You are here: bizstats.co.uk > a-z index > L list > LG list

Lgim Commercial Lending Limited LONDON


Founded in 2011, Lgim Commercial Lending, classified under reg no. 07625077 is an active company. Currently registered at One EC2R 5AA, London the company has been in the business for 13 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Edward W., Stuart H. and Malcolm M. and others. Of them, William H. has been with the company the longest, being appointed on 12 May 2011 and Edward W. has been with the company for the least time - from 24 May 2022. As of 29 April 2024, there were 7 ex directors - Lorna B., Anton E. and others listed below. There were no ex secretaries.

Lgim Commercial Lending Limited Address / Contact

Office Address One
Office Address2 Coleman Street
Town London
Post code EC2R 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07625077
Date of Incorporation Fri, 6th May 2011
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Edward W.

Position: Director

Appointed: 24 May 2022

Stuart H.

Position: Director

Appointed: 07 September 2021

Malcolm M.

Position: Director

Appointed: 07 September 2021

Nicholas B.

Position: Director

Appointed: 18 January 2017

William H.

Position: Director

Appointed: 12 May 2011

Legal & General Co Sec Limited

Position: Corporate Secretary

Appointed: 12 May 2011

Lorna B.

Position: Director

Appointed: 10 June 2019

Resigned: 04 November 2019

Anton E.

Position: Director

Appointed: 29 June 2016

Resigned: 29 August 2019

Siobhan B.

Position: Director

Appointed: 02 October 2013

Resigned: 18 January 2019

Andrew O.

Position: Director

Appointed: 12 May 2011

Resigned: 26 April 2013

Roger B.

Position: Director

Appointed: 12 May 2011

Resigned: 20 September 2017

Andrew D.

Position: Director

Appointed: 06 May 2011

Resigned: 06 May 2011

Kevin G.

Position: Director

Appointed: 06 May 2011

Resigned: 04 July 2012

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Lgim Real Assets Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Legal & General Investment Management (Holdings) Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lgim Real Assets Limited

One Coleman Street, London, EC2R 5AA, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10673702
Notified on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Legal & General Investment Management (Holdings) Limited

One Coleman Street, London, EC2R 5AA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04303322
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Friday 1st September 2023
filed on: 1st, September 2023
Free Download (3 pages)

Company search

Advertisements