Advanced company searchLink opens in new window

LEGG MASON INTERNATIONAL EQUITIES LIMITED

Company number 03752343

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)
28 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
28 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 1 March 2022
27 Jul 2021 AD01 Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021
14 Jul 2021 600 Appointment of a voluntary liquidator
14 Jul 2021 LIQ10 Removal of liquidator by court order
11 May 2021 LIQ03 Liquidators' statement of receipts and payments to 1 March 2021
11 Feb 2021 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 11 February 2021
12 May 2020 LIQ03 Liquidators' statement of receipts and payments to 1 March 2020
14 May 2019 LIQ03 Liquidators' statement of receipts and payments to 1 March 2019
29 Jan 2019 600 Appointment of a voluntary liquidator
29 Jan 2019 LIQ10 Removal of liquidator by court order
11 May 2018 LIQ03 Liquidators' statement of receipts and payments to 1 March 2018
17 Mar 2017 AD01 Registered office address changed from 201 Bishopsgate London England EC2M 3AB to 92 London Street Reading Berkshire RG1 4SJ on 17 March 2017
14 Mar 2017 600 Appointment of a voluntary liquidator
14 Mar 2017 4.70 Declaration of solvency
14 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-02
12 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • USD 20,000,000
22 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Oct 2015 AP01 Appointment of Director Anita Connolly as a director on 1 October 2015
20 Oct 2015 TM01 Termination of appointment of Edward Stephen Squires Venner as a director on 1 October 2015
29 Jun 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • USD 20,000,000
04 Aug 2014 AA Full accounts made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • USD 20,000,000