Advanced company searchLink opens in new window

LEGAL & GENERAL GROUP PLC

Company number 01417162

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)
07 Oct 2021 CH01 Director's details changed for Lesley Mary Samuel Knox on 1 June 2016
07 Oct 2021 CH01 Director's details changed for Dr Nigel David Wilson on 30 September 2021
07 Oct 2021 CH01 Director's details changed for Mr Philip Arthur John Broadley on 8 July 2016
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 13 September 2021
  • GBP 149,251,114.75
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 149,250,075.2
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 9 August 2021
  • GBP 149,248,845.53
12 Aug 2021 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 149,248,007.4
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 12 July 2021
  • GBP 149,247,420.65
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 149,246,483.5
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 149,244,740.75
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 149,190,816.75
08 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
07 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2021 MA Memorandum and Articles of Association
27 May 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 149,190,514.78
06 May 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 149,190,307.05
04 May 2021 AP01 Appointment of Mrs Nilufer Von Bismarck as a director on 1 May 2021
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 April 2021
  • GBP 149,189,878.43
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 149,189,847.93
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 149,187,997.7
02 Apr 2021 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
31 Mar 2021 TM01 Termination of appointment of Julia Susan Wilson as a director on 31 March 2021
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 149,184,327.55
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 149,184,088.93
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 January 2021
  • GBP 149,184,028.88