Get an alert when LEGAL & GENERAL LTM STRUCTURING (SPV) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-15 (in 5mo)

Last made up 2025-10-01

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“These financial statements have not been prepared on a going concern basis for the reasons set out in note 1.2.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 9 resigned

Name Role Appointed Born Nationality
LEGAL & GENERAL CO SEC LIMITED Corporate Secretary 2015-04-23
SHAH, Lorna Louise Director 2026-05-05 Apr 1981 British
Show 9 resigned officers
Name Role Appointed Resigned
BLUNT, Bryan Robert Director 2017-02-03 2019-03-31
CHOW, Johnny Kong Sun Director 2018-12-18 2024-12-31
EVANS, David Antony Director 2016-12-01 2018-07-26
KING, David Richard Director 2022-03-29 2025-05-30
KNIGHT, Christopher James Director 2016-12-01 2017-02-03
MOXLEY, Carl Owen Director 2019-04-01 2023-10-01
PROCTER, Kerrigan William Director 2015-04-23 2017-12-14
RAJKUMAR, Nimol Director 2023-09-27 2026-05-05
TURLEY, Francis Bernard Director 2015-04-23 2022-03-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Legal And General Assurance Society Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 70 total filings

Date Type Category Description
2026-05-07 AP01 officers Appoint person director company with name date PDF
2026-05-07 TM01 officers Termination director company with name termination date PDF
2025-10-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-03 TM01 officers Termination director company with name termination date PDF
2025-05-14 AA accounts Accounts with accounts type full
2025-04-25 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-25 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-25 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-25 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-25 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-25 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-25 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-25 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-25 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-25 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-25 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-25 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-25 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-10 TM01 officers Termination director company with name termination date PDF
2024-10-01 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page