Background WavePink WaveYellow Wave

LEGAL & GENERAL AFFORDABLE HOMES (INVESTMENT 3) LIMITED (15241195)

LEGAL & GENERAL AFFORDABLE HOMES (INVESTMENT 3) LIMITED (15241195) is an active UK company. incorporated on 27 October 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEGAL & GENERAL AFFORDABLE HOMES (INVESTMENT 3) LIMITED has been registered for 2 years. Current directors include DAVIS, Kathryn Ruth, GADD, Simon Benedict, GLADWELL, Peter and 4 others.

Company Number
15241195
Status
active
Type
ltd
Incorporated
27 October 2023
Age
2 years
Address
One, London, EC2R 5AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIS, Kathryn Ruth, GADD, Simon Benedict, GLADWELL, Peter, GOULD, Kevin David, HOLDCROFT, Shaun, MELINEK, Sarah Jane Elizabeth, PETERS, Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL & GENERAL AFFORDABLE HOMES (INVESTMENT 3) LIMITED

LEGAL & GENERAL AFFORDABLE HOMES (INVESTMENT 3) LIMITED is an active company incorporated on 27 October 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEGAL & GENERAL AFFORDABLE HOMES (INVESTMENT 3) LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15241195

LTD Company

Age

2 Years

Incorporated 27 October 2023

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 28 July 2025 (8 months ago)
Period: 27 October 2023 - 31 December 2024(15 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

One Coleman Street London, EC2R 5AA,

Timeline

16 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Feb 25
Funding Round
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Aug 25
Funding Round
Mar 26
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

LEGAL & GENERAL CO SEC LIMITED

Active
Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 27 Oct 2023

DAVIS, Kathryn Ruth

Active
Coleman Street, LondonEC2R 5AA
Born December 1964
Director
Appointed 07 Mar 2024

GADD, Simon Benedict

Active
Coleman Street, LondonEC2R 5AA
Born August 1965
Director
Appointed 05 Sept 2024

GLADWELL, Peter

Active
Coleman Street, LondonEC2R 5AA
Born September 1980
Director
Appointed 07 Mar 2024

GOULD, Kevin David

Active
Coleman Street, LondonEC2R 5AA
Born May 1968
Director
Appointed 07 Mar 2024

HOLDCROFT, Shaun

Active
Coleman Street, LondonEC2R 5AA
Born January 1980
Director
Appointed 24 Jul 2025

MELINEK, Sarah Jane Elizabeth

Active
Coleman Street, LondonEC2R 5AA
Born April 1964
Director
Appointed 07 Mar 2024

PETERS, Ian

Active
Coleman Street, LondonEC2R 5AA
Born October 1958
Director
Appointed 07 Mar 2024

DENTON, Benjamin David

Resigned
Coleman Street, LondonEC2R 5AA
Born November 1965
Director
Appointed 27 Oct 2023
Resigned 23 Jul 2025

HEWITT, Christopher Andrew

Resigned
Coleman Street, LondonEC2R 5AA
Born October 1978
Director
Appointed 27 Oct 2023
Resigned 07 Mar 2024

SHAW, Karl Simon

Resigned
Coleman Street, LondonEC2R 5AA
Born December 1971
Director
Appointed 07 Mar 2024
Resigned 05 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
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 18 Dec 2024
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 27 Oct 2023
Ceased 18 Dec 2024
Fundings
Financials
Latest Activities

Filing History

24

Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Resolution
4 September 2025
RESOLUTIONSResolutions
Memorandum Articles
4 September 2025
MAMA
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Registration Company As Social Landlord
14 August 2024
HC01HC01
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
27 October 2023
NEWINCIncorporation