Company NameLegal & General Senior Living Limited
DirectorsSimon Jeremy Century and Benjamin John Rosewall
Company StatusActive
Company Number10876140
CategoryPrivate Limited Company
Incorporation Date20 July 2017(6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Jeremy Century
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Benjamin John Rosewall
Date of BirthOctober 1978 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed31 December 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleHead Of Investment
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed20 July 2017(same day as company formation)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameCatherine Laura Mason
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(same day as company formation)
RoleDirector Of Direct Investments
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Timothy James Hunter Campbell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(same day as company formation)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Stephen Paul Halliwell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(6 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA

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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

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

Charges

3 August 2021Delivered on: 5 August 2021
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 August 2021Delivered on: 5 August 2021
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 August 2021Delivered on: 5 August 2021
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
16 October 2018Delivered on: 18 October 2018
Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
16 October 2018Delivered on: 18 October 2018
Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

20 July 2023Full accounts made up to 31 December 2022 (22 pages)
10 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (20 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
6 January 2022Termination of appointment of Stephen Paul Halliwell as a director on 31 December 2021 (1 page)
6 January 2022Appointment of Mr Benjamin John Rosewall as a director on 31 December 2021 (2 pages)
6 January 2022Appointment of Mr Simon Jeremy Century as a director on 31 December 2021 (2 pages)
9 December 2021Statement by Directors (1 page)
9 December 2021Statement of capital on 9 December 2021
  • GBP 0.11
(3 pages)
9 December 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 07/12/2021
(2 pages)
9 December 2021Solvency Statement dated 07/12/21 (1 page)
5 October 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
5 August 2021Registration of charge 108761400005, created on 3 August 2021 (22 pages)
5 August 2021Registration of charge 108761400004, created on 3 August 2021 (41 pages)
5 August 2021Registration of charge 108761400003, created on 3 August 2021 (25 pages)
2 August 2021Full accounts made up to 31 December 2020 (19 pages)
8 July 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 0.11
(3 pages)
24 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 0.1
(3 pages)
5 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 0.09
(3 pages)
29 October 2020Second filing for the notification of Legal & General Homes Holding Limited as a person with significant control (7 pages)
14 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
22 September 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 0.08
(3 pages)
22 September 2020Full accounts made up to 31 December 2019 (18 pages)
15 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
2 September 2019Termination of appointment of Timothy James Hunter Campbell as a director on 30 August 2019 (1 page)
24 May 2019Full accounts made up to 31 December 2018 (18 pages)
28 March 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 0.07
(3 pages)
20 March 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 0.06
(3 pages)
14 January 2019Statement of capital following an allotment of shares on 28 December 2018
  • GBP 0.05
(3 pages)
11 January 2019Secretary's details changed for Leagl & General Cosec Limited on 20 July 2017 (1 page)
7 November 2018Statement of capital following an allotment of shares on 23 October 2018
  • GBP 0.04
(3 pages)
1 November 2018Second filing of a statement of capital following an allotment of shares on 10 May 2018
  • GBP 0.03
(7 pages)
1 November 2018Second filing of a statement of capital following an allotment of shares on 22 January 2018
  • GBP 0.02
(7 pages)
18 October 2018Registration of charge 108761400001, created on 16 October 2018 (23 pages)
18 October 2018Registration of charge 108761400002, created on 16 October 2018 (24 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
21 August 2018Second filing for the notification of Legal & General Homes Holdings Limited as a person with significant control (7 pages)
20 August 2018Second filing of a statement of capital following an allotment of shares on 10 May 2018
  • GBP 0.3
(7 pages)
20 August 2018Second filing for the cessation of Legal & General Capital Investments Limited as a person with significant control (6 pages)
4 June 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 20/08/2018 and on 01/11/2018
(4 pages)
4 June 2018Cessation of Legal & General Capital Investments Limited as a person with significant control on 25 May 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 20/08/2018
(2 pages)
4 June 2018Notification of Legal & General Homes Holdings Limited as a person with significant control on 25 May 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 21/08/2018 and again on 29/10/2020.
(2 pages)
12 February 2018Appointment of Mr Stephen Paul Halliwell as a director on 2 February 2018 (2 pages)
12 February 2018Termination of appointment of Catherine Laura Mason as a director on 2 February 2018 (1 page)
31 January 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2018
(4 pages)
10 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
7 August 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (3 pages)
7 August 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (3 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 July 2017Incorporation
Statement of capital on 2017-07-20
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
20 July 2017Incorporation
Statement of capital on 2017-07-20
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)