LEGAL & GENERAL LTM STRUCTURING (SPV) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of David Richard King as a director on 2025-05-30

View Document

14/05/2514 May 2025 Full accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Satisfaction of charge 095580250013 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 095580250004 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 095580250003 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 095580250007 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 095580250011 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 095580250012 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 095580250009 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 095580250010 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 095580250005 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 095580250001 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 095580250008 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 095580250006 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 095580250002 in full

View Document

10/01/2510 January 2025 Termination of appointment of Johnny Kong Sun Chow as a director on 2024-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

28/12/2328 December 2023 Registration of charge 095580250013, created on 2023-12-22

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

03/10/233 October 2023 Appointment of Mr Nimol Rajkumar as a director on 2023-09-27

View Document

03/10/233 October 2023 Termination of appointment of Carl Owen Moxley as a director on 2023-10-01

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

11/10/2211 October 2022 Director's details changed for Johnny Kong Sun Chow on 2022-09-01

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

04/04/224 April 2022 Appointment of Mr David Richard King as a director on 2022-03-29

View Document

04/04/224 April 2022 Termination of appointment of Francis Bernard Turley as a director on 2022-03-29

View Document

23/12/2123 December 2021 Registration of charge 095580250012, created on 2021-12-23

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

11/07/2111 July 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Registration of charge 095580250011, created on 2021-06-30

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095580250009

View Document

31/12/1931 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095580250008

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095580250007

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN BLUNT

View Document

01/04/191 April 2019 DIRECTOR APPOINTED CARL OWEN MOXLEY

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095580250006

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED JOHNNY KONG SUN CHOW

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095580250005

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095580250004

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR KERRIGAN PROCTER

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095580250003

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KERRIGAN WILLIAM PROCTER / 23/04/2015

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED BRYAN ROBERT BLUNT

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095580250002

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095580250001

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR DAVID ANTONY EVANS

View Document

06/12/166 December 2016 DIRECTOR APPOINTED CHRISTOPHER JAMES KNIGHT

View Document

04/11/164 November 2016 COMPANY NAME CHANGED LEGAL & GENERAL (SPV NO. 2) LIMITED CERTIFICATE ISSUED ON 04/11/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/10/1520 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 ADOPT ARTICLES 06/05/2015

View Document

01/06/151 June 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

23/04/1523 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company