LEGG MASON INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 01294685 |
Category | Private Limited Company |
Incorporated | 18 Jan 1977 |
Age | 47 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2013 |
Years | 10 years, 11 months |
SUMMARY
LEGG MASON INVESTMENTS LIMITED is an dissolved private limited company with number 01294685. It was incorporated 47 years, 4 months, 10 days ago, on 18 January 1977 and it was dissolved 10 years, 11 months ago, on 28 June 2013. The company address is 92 London Street, Reading, RG1 4SJ, Berkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Address
Type: AD01
Old address: 201 Bishopsgate London England EC2M 3AB England
Change date: 2012-04-03
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 03 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Capital statement capital company with date currency figure
Date: 07 Mar 2012
Action Date: 07 Mar 2012
Category: Capital
Type: SH19
Date: 2012-03-07
Capital : 4,035,180 GBP
Documents
Capital alter shares redemption statement of capital
Date: 05 Mar 2012
Action Date: 29 Feb 2012
Category: Capital
Type: SH02
Date: 2012-02-29
Capital : 4,035,180.0 GBP
Documents
Legacy
Date: 05 Mar 2012
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 05 Mar 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/02/12
Documents
Resolution
Date: 05 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type full
Date: 25 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 01 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Change registered office address company with date old address
Date: 09 May 2011
Action Date: 09 May 2011
Category: Address
Type: AD01
Change date: 2011-05-09
Old address: 75 King William Street London EC4N 7BE
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Accounts with accounts type full
Date: 09 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Legg Mason Investments Secretaries Limited
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Stephen Goodhew
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Stephen Squires Venner
Change date: 2009-10-01
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/09; full list of members
Documents
Accounts with accounts type full
Date: 06 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed edward stephen squires venner
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director howard jones
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed howard roland jones
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director kathryn dimsey
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Accounts with accounts type full
Date: 19 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director christopher povall
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/07; full list of members
Documents
Legacy
Date: 15 Oct 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Oct 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 20 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 06/10/06 from: 32 harbour exchange square london E14 9JX
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/06; full list of members
Documents
Accounts with accounts type full
Date: 31 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/05; full list of members
Documents
Legacy
Date: 30 Sep 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/12/04--------- £ si 2700000@1=2700000 £ ic 5500000/8200000
Documents
Legacy
Date: 05 Jan 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/12/04
Documents
Resolution
Date: 05 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/04; full list of members
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 04/12/03--------- £ si [email protected]=3500000 £ ic 2000000/5500000
Documents
Resolution
Date: 19 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Dec 2003
Category: Capital
Type: 123
Description: £ nc 3987500/7487500 04/12/03
Documents
Legacy
Date: 19 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/03; full list of members
Documents
Legacy
Date: 19 Oct 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 15 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 10/01/03 from: 32 harbour exchange square london E14 9GE
Documents
Certificate change of name re registration public limited company to private
Date: 15 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERT11
Documents
Re registration memorandum articles
Date: 15 Nov 2002
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 15 Nov 2002
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 15 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/02; full list of members
Documents
Legacy
Date: 14 Nov 2002
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Oct 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/01; full list of members
Documents
Legacy
Date: 08 Oct 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 14 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 18/12/00 from: dorland house 20 regent street london SW1Y 4PZ
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/00; full list of members
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 27 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Certificate change of name company
Date: 08 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed johnson fry public LIMITED compa ny\certificate issued on 09/05/00
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 31/03/00
Documents
Legacy
Date: 21 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/99; no change of members
Documents
Accounts with accounts type full
Date: 06 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/98; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
49 EFFRA ROAD,LONDON,SW2 1BZ
Number: | 09609711 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GRENVILLE CLOSE,COBHAM,KT11 2JL
Number: | 06293957 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 06338577 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAURICE KEYWORTH BUILDING CENTRE FOR DECISION RESEARCH,LEEDS,LS2 9JT
Number: | 06347595 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PLUMTREE WINDOW CLEANING FRANCHISE LTD
UNIT 6 COLLIERS BUSINESS PARK FIELDFARE ROAD,NOTTINGHAM,NG12 3UL
Number: | 10613950 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOTTINGHAM ROWING CLUB MIDDLE OF THREE TRENTSIDE NORTH,NOTTINGHAM,NG2 5FA
Number: | 07978010 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |