12 July 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Clive Anthony Rolt |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Kerrigan William Procter |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 June 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Stephen Nigel Price |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Jasan Fitzpatrick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Lance Dominic Gillett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2021(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Ben Ashby |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 April 2023) |
Role | Interim Cfo |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Website | www.legalandgeneralhomes.com |
---|---|
Telephone | 020 75667978 |
Telephone region | London |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
31 May 2022 | Delivered on: 31 May 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Legal mortgage over (a) the land comprised with title number NYK487102, (b) the land transferred out of title number NYK364998 and pending registration at hmlr with allocated title number NYK492518 and (c) the land off portholme road as formally comprised in title number NYK305772 and part of title number NYK355915 and pending registration at hmlr with allocated title number NYK494658. For more details please refer to the instrument. Outstanding |
---|---|
23 December 2021 | Delivered on: 23 December 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold land lying to the west of landseer avenue, bristol registered at hm land registry under title number BL157911. Outstanding |
6 August 2021 | Delivered on: 27 August 2021 Persons entitled: Elizabeth Anne Furnival Charles Stephen Furnival Stephen Furnival Jane Richards Classification: A registered charge Particulars: Freehold property being land to the west of victoria road west littlestone new romney, part of the title number K562131 edged red on the plan attached to the legal charge excluding the strip one metre in width between points a and b on the plan) and including all buildings and fixtures and fittings (including trade and tenant fixtures and fittings) and fixed plant and machinery that are situated on or form part of the property at any time and owned by the chargor. Outstanding |
24 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
---|---|
5 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
27 November 2020 | Full accounts made up to 31 December 2019 (31 pages) |
12 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
1 October 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
9 April 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
23 October 2019 | Second filing of a statement of capital following an allotment of shares on 19 September 2016
|
23 October 2019 | Second filing of a statement of capital following an allotment of shares on 17 October 2017
|
9 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
31 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
10 July 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
4 April 2019 | Appointment of Jasan Fitzpatrick as a director on 1 April 2019 (2 pages) |
4 April 2019 | Appointment of Mr Stephen Nigel Price as a director on 1 April 2019 (2 pages) |
28 March 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
12 June 2018 | Termination of appointment of Clive Anthony Rolt as a director on 23 May 2018 (1 page) |
11 June 2018 | Statement of capital following an allotment of shares on 22 May 2018
|
7 March 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
9 February 2018 | Appointment of Mr William Hughes as a director on 2 February 2018 (2 pages) |
9 February 2018 | Appointment of Mr Kerrigan William Procter as a director on 2 February 2018 (2 pages) |
24 October 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
9 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 August 2017 | Termination of appointment of Paul Robertson Stanworth as a director on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Paul Robertson Stanworth as a director on 10 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Nicholas Goodwin Frankland as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Nicholas Goodwin Frankland as a director on 9 August 2017 (1 page) |
9 August 2017 | Appointment of Mr Clive Anthony Rolt as a director on 9 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Clive Anthony Rolt as a director on 9 August 2017 (2 pages) |
30 June 2017 | Appointment of Mrs Rosemary Toogood as a director on 19 June 2017 (2 pages) |
30 June 2017 | Appointment of Mrs Rosemary Toogood as a director on 19 June 2017 (2 pages) |
17 May 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
30 March 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
30 March 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
21 March 2017 | Termination of appointment of Ian William Dunsire as a director on 20 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Ian William Dunsire as a director on 20 March 2017 (1 page) |
8 November 2016 | Termination of appointment of Eric Dean as a director on 7 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Eric Dean as a director on 7 November 2016 (1 page) |
31 October 2016 | Appointment of Mr Nicholas Goodwin Frankland as a director on 31 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Nicholas Goodwin Frankland as a director on 31 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
10 October 2016 | Company name changed legal & general homes LIMITED\certificate issued on 10/10/16
|
10 October 2016 | Company name changed legal & general homes LIMITED\certificate issued on 10/10/16
|
7 October 2016 | Termination of appointment of Karen Jeffery as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Karen Jeffery as a director on 6 October 2016 (1 page) |
29 September 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
11 July 2016 | Termination of appointment of Thomas Stephen James Ground as a director on 28 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Thomas Stephen James Ground as a director on 28 June 2016 (1 page) |
8 June 2016 | Appointment of Karen Jeffery as a director on 8 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Paul Robertson Stanworth as a director on 8 June 2016 (2 pages) |
8 June 2016 | Appointment of Karen Jeffery as a director on 8 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Paul Robertson Stanworth as a director on 8 June 2016 (2 pages) |
10 December 2015 | Incorporation Statement of capital on 2015-12-10
|
10 December 2015 | Incorporation Statement of capital on 2015-12-10
|