LEGG MASON & CO (UK) LIMITED

Register to unlock more data on OkredoRegister

LEGG MASON & CO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05134773

Incorporation date

21/05/2004

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2004)
dot icon15/08/2025
Final Gazette dissolved following liquidation
dot icon15/05/2025
Return of final meeting in a members' voluntary winding up
dot icon12/06/2024
Declaration of solvency
dot icon04/06/2024
Resolutions
dot icon04/06/2024
Appointment of a voluntary liquidator
dot icon04/06/2024
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom to 1 More London Place London SE1 2AF on 2024-06-04
dot icon14/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon03/04/2024
Termination of appointment of Edward Stephen Squires Venner as a director on 2024-03-31
dot icon03/04/2024
Appointment of Mr Robert Nigel Somerville as a director on 2024-04-01
dot icon15/06/2023
Full accounts made up to 2022-09-30
dot icon12/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon16/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon13/04/2022
Full accounts made up to 2021-09-30
dot icon07/09/2021
Change of details for Franklin Resources, Inc. as a person with significant control on 2021-08-02
dot icon06/08/2021
Registered office address changed from 201 Bishopsgate London England EC2M 3AB to Cannon Place 78 Cannon Street London EC4N 6HL on 2021-08-06
dot icon07/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon28/01/2021
Termination of appointment of Ian Stephen Goodhew as a director on 2021-01-28
dot icon18/12/2020
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon02/12/2020
Full accounts made up to 2020-03-31
dot icon27/10/2020
Notification of Franklin Resources, Inc. as a person with significant control on 2020-07-31
dot icon27/10/2020
Cessation of Legg Mason, Inc. as a person with significant control on 2020-07-31
dot icon22/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon02/01/2020
Termination of appointment of Ula Mcdonnell as a director on 2020-01-01
dot icon31/07/2019
Full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon27/07/2018
Full accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon09/08/2017
Full accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon29/07/2016
Full accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon22/10/2015
Full accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon09/02/2015
Appointment of Director Ula Mcdonnell as a director
dot icon26/01/2015
Appointment of Ula Mcdonnell as a director on 2014-07-22
dot icon05/08/2014
Full accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon24/04/2014
Resolutions
dot icon01/08/2013
Accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon21/05/2013
Director's details changed for Brian Matthew Eakes on 2013-05-01
dot icon09/08/2012
Accounts made up to 2012-03-31
dot icon27/06/2012
Director's details changed for Mr Ian Stephen Goodhew on 2012-06-01
dot icon23/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon17/08/2011
Accounts made up to 2011-03-31
dot icon16/08/2011
Appointment of Brian Matthew Eakes as a director
dot icon28/07/2011
Termination of appointment of Theresa Mcguire as a director
dot icon28/07/2011
Appointment of Mr Ian Stephen Goodhew as a director
dot icon19/07/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon06/07/2011
Termination of appointment of Christine Jordan as a director
dot icon09/05/2011
Registered office address changed from 75 King William Street London EC4N 7BE on 2011-05-09
dot icon02/04/2011
Termination of appointment of Joseph Larocque as a director
dot icon28/10/2010
Termination of appointment of Trevor Goodman as a secretary
dot icon19/08/2010
Accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon23/10/2009
Director's details changed for Theresa Mcguire on 2009-10-01
dot icon23/10/2009
Director's details changed for Theresa P Mcguire on 2009-05-29
dot icon14/10/2009
Director's details changed for Eward Stephen Squires Venner on 2009-10-01
dot icon14/10/2009
Director's details changed for Joseph Patrick Larocque on 2009-10-01
dot icon14/10/2009
Director's details changed for Christine Ann Jordan on 2009-10-14
dot icon14/10/2009
Secretary's details changed for Trevor Simon Goodman on 2009-10-01
dot icon06/08/2009
Accounts made up to 2009-03-31
dot icon30/06/2009
Director appointed joseph patrick larocque
dot icon23/06/2009
Director appointed theresa p mcguire
dot icon17/06/2009
Appointment terminated director jeffrey nattans
dot icon17/06/2009
Appointment terminated director charles daley jr
dot icon08/06/2009
Return made up to 21/05/09; full list of members
dot icon28/03/2009
Appointment terminated director howard jones
dot icon27/03/2009
Director appointed eward stephen squires venner
dot icon19/09/2008
Accounts made up to 2008-03-31
dot icon30/06/2008
Director's change of particulars / charles daley jr / 01/01/2008
dot icon27/06/2008
Return made up to 21/05/08; full list of members
dot icon20/06/2008
Director's change of particulars / howard jones / 01/01/2008
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon20/12/2007
Secretary resigned
dot icon20/12/2007
New secretary appointed
dot icon04/08/2007
Director resigned
dot icon04/08/2007
New director appointed
dot icon29/05/2007
Return made up to 21/05/07; full list of members
dot icon29/05/2007
Secretary's particulars changed
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Director resigned
dot icon05/03/2007
Certificate of change of name
dot icon11/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/10/2006
Registered office changed on 06/10/06 from: 32 harbour exchange square london E14 9JX
dot icon06/06/2006
Return made up to 21/05/06; full list of members
dot icon06/06/2006
Secretary's particulars changed
dot icon01/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon12/06/2005
Return made up to 21/05/05; full list of members
dot icon09/03/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon24/09/2004
New director appointed
dot icon21/06/2004
Resolutions
dot icon01/06/2004
Secretary resigned
dot icon21/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
11/05/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venner, Edward Stephen Squires
Director
23/03/2009 - 31/03/2024
18
Goodhew, Ian Stephen
Director
20/05/2004 - 28/03/2007
25
Goodhew, Ian Stephen
Director
26/07/2011 - 27/01/2021
25
Eakes, Brian Matthew
Director
27/07/2011 - Present
1
Somerville, Robert Nigel
Director
01/04/2024 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGG MASON & CO (UK) LIMITED

LEGG MASON & CO (UK) LIMITED is an(a) Dissolved company incorporated on 21/05/2004 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 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 LEGG MASON & CO (UK) LIMITED?

toggle

LEGG MASON & CO (UK) LIMITED is currently Dissolved. It was registered on 21/05/2004 and dissolved on 15/08/2025.

Where is LEGG MASON & CO (UK) LIMITED located?

toggle

LEGG MASON & CO (UK) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does LEGG MASON & CO (UK) LIMITED do?

toggle

LEGG MASON & CO (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEGG MASON & CO (UK) LIMITED?

toggle

The latest filing was on 15/08/2025: Final Gazette dissolved following liquidation.