LGIM REAL ASSETS (OPERATOR) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Roseanna Holly Sears as a director on 2025-07-11

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

28/04/2528 April 2025 Full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Appointment of Mr Christopher Martin Jewel-Clark as a director on 2024-12-23

View Document

18/12/2418 December 2024 Registration of charge 055220160016, created on 2024-12-17

View Document

03/09/243 September 2024 Termination of appointment of Lauren Siobhan Aoife Masson as a director on 2024-09-01

View Document

26/06/2426 June 2024 Registration of charge 055220160015, created on 2024-06-21

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

20/05/2420 May 2024 Full accounts made up to 2023-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

04/05/234 May 2023 Full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Registration of charge 055220160014, created on 2023-03-17

View Document

07/02/237 February 2023 Registration of charge 055220160013, created on 2023-02-02

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

21/12/2221 December 2022 Registration of charge 055220160012, created on 2022-12-14

View Document

28/10/2228 October 2022 Termination of appointment of Sam Paul Fuschillo as a director on 2022-10-28

View Document

28/10/2228 October 2022 Appointment of Lauren Siobhan Aoife Masson as a director on 2022-10-28

View Document

04/05/224 May 2022 Registration of charge 055220160010, created on 2022-04-22

View Document

03/05/223 May 2022 Full accounts made up to 2021-12-31

View Document

28/07/2128 July 2021 Satisfaction of charge 055220160001 in full

View Document

19/07/2119 July 2021 Full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Appointment of Mr Richard Lee as a director on 2021-06-03

View Document

17/06/2117 June 2021 Termination of appointment of Eleanor Claire Bucks as a director on 2021-06-03

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055220160005

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN MARTIN

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAMBER

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR RICHARD LEE

View Document

05/02/205 February 2020 DIRECTOR APPOINTED SAM PAUL FUSCHILLO

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BANKS

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055220160004

View Document

27/08/1927 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/05/2018

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055220160003

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR RICHARD LEE

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN BOYLAN

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055220160002

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055220160001

View Document

13/07/1813 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

12/06/1812 June 2018 CESSATION OF LEGAL & GENERAL PROPERTY LIMITED AS A PSC

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LGIM REAL ASSETS LIMITED

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR NICHOLAS CHARLES BAMBER

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED LEGAL & GENERAL PROPERTY PARTNERS (OPERATOR) LIMITED CERTIFICATE ISSUED ON 16/03/17

View Document

04/07/164 July 2016 DIRECTOR APPOINTED ROBIN MARTIN

View Document

16/06/1616 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MS SIOBHAN GERALDINE BOYLAN

View Document

30/10/1330 October 2013 29/10/13 STATEMENT OF CAPITAL GBP 155000

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ADOPT MEM AND ARTS 10/12/2012

View Document

18/12/1218 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN GREGORY

View Document

01/06/121 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/103 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HUGHES / 21/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN GREGORY / 21/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRIE / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BANKS / 14/10/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/089 October 2008 DIRECTOR APPOINTED ANDREW BANKS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK CREEDY

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: TEMPLE COURT 11 QUEEN VICTORIA STREET LONDON EC4N 4TP

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

14/09/0514 September 2005 NC INC ALREADY ADJUSTED 02/09/05

View Document

14/09/0514 September 2005 S366A DISP HOLDING AGM 02/09/05

View Document

14/09/0514 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0514 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0514 September 2005 £ NC 5000/50000 02/09/

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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