Legal And General Assurance Society Limited

Legal And General Assurance Society Limited

#00166055 Active
Founded: 01/04/1920
Industries: Life insurance
Location: One Coleman Street, London, EC2R 5AA

Financial Snapshot

Last accounts made up to 31 December 2023
Next accounts due 30 September 2025 (5 months)
Cash in Bank £271m
↑ 3771%
Turnover £1,001m
↑ 12413%
EBITDA £568m
↑ 3241%
Total Liabilities £173,044m
↑ 44%

Directors

Role:
Non- Executive Director
Appointed:
28/03/2025
Nationality:
British
Age:
56 years
Role:
Non-executive Director
Appointed:
19/06/2024
Nationality:
Australian,american
Age:
60 years
Role:
Director
Appointed:
01/01/2024
Nationality:
British
Age:
56 years
Role:
Non-executive Director
Appointed:
16/06/2021
Nationality:
British
Age:
49 years
Role:
Non-executive Chairman
Appointed:
06/03/2018
Nationality:
British
Age:
54 years
Role:
Executive Director
Appointed:
09/03/2017
Nationality:
British
Age:
53 years
Role:
Management Consultant
Appointed:
01/04/2016
Nationality:
Danish
Age:
63 years

People with Significant Control

Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
06/04/2016
Nationality:
United Kingdom
Dec 2023Dec 2022Dec 2021
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
1 shareholder available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

26 charges registered
Scor SE - UK Branch Outstanding
Created 03/10/2024
#001660550165 Negative Pledge
Marston's Estates Limited, Incorporated Under the Companies Acts (Company Number 00466771) Whose Registered Office is at Marston's House, Brewery Road, Wolverhampton WV1 4JT (the "Chargee") Outstanding
Created 07/12/2022

All and whole the property known or to be known as the three witches, sir walter scott drive, slackb...

#001660550164

Properties

134 properties
Regions
10
Freehold
45
Leasehold
89
SOUTH WEST

Tesco Stores Ltd, Poole Road, Branksome, Poole (BH12 1AU)

Leasehold BH12 1AU
Added 06/06/2023 BOURNEMOUTH, CHRISTCHURCH AND POOLE
WALES

Knox Court, 10 Fitzalan Place, Cardiff (CF24 0TL)

Leasehold CF24 0TL
Added 13/09/2019 CARDIFF
WALES

Public House, Rhydycar, Merthyr Tydfil (CF48 1UT)

Leasehold CF48 1UT
£3,464,180
Added 12/12/2022 MERTHYR TYDFIL
1 issuance recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

Total grant funding received: £2,000.00

Department for Education
£2,000.00

To fund the provision of apprenticeship training.

Date Awarded:
01/04/2020
Programme:
Apprenticeships Participation 18+

Group Structure

Government Council Contracts Beta

Total Council Spend
£4,686,313.25
Across 71 transactions
Contract Period
Apr 2011 - Jul 2024
3 councils
Average Per Council
£1,562,104.42
24 avg. transactions

Council Partners

Blaby District Council
Harborough District Council
Hinckley And Bosworth Borough Council

Company Filings

11/04/2025 Officers

Appoint Person Director Company With Name Date

31/03/2025 Officers

Change Person Director Company With Change Date

19/12/2024 Mortgage

Mortgage Charge Whole Release With Charge Number

19/12/2024 Mortgage

Mortgage Charge Whole Release With Charge Number

09/12/2024 Officers

Termination Director Company With Name Termination Date

07/10/2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

01/10/2024 Confirmation Statement

Confirmation Statement With Updates