Company NameLegal & General (Strategic Land North Horsham) Limited
Company StatusActive
Company Number11711423
CategoryPrivate Limited Company
Incorporation Date4 December 2018(5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Kevin Whitaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Neil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Andrew Blair McPhillips
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCala House The Causeway
Staines-Upon-Thames
TW18 3AX
Director NameMr Andrew Charles Wagstaff
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2022(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleRegional Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed01 September 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Lauren Rachel Aitchison
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(same day as company formation)
RoleHead Of Land And Planning
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr James Robert Lidgate
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher Martin Jewel-Clark
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCala House The Causeway
Staines-Upon-Thames
TW18 3AX
Director NameMr Nicholas Paul Twine
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2022)
RoleRegional Chairman
Country of ResidenceEngland
Correspondence AddressAdam House Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusResigned
Appointed04 December 2018(same day as company formation)
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Location

Registered AddressCala House
The Causeway
Staines-Upon-Thames
TW18 3AX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

22 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 105
(3 pages)
14 October 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 104
(3 pages)
14 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
2 October 2020Appointment of Lc Secretaries Limited as a secretary on 1 September 2020 (2 pages)
28 July 2020Termination of appointment of Christopher Martin Jewel-Clark as a director on 28 July 2020 (1 page)
28 July 2020Appointment of Mr Nei; John Stoddart as a director on 28 July 2020 (2 pages)
28 July 2020Appointment of Mr Nicholas Paul Twine as a director on 28 July 2020 (2 pages)
28 July 2020Appointment of Mr Kevin Whitaker as a director on 28 July 2020 (2 pages)
28 July 2020Director's details changed for Mr Nei; John Stoddart on 28 July 2020 (2 pages)
15 July 2020Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to Cala House the Causeway Staines-upon-Thames TW18 3AX on 15 July 2020 (1 page)
10 July 2020Termination of appointment of Legal & General Co Sec Limited as a secretary on 10 July 2020 (1 page)
10 July 2020Full accounts made up to 31 December 2019 (17 pages)
9 April 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 103
(3 pages)
18 March 2020Termination of appointment of James Robert Lidgate as a director on 10 March 2020 (1 page)
14 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
22 August 2019Termination of appointment of Lauren Rachel Aitchison as a director on 16 August 2019 (1 page)
22 August 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 102
(3 pages)
22 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
7 March 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 101
(3 pages)
4 December 2018Incorporation
Statement of capital on 2018-12-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)