Legal And General Assurance Society Limited
Legal And General Assurance Society Limited
#00166055 • Active
Founded: 01/04/1920
Industries: 65110 - Life insurance
Financial Snapshot
Last accounts made up to 31 December 2024
Next accounts due 30 September 2026 (14 months)
Directors
Name | Role | Appointed ↓ | Nationality | Age |
---|---|---|---|---|
Clare Jane Bousfield | Non- Executive Director | 28/03/2025 | British | 57 years |
Robyn Anne Jennifer Wyatt | Non-executive Director | 19/06/2024 | Australian,american | 60 years |
Andrew Kail | Director | 01/01/2024 | British | 56 years |
Patricia Maria Barata Rodrigues | Non-executive Director | 16/06/2021 | British | 49 years |
Henrietta Caroline Baldock | Non-executive Chairman | 06/03/2018 | British | 54 years |
Stuart Jeffrey Davies | Executive Director | 09/03/2017 | British | 53 years |
Christian Wilhelm Tore Dinesen | Management Consultant | 01/04/2016 | Danish | 63 years |
Role:
Non- Executive Director
Appointed:
28/03/2025
Nationality:
British
Age:
57 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
Name | Nature of Control | Notified On | Nationality |
---|---|---|---|
Legal & General Insurance Holdings Limited | Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors | 06/04/2016 | United Kingdom |
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
Financial Accounts
No financial data available
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 07/12/2022All and whole the property known or to be known as the three witches, sir walter scott drive, slackb...
#001660550164
Properties
100 properties
Regions
10
Freehold
41
Leasehold
59
SOUTH WEST
Tesco Stores Ltd, Poole Road, Branksome, Poole (BH12 1AU)
Leasehold • BH12 1AU
Added 06/06/2023 • BOURNEMOUTH, CHRISTCHURCH AND POOLE
WALES
Public House, Rhydycar, Merthyr Tydfil (CF48 1UT)
Leasehold • CF48 1UT
£3,464,180
Added 12/12/2022 • MERTHYR TYDFIL
WALES
Land on the north side of East Parade, Rhyl
Leasehold
£3,464,180
Added 12/12/2022 • DENBIGHSHIRE
Funding Rounds
Investment history and funding round data available
Investors | |||
---|---|---|---|
Grants
Total grant funding received: £2,000.00
Programme | |||
---|---|---|---|
01/04/2020 | £2,000.00 | Department for Education | Apprenticeships Participation 18+ |
To fund the provision of apprenticeship training. |
Department for Education
£2,000.00To fund the provision of apprenticeship training.
Date Awarded:
01/04/2020
Programme:
Apprenticeships Participation 18+
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
Date | Category | Description | Document |
---|---|---|---|
28/05/2025 | Accounts | Accounts With Accounts Type Full | View (96 pages) |
11/04/2025 | Officers | Appoint Person Director Company With Name Date | View (2 pages) |
31/03/2025 | Officers | Change Person Director Company With Change Date | View (2 pages) |
19/12/2024 | Mortgage | Mortgage Charge Whole Release With Charge Number | View (1 page) |
19/12/2024 | Mortgage | Mortgage Charge Whole Release With Charge Number | View (1 page) |
09/12/2024 | Officers | Termination Director Company With Name Termination Date | View (1 page) |
07/10/2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View (26 pages) |
07/10/2024 Mortgage
Mortgage Create With Deed With Charge Number Charge Creation Date