LEGAL & GENERAL AFFORDABLE HOMES LIMITED

Register to unlock more data on OkredoRegister

LEGAL & GENERAL AFFORDABLE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11223470

Incorporation date

23/02/2018

Size

Full

Contacts

Registered address

Registered address

One, Coleman Street, London EC2R 5AACopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2018)
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon01/08/2025
Termination of appointment of Benjamin David Denton as a director on 2025-07-23
dot icon01/08/2025
Appointment of Mr Shaun Holdcroft as a director on 2025-07-24
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon24/01/2025
Registration of charge 112234700028, created on 2025-01-24
dot icon17/12/2024
Statement by Directors
dot icon17/12/2024
Resolutions
dot icon17/12/2024
Solvency Statement dated 09/12/24
dot icon17/12/2024
Statement of capital on 2024-12-17
dot icon20/11/2024
Registration of charge 112234700027, created on 2024-11-19
dot icon06/11/2024
Satisfaction of charge 112234700022 in full
dot icon01/11/2024
Registration of charge 112234700026, created on 2024-10-31
dot icon13/09/2024
Statement of capital following an allotment of shares on 2024-09-10
dot icon19/08/2024
Satisfaction of charge 112234700017 in full
dot icon19/08/2024
Satisfaction of charge 112234700020 in full
dot icon19/08/2024
Satisfaction of charge 112234700019 in full
dot icon26/07/2024
Termination of appointment of Karl Simon Shaw as a director on 2024-07-23
dot icon26/07/2024
Appointment of Mr Simon Benedict Gadd as a director on 2024-07-23
dot icon18/07/2024
Registration of charge 112234700025, created on 2024-07-17
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon25/06/2024
Satisfaction of charge 112234700003 in full
dot icon25/06/2024
Satisfaction of charge 112234700004 in full
dot icon25/06/2024
Satisfaction of charge 112234700005 in full
dot icon25/06/2024
Satisfaction of charge 112234700006 in full
dot icon25/06/2024
Satisfaction of charge 112234700007 in full
dot icon25/06/2024
Satisfaction of charge 112234700008 in full
dot icon25/06/2024
Satisfaction of charge 112234700009 in full
dot icon25/06/2024
Satisfaction of charge 112234700014 in full
dot icon25/06/2024
Satisfaction of charge 112234700010 in full
dot icon25/06/2024
Satisfaction of charge 112234700015 in full
dot icon25/06/2024
Satisfaction of charge 112234700016 in full
dot icon07/06/2024
Registration of charge 112234700024, created on 2024-06-04
dot icon01/05/2024
Registration of charge 112234700023, created on 2024-04-30
dot icon28/03/2024
Registration of charge 112234700022, created on 2024-03-27
dot icon19/02/2024
Registration of charge 112234700021, created on 2024-02-16
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-12-11
dot icon08/01/2024
Appointment of Mr Ian Peters as a director on 2024-01-01
dot icon04/01/2024
Termination of appointment of Ian Dunbar Graham as a director on 2023-12-31
dot icon06/11/2023
Registration of charge 112234700020, created on 2023-11-03
dot icon12/10/2023
Appointment of Kathryn Ruth Davis as a director on 2023-09-27
dot icon11/10/2023
Termination of appointment of Karen Elizabeth Wilson as a director on 2023-09-27
dot icon11/10/2023
Appointment of Mr Kevin David Gould as a director on 2023-09-27
dot icon03/10/2023
Registration of charge 112234700019, created on 2023-09-29
dot icon02/10/2023
Registration of charge 112234700018, created on 2023-09-27
dot icon10/08/2023
Appointment of Mr Peter Gladwell as a director on 2023-07-27
dot icon10/08/2023
Termination of appointment of Liewen Chan as a director on 2023-07-27
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon10/05/2023
Registration of charge 112234700017, created on 2023-04-28
dot icon05/05/2023
Registration of charge 112234700014, created on 2023-04-28
dot icon05/05/2023
Registration of charge 112234700015, created on 2023-04-28
dot icon05/05/2023
Registration of charge 112234700016, created on 2023-04-28
dot icon13/03/2023
Second filing for the termination of Simon Jeremy Century as a director
dot icon08/03/2023
Statement of capital following an allotment of shares on 2022-12-30
dot icon23/02/2023
Appointment of Liewen Chan as a director on 2023-02-16
dot icon22/02/2023
Termination of appointment of Simon Jeremy Century as a director on 2023-02-15
dot icon26/09/2022
Statement of capital following an allotment of shares on 2022-07-05
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon21/06/2022
Director's details changed for Mr Benjamin David Denton on 2022-06-17
dot icon14/06/2022
Second filing of Confirmation Statement dated 2021-10-01
dot icon07/02/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon09/12/2021
Part of the property or undertaking has been released from charge 112234700011
dot icon29/11/2021
Part of the property or undertaking has been released from charge 112234700011
dot icon16/11/2021
Statement of capital following an allotment of shares on 2021-10-02
dot icon11/11/2021
Registration of charge 112234700013, created on 2021-11-09
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon16/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon30/06/2021
Termination of appointment of Kerrigan William Procter as a director on 2021-06-17
dot icon30/06/2021
Appointment of Karl Simon Shaw as a director on 2021-06-17
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon26/03/2021
Registration of charge 112234700012, created on 2021-03-26
dot icon15/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon18/12/2020
Registration of charge 112234700011, created on 2020-12-11
dot icon17/12/2020
Registration of charge 112234700010, created on 2020-12-11
dot icon17/12/2020
Registration of charge 112234700009, created on 2020-12-11
dot icon17/12/2020
Registration of charge 112234700008, created on 2020-12-11
dot icon17/12/2020
Registration of charge 112234700007, created on 2020-12-11
dot icon20/11/2020
Appointment of Mrs Sarah Jane Elizabeth Melinek as a director on 2020-11-19
dot icon07/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon24/09/2020
Registration of charge 112234700005, created on 2020-09-23
dot icon24/09/2020
Registration of charge 112234700002, created on 2020-09-23
dot icon24/09/2020
Registration of charge 112234700003, created on 2020-09-23
dot icon24/09/2020
Registration of charge 112234700006, created on 2020-09-23
dot icon24/09/2020
Registration of charge 112234700004, created on 2020-09-23
dot icon21/08/2020
Registration of charge 112234700001, created on 2020-08-20
dot icon06/08/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon10/07/2020
Appointment of Legal & General Co Sec Limited as a secretary on 2020-07-09
dot icon05/05/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon09/03/2020
Notification of Legal and General Assurance Society Limited as a person with significant control on 2019-12-12
dot icon09/03/2020
Cessation of Legal & General Homes Holdings Limited as a person with significant control on 2019-12-12
dot icon25/11/2019
Statement of capital following an allotment of shares on 2019-11-25
dot icon14/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon02/09/2019
Statement of capital following an allotment of shares on 2019-06-30
dot icon29/08/2019
Full accounts made up to 2018-12-31
dot icon11/10/2018
Appointment of Mr Benjamin David Denton as a director on 2018-10-10
dot icon11/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon17/07/2018
Appointment of Mr Ian Dunbar Graham as a director on 2018-07-17
dot icon17/07/2018
Appointment of Ms Karen Elizabeth Wilson as a director on 2018-07-17
dot icon08/06/2018
Certificate of change of name
dot icon20/03/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon13/03/2018
Resolutions
dot icon23/02/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Ian
Director
01/01/2024 - Present
49
LEGAL & GENERAL CO SEC LIMITED
Corporate Secretary
09/07/2020 - Present
157
Holdcroft, Shaun
Director
24/07/2025 - Present
8
Graham, Ian Dunbar
Director
17/07/2018 - 31/12/2023
17
Melinek, Sarah Jane Elizabeth
Director
19/11/2020 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGAL & GENERAL AFFORDABLE HOMES LIMITED

LEGAL & GENERAL AFFORDABLE HOMES LIMITED is an(a) Active company incorporated on 23/02/2018 with the registered office located at One, Coleman Street, London EC2R 5AA. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEGAL & GENERAL AFFORDABLE HOMES LIMITED?

toggle

LEGAL & GENERAL AFFORDABLE HOMES LIMITED is currently Active. It was registered on 23/02/2018 .

Where is LEGAL & GENERAL AFFORDABLE HOMES LIMITED located?

toggle

LEGAL & GENERAL AFFORDABLE HOMES LIMITED is registered at One, Coleman Street, London EC2R 5AA.

What does LEGAL & GENERAL AFFORDABLE HOMES LIMITED do?

toggle

LEGAL & GENERAL AFFORDABLE HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LEGAL & GENERAL AFFORDABLE HOMES LIMITED?

toggle

The latest filing was on 13/08/2025: Full accounts made up to 2024-12-31.