active Qynn Score: 100
Formed in 2004, LEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED has 4 directors and 1 shareholders. The longest serving directors have been in place for 9 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at One Coleman Street, London, EC2R 5AA.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
One Coleman Street, London, EC2R 5AA
01/10/2007
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9
0
1
0
0
0
2
0
3
0
1
0
0
0
2
0
Capital
Statement of capital following an allotment of shares on 02/02/2021
15/02/2021
02/02/2021
Capital
Statement of capital following an allotment of shares on 16/11/2020
23/11/2020
16/11/2020
Capital
Statement of capital following an allotment of shares on 29/10/2020
16/11/2020
29/10/2020
Capital
Statement of capital following an allotment of shares on 21/10/2020
27/10/2020
21/10/2020
Accounts
Full accounts made up to 31/12/2019
13/10/2020
31/12/2019
Capital
Statement of capital following an allotment of shares on 08/10/2020
12/10/2020
08/10/2020
Confirmation Statement
Confirmation statement made on 01/10/2020 with updates
07/10/2020
01/10/2020
Officers
Directors details changed for Dr Nigel David Wilson on 30/06/2012
05/10/2020
30/06/2012
Officers
Directors details changed for Garvan O'neill on 04/11/2016
05/10/2020
04/11/2016
Capital
Statement of capital following an allotment of shares on 13/08/2020
17/08/2020
13/08/2020
Capital
Statement of capital following an allotment of shares on 03/06/2020
05/06/2020
03/06/2020
Capital
Statement of capital following an allotment of shares on 23/04/2020
30/04/2020
23/04/2020
Capital
Statement of capital following an allotment of shares on 28/02/2020
03/03/2020
28/02/2020
Capital
Statement of capital following an allotment of shares on 22/11/2019
02/12/2019
22/11/2019
Capital
Statement of capital following an allotment of shares on 15/11/2019
22/11/2019
15/11/2019
Capital
Statement of capital following an allotment of shares on 20/11/2019
22/11/2019
20/11/2019
Capital
Statement of capital following an allotment of shares on 28/10/2019
04/11/2019
28/10/2019
Confirmation Statement
Confirmation statement made on 01/10/2019 with updates
04/10/2019
01/10/2019
Accounts
Full accounts made up to 31/12/2018
03/10/2019
31/12/2018
Capital
Statement of capital following an allotment of shares on 06/08/2019
30/09/2019
06/08/2019
Capital
Statement of capital following an allotment of shares on 16/07/2019
01/08/2019
16/07/2019
Officers
Directors details changed for Dr Nigel David Wilson on 14/09/2017
16/10/2018
14/09/2017
Confirmation Statement
Confirmation statement made on 01/10/2018 with updates
12/10/2018
01/10/2018
Capital
Statement of capital following an allotment of shares on 25/07/2018
30/07/2018
25/07/2018
Capital
Statement of capital following an allotment of shares on 04/06/2018
11/06/2018
04/06/2018
Accounts
Full accounts made up to 31/12/2017
03/05/2018
31/12/2017
Officers
Appointment of Christopher James Knight as a director on 02/02/2018
09/02/2018
02/02/2018
Officers
Termination of appointment of Kerrigan William Procter as a director on 02/02/2018
09/02/2018
02/02/2018
Confirmation Statement
Confirmation statement made on 01/10/2017 with no updates
10/10/2017
01/10/2017
Officers
Appointment of Mr Kerrigan William Procter as a director on 29/06/2017
06/07/2017
29/06/2017
Accounts
Full accounts made up to 31/12/2016
13/06/2017
31/12/2016
Officers
Termination of appointment of Duncan Alistair Finch as a director on 31/12/2016
09/01/2017
31/12/2016
Officers
Appointment of Mr Bernard Leigh Hickman as a director on 31/12/2016
09/01/2017
31/12/2016
Officers
Termination of appointment of Andrew Christopher Price as a director on 04/11/2016
10/11/2016
04/11/2016
Officers
Appointment of Mr Garvan O’Neill as a director on 04/11/2016
10/11/2016
04/11/2016
Confirmation Statement
Confirmation statement made on 01/10/2016 with updates
17/10/2016
01/10/2016
Accounts
Full accounts made up to 31/12/2015
10/06/2016
31/12/2015
Annual Return
Annual return made up to 01/10/2015 with full list of shareholders
19/10/2015
01/10/2015
Accounts
Full accounts made up to 31/12/2014
05/06/2015
31/12/2014
Officers
Termination of appointment of John Brackenridge Pollock as a director on 31/03/2015
01/04/2015
31/03/2015
Annual Return
Annual return made up to 01/10/2014 with full list of shareholders
15/10/2014
01/10/2014
Officers
Appointment of Andrew Christopher Price as a director on 01/09/2014
08/09/2014
01/09/2014
Officers
Termination of appointment of Bernard Leigh Hickman as a director on 01/09/2014
08/09/2014
01/09/2014
Accounts
Full accounts made up to 31/12/2013
05/06/2014
31/12/2013
Officers
Appointment of Mr Duncan Alistair Finch as a director
30/01/2014
n/a
Officers
Termination of appointment of Duncan Crocker as a director
03/01/2014
n/a
Annual Return
Annual return made up to 01/10/2013 with full list of shareholders
10/10/2013
01/10/2013
Officers
Termination of appointment of Mark Gregory as a director
04/06/2013
n/a
Accounts
Full accounts made up to 31/12/2012
16/04/2013
31/12/2012
Officers
Appointment of Mr Bernard Leigh Hickman as a director
03/04/2013
n/a
Officers
Termination of appointment of Wadham Downing as a director
02/04/2013
n/a
Document Replacement
Second filing of AR01 previously delivered to Companies House made up to 01/10/2012
10/12/2012
01/10/2012
Officers
Termination of appointment of Geoffrey Towers as a director
28/11/2012
n/a
Annual Return
Annual return made up to 01/10/2012 with full list of shareholders
25/10/2012
01/10/2012
Chagne of Constitution
Statement of companys objects
10/10/2012
n/a
Officers
Appointment of Mr Wadham St John Downing as a director
12/07/2012
n/a
Officers
Appointment of Nigel David Wilson as a director
02/07/2012
n/a
Officers
Termination of appointment of Timothy Breedon as a director
02/07/2012
n/a
Accounts
Full accounts made up to 31/12/2011
05/04/2012
31/12/2011
Officers
Appointment of Mr Duncan Crocker as a director
23/01/2012
n/a
Annual Return
Annual return made up to 01/10/2011 with full list of shareholders
25/10/2011
01/10/2011
Accounts
Full accounts made up to 31/12/2010
07/09/2011
31/12/2010
Annual Return
Annual return made up to 10/01/2011 with full list of shareholders
04/02/2011
10/01/2011
Officers
Termination of appointment of Simon Pistell as a director
25/01/2011
n/a
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
LEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
LEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
30/06/2012
8 Yrs 7 Mths
n/a
November 1956
04/11/2016
4 Yrs 3 Mths
n/a
October 1966
31/12/2016
4 Yrs 1 Mth
n/a
June 1975
02/02/2018
3 Yrs
n/a
July 1968
17/02/2004
17 Yrs
Director
17/02/2004
17/02/2004
Secretary
17/02/2004
17/02/2004
Director
29/06/2017
7 Mths
02/02/2018
Director
30/01/2014
2 Yrs 11 Mths
31/12/2016
Director
01/09/2014
2 Yrs 2 Mths
04/11/2016
Director
19/09/2006
8 Yrs 6 Mths
31/03/2015
Director
01/04/2013
1 Yr 5 Mths
01/09/2014
Director
13/06/2011
2 Yrs 6 Mths
31/12/2013
Director
11/02/2009
4 Yrs 3 Mths
22/05/2013
Director
20/06/2012
9 Mths
01/04/2013
Director
06/07/2007
4 Yrs 11 Mths
30/06/2012
Director
04/10/2010
1 Yr 8 Mths
20/06/2012
Director
04/04/2008
2 Yrs 5 Mths
04/10/2010
Director
01/08/2005
3 Yrs 5 Mths
28/01/2009
Director
07/11/2006
1 Yr 4 Mths
04/04/2008
Director
17/02/2004
3 Yrs 7 Mths
18/10/2007
Director
01/08/2005
1 Yr 9 Mths
01/06/2007
Director
01/08/2005
1 Yr 7 Mths
27/03/2007
Director
17/02/2004
1 Yr 5 Mths
01/08/2005
Director
17/02/2004
1 Yr 5 Mths
01/08/2005
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors