LEGG MASON (UK) HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 03847917 |
Category | Private Limited Company |
Incorporated | 24 Sep 1999 |
Age | 24 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 24 Jul 2015 |
Years | 8 years, 10 months, 5 days |
SUMMARY
LEGG MASON (UK) HOLDINGS LIMITED is an dissolved private limited company with number 03847917. It was incorporated 24 years, 8 months, 5 days ago, on 24 September 1999 and it was dissolved 8 years, 10 months, 5 days ago, on 24 July 2015. The company address is 92 London Street, Reading, RG1 4SJ, Berkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-03
Old address: 201 Bishopsgate London England EC2M 3AB
Documents
Liquidation voluntary declaration of solvency
Date: 02 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 08 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type dormant
Date: 01 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type dormant
Date: 06 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 26 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Mr Ian Stephen Goodhew
Documents
Termination secretary company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trevor Goodman
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
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
Change registered office address company with date old address
Date: 08 May 2011
Action Date: 08 May 2011
Category: Address
Type: AD01
Old address: , 75 King William Street, London, EC4N 7BE
Change date: 2011-05-08
Documents
Re registration memorandum articles
Date: 09 Dec 2010
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 09 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 09 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration public to private company
Date: 09 Dec 2010
Category: Change-of-name
Type: RR02
Documents
Resolution
Date: 09 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Hirschmann
Documents
Termination director company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Nattans
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Accounts with accounts type full
Date: 14 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Trevor Goodman
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: 16 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeffrey Allen Nattans
Change date: 2009-10-01
Documents
Change person director company
Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ian Stephen Goodhew
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 24/09/09; 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: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jeffrey nattans / 01/09/2008
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas hirschmann / 01/09/2008
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: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
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: 20 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
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: 28 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
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: 13 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 29 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/12/04--------- £ si 2700000@1=2700000 £ ic 54240372/56940372
Documents
Legacy
Date: 04 Jan 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/12/04
Documents
Resolution
Date: 04 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/04; 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 3500000@1=3500000 £ ic 49240372/52740372
Documents
Legacy
Date: 30 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 19/06/03--------- £ si 1500000@1
Documents
Legacy
Date: 19 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/03; 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 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 24/12/02--------- £ si 300000@1=300000 £ ic 48940372/49240372
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
Legacy
Date: 27 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/02; full list of members
Documents
Legacy
Date: 26 Oct 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/07/02--------- £ si 1650000@1=1650000 £ ic 47290372/48940372
Documents
Legacy
Date: 09 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/07/02--------- £ si 3241791@1=3241791 £ ic 44048581/47290372
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: 15 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 26/07/01--------- £ si 2606656@1
Documents
Legacy
Date: 15 Oct 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/07/01
Documents
Resolution
Date: 15 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/01; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Apr 2001
Category: Capital
Type: 88(2)O
Description: Ad 12/02/01--------- £ si 931925@1
Documents
Legacy
Date: 12 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 12/02/01--------- £ si 931925@1=931925 £ ic 40510000/41441925
Documents
Legacy
Date: 12 Mar 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/02/01
Documents
Resolution
Date: 12 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 18/12/00 from: 20 regent street, london, SW1Y 4PZ
Documents
Accounts with accounts type full
Date: 16 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 06 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/00; full list of members
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
570 KINGSTON ROAD,LONDON,SW20 8DR
Number: | 11581425 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICON BUILDING AND MAINTENANCE LIMITED
138-144 LONDON ROAD,OXFORD,OX33 1JH
Number: | 10836888 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 FRONT ROAD,SUNDERLAND,SR4 0BY
Number: | 10816074 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,COLCHESTER,C02 8HA
Number: | OC339614 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
642 CATHCART ROAD,GLASGOW,G42 8AA
Number: | SC289473 |
Status: | ACTIVE |
Category: | Private Limited Company |
343 YORKTOWN ROAD, COLLEGE TOWN,BERKSHIRE,GU47 0PX
Number: | 11260803 |
Status: | ACTIVE |
Category: | Private Limited Company |