Background WavePink WaveYellow Wave

LEGAL & GENERAL FINANCIAL ADVICE LTD (11901252)

LEGAL & GENERAL FINANCIAL ADVICE LTD (11901252) is an active UK company. incorporated on 23 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. LEGAL & GENERAL FINANCIAL ADVICE LTD has been registered for 7 years. Current directors include BATTY, Michael, KORC, Sammy David, LLEWELLYN, Paula and 3 others.

Company Number
11901252
Status
active
Type
ltd
Incorporated
23 March 2019
Age
7 years
Address
One, London, EC2R 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
BATTY, Michael, KORC, Sammy David, LLEWELLYN, Paula, MARSHALL, Christopher Joseph, MCLEISH, Sara, NIBLETT, Gareth Anthony
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL & GENERAL FINANCIAL ADVICE LTD

LEGAL & GENERAL FINANCIAL ADVICE LTD is an active company incorporated on 23 March 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. LEGAL & GENERAL FINANCIAL ADVICE LTD was registered 7 years ago.(SIC: 64922)

Status

active

Active since 7 years ago

Company No

11901252

LTD Company

Age

7 Years

Incorporated 23 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

LEGAL & GENERAL NEWCO LIMITED
From: 23 March 2019To: 30 September 2019
Contact
Address

One Coleman Street London, EC2R 5AA,

Timeline

31 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Feb 20
Funding Round
Oct 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Nov 21
Director Joined
Mar 22
Director Joined
May 22
Director Left
May 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Funding Round
Nov 22
Director Left
Feb 23
Funding Round
Oct 23
Funding Round
Aug 24
Director Joined
Oct 24
Director Left
Jun 25
Director Joined
Jul 25
Funding Round
Nov 25
Director Joined
Mar 26
7
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

LEGAL & GENERAL CO SEC LIMITED

Active
Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 23 Mar 2019

BATTY, Michael

Active
Coleman Street, LondonEC2R 5AA
Born October 1991
Director
Appointed 29 Sept 2022

KORC, Sammy David

Active
Coleman Street, LondonEC2R 5AA
Born November 1990
Director
Appointed 05 Mar 2026

LLEWELLYN, Paula

Active
Coleman Street, LondonEC2R 5AA
Born November 1973
Director
Appointed 10 Oct 2022

MARSHALL, Christopher Joseph

Active
Coleman Street, LondonEC2R 5AA
Born September 1979
Director
Appointed 15 Oct 2024

MCLEISH, Sara

Active
Coleman Street, LondonEC2R 5AA
Born January 1980
Director
Appointed 23 Mar 2019

NIBLETT, Gareth Anthony

Active
Coleman Street, LondonEC2R 5AA
Born April 1982
Director
Appointed 04 Jul 2025

FRAIN, Matthew Richard

Resigned
Coleman Street, LondonEC2R 5AA
Born August 1982
Director
Appointed 24 Mar 2022
Resigned 28 Feb 2023

HICKMAN, Bernard Leigh

Resigned
Coleman Street, LondonEC2R 5AA
Born June 1975
Director
Appointed 20 Apr 2022
Resigned 09 Nov 2022

HUGHES, Grant Anthony

Resigned
Coleman Street, LondonEC2R 5AA
Born January 1973
Director
Appointed 14 Nov 2019
Resigned 31 Jan 2021

KAIL, Andrew

Resigned
Coleman Street, LondonEC2R 5AA
Born March 1969
Director
Appointed 19 Apr 2021
Resigned 20 Apr 2022

KNIGHT, Christopher James

Resigned
Coleman Street, LondonEC2R 5AA
Born July 1968
Director
Appointed 23 Mar 2019
Resigned 19 Apr 2021

PLATT, Elizabeth Alison

Resigned
Coleman Street, LondonEC2R 5AA
Born February 1962
Director
Appointed 17 Feb 2020
Resigned 09 Nov 2022

SHAH, Lorna Louise

Resigned
Coleman Street, LondonEC2R 5AA
Born April 1981
Director
Appointed 12 Feb 2021
Resigned 29 Sept 2022

SHAH, Lorna Louise

Resigned
Coleman Street, LondonEC2R 5AA
Born April 1981
Director
Appointed 23 Mar 2019
Resigned 22 Nov 2019

SHEAVYN, Tony Paul

Resigned
Coleman Street, LondonEC2R 5AA
Born June 1962
Director
Appointed 06 Oct 2022
Resigned 31 May 2025

TITCOMB, Lesley Jane

Resigned
Coleman Street, LondonEC2R 5AA
Born June 1961
Director
Appointed 14 Nov 2019
Resigned 09 Nov 2022

Persons with significant control

1

Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2019
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Certificate Change Of Name Company
30 September 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
23 March 2019
NEWINCIncorporation