LEGAL & GENERAL HOLDINGS NO.2 LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.04022350
CategoryPrivate Limited Company
Incorporated27 Jun 2000
Age23 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution21 Dec 2023
Years4 months, 27 days

SUMMARY

LEGAL & GENERAL HOLDINGS NO.2 LIMITED is an dissolved private limited company with number 04022350. It was incorporated 23 years, 10 months, 20 days ago, on 27 June 2000 and it was dissolved 4 months, 27 days ago, on 21 December 2023. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Gazette dissolved liquidation

Date: 21 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change sail address company with new address

Date: 23 Sep 2022

Category: Address

Type: AD02

New address: One Coleman Street London EC2R 5AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-23

New address: 30 Finsbury Square London EC2A 1AG

Old address: One Coleman Street London EC2R 5AA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 23 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-28

Officer name: Amy Ruth Ellison

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lorna Louise Shah

Appointment date: 2021-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amy Ruth Ellison

Appointment date: 2020-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Cyril Craven

Termination date: 2020-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siobhan Geraldine Boylan

Termination date: 2019-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Dorothy Mary Noakes

Termination date: 2018-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Robert Pistell

Appointment date: 2017-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-21

Officer name: Ms Siobhan Geraldine Boylan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Cyril Craven

Appointment date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Michael Peter Rudge

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: David Geoffrey Hobbs

Documents

View document PDF

Resolution

Date: 22 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Dorothy Mary Noakes

Appointment date: 2016-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Peter Rudge

Appointment date: 2015-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Trevor Lloyd

Termination date: 2015-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-11

Officer name: Christopher James Knight

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-11

Officer name: James Michael Bury

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Brackenridge Pollock

Termination date: 2014-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Trevor Lloyd

Appointment date: 2014-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Geoffrey Hobbs

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Last

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Oct 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Oct 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation subdivision

Date: 21 Oct 2013

Action Date: 03 Oct 2013

Category: Capital

Type: SH02

Date: 2013-10-03

Documents

View document PDF

Statement of companys objects

Date: 21 Oct 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Brackenridge Pollock

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Blance

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher James Knight

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Bury

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gregory

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital name of class of shares

Date: 23 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Old address: 1St Floor, 1 Minster Court Mincing Lane, London EC3R 7AA

Change date: 2013-05-23

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Legal & General Co Sec Limited

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Margaret Blance

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Last

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Julian Gregory

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Craig

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Antonellis

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Cooke

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Davis

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Eppinger

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Gillbanks

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Crispin Henderson

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Hickman

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Jensen

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Johnson

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mcdonell

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Shuman

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Sargent

Documents

View document PDF

Capital name of class of shares

Date: 09 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Leigh Hickman

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wadham Downing

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex James Sargent

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Moore

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Crispin John Henderson

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Challenor

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Davies

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Nicholas Gillbanks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Capital name of class of shares

Date: 22 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 22 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wadham St. John Downing

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Pistell

Documents

View document PDF

Accounts with accounts type group

Date: 23 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2012

Action Date: 16 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-16

Capital : 4,202,881 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph C Antonellis

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Phalen

Documents

View document PDF

Resolution

Date: 23 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Capital

Type: SH19

Date: 2011-12-15

Capital : 4,198,401.761 GBP

Documents

View document PDF

Court order

Date: 15 Dec 2011

Category: Miscellaneous

Type: OC

Description: Cancel share prem and equity res

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Michael Johnson

Documents

View document PDF

Resolution

Date: 21 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

4 ACCOUNTANTS LIMITED

42 CROSBY ROAD NORTH,CROSBY,L22 4QQ

Number:06970410
Status:ACTIVE
Category:Private Limited Company

CADOGAN PROPERTIES LIMITED

10 UPPER BERKELEY STREET,,W1H 7PE

Number:00347812
Status:ACTIVE
Category:Private Limited Company

EMPOWERHOUSE LTD.

35 BROOKFIELD,WOKING,GU21 3AA

Number:10411669
Status:ACTIVE
Category:Private Limited Company

HALKEN PROPERTIES LIMITED

2 CHANIN MEWS,LONDON,NW2 4AQ

Number:04628926
Status:ACTIVE
Category:Private Limited Company

LEAVALE INVESTMENTS LIMITED

C/O SWANLINE PRINT LTD WHITEBRIDGE PARK,STONE,ST15 8LQ

Number:10739196
Status:ACTIVE
Category:Private Limited Company

NORTHUMBRIA HOLDINGS LTD

33A NORTHUMBRIA ROAD,MAIDENHEAD,SL6 3DG

Number:09437197
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source