Advanced company searchLink opens in new window

LEGAL & GENERAL HOME FINANCE HOLDING COMPANY LIMITED

Company number 08335726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2015 AP01 Appointment of Mr Stephen Griffiths as a director on 1 April 2015
14 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,061,177.5
14 Apr 2015 AP01 Appointment of Mr Bernie Hickman as a director on 1 April 2015
14 Apr 2015 AD01 Registered office address changed from , Warwick House 737 Warwick Road, Solihull, West Midlands, B91 3DG to One Coleman Street London EC2R 5AA on 14 April 2015
08 Apr 2015 TM01 Termination of appointment of Christopher Guy Johnson as a director on 1 April 2015
08 Apr 2015 AP04 Appointment of Legal & General Co Sec Limited as a secretary on 1 April 2015
08 Apr 2015 TM02 Termination of appointment of New Life Mortgages Limited as a secretary on 1 April 2015
08 Apr 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
23 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,061,177.5
16 Jul 2014 AA Group of companies' accounts made up to 28 February 2014
23 Jun 2014 AA01 Previous accounting period extended from 31 December 2013 to 28 February 2014
20 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,061,177.5
20 Dec 2013 CH01 Director's details changed for Mr Rajiv Agarwal on 1 August 2013
30 May 2013 AP01 Appointment of Mr Rajiv Agarwal as a director
30 May 2013 AP01 Appointment of Mr Christopher Guy Johnson as a director
23 May 2013 SH01 Statement of capital following an allotment of shares on 17 April 2013
  • GBP 1,061,177.50
23 May 2013 SH02 Sub-division of shares on 17 April 2013
23 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Power of directors to allot shares and grant rights 17/04/2013
18 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted