Annual Information Update

RNS Number : 1573D
Legal & General Group Plc
11 May 2012
 



Legal & general group plc

 

ANNUAL INFORMATION UPDATE

 

FOR THE PERIOD FROM 13 MAY 2011 TO 10 MAY 2012


The Company announces that, in accordance with Rule 5.2 of the Prospectus Rules the following information has been published or made available to the public between 13 May 2011 and 10 May 2012.

 

For the purpose of this update, the information is referred to rather than provided in full. Full copies of each item can be found in the locations specified below.

 

1.           Announcements made via a Regulatory Information Service

 

The following UK regulatory announcements have been made by the Company via the London Stock Exchange Regulatory News Service (RNS) during the previous 12 months.

 

Date of Publication

Regulatory Headline

10 May 2012

Directorate Change - Group Chief Executive

09 May 2012

Director/PDMR Shareholding

03 May 2012

Q1 2012 IMS

02 May 2012

Director/PDMR Shareholding

01 May 2012

Total Voting Rights

01 May 2012

Director/PDMR Shareholding

25 April 2012

Director/PDMR Shareholding

18 April 2012

Publication of Prospectus

16 April 2012

Director/PDMR Shareholding

16 April 2012

Director/PDMR Shareholding

13 April 2012

Holding(s) in Company

12 April 2012

Annual Financial Report

12 April 2012

Holding(s) in Company

04 April 2012

Holding(s) in Company

04 April 2012

Director/PDMR Shareholding

03 April 2012

Director/PDMR Shareholding

02 April 2012

Director/PDMR Shareholding

02 April 2012

Total Voting Rights

28 March 2012

Holding(s) in Company

26 March 2012

Holding(s) in Company

22 March 2012

Director/PDMR Shareholding

14 March 2012

Preliminary Results 2011

02 March 2012

Director/PDMR Shareholding

01 March 2012

Director/PDMR Shareholding

01 March 2012

Total Voting Rights

02 February 2012

Director/PDMR Shareholding

01 February 2012

Director/PDMR Shareholding

01 February 2012

Total Voting Rights

18 January 2012

Holding(s) in Company

17 January 2012

Blocklisting Interim Review

09 January 2012

L&G - International Capital restructuring

09 January 2012

L&G announces £1billion longevity swap

04 January 2012

Director/PDMR Shareholding

03 January 2012

Director/PDMR Shareholding

03 January 2012

Total Voting Rights - Replacement

03 January 2012

Total Voting Rights

02 December 2011

Director/PDMR Shareholding

02 December 2011

Director/PDMR Shareholding

01 December 2011

Total Voting Rights

09 November 2011

Directorate Change

02 November 2011

Director/PDMR Shareholding

01 November 2011

Director/PDMR Shareholding

01 November 2011

Total Voting Rights

01 November 2011

3rd Quarter Results

06 October 2011

Director/PDMR Shareholding

05 October 2011

Director/PDMR Shareholding

03 October 2011

Director/PDMR Shareholding

03 October 2011

Total Voting Rights

22 September 2011

Directorate Change

02 September 2011

Director/PDMR Shareholding

01 September 2011

Director/PDMR Shareholding

01 September 2011

Total Voting Rights

03 August 2011

L&G 2011 HY Results - Part 6

03 August 2011

L&G 2011 HY Results - Part 5

03 August 2011

L&G 2011 HY Results - Part 4

03 August 2011

L&G 2011 HY Results - Part 3

03 August 2011

L&G 2011 HY Results - Part 2

03 August 2011

Interim Management Report 2011

02 August 2011

Director/PDMR Shareholding

01 August 2011

Director/PDMR Shareholding

01 August 2011

Total Voting Rights

13 July 2011

Holding(s) in Company

05 July 2011

Director/PDMR Shareholding

05 July 2011

Blocklisting Interim Review

04 July 2011

Holding(s) in Company

04 July 2011

Director/PDMR Shareholding

04 July 2011

Total Voting Rights

07 June 2011

Directorate Change

03 June 2011

Director/PDMR Shareholding

01 June 2011

Total Voting Rights

01 June 2011

Director/PDMR Shareholding

25 May 2011

Result of AGM

13 May 2011

Holding(s) in Company

13 May 2011

Annual Information Update

 

Copies of these announcements may be obtained from the Regulatory News Service provided by the London Stock Exchange at www.londonstockexchange.com under code LGEN and on the Company's website at http://investor.legalandgeneral.com/releases.cfm.

 

2.         Documents filed at Companies House

 

The following documents have been filed by the Company with the Registrar of Companies at Companies House during the previous 12 months. 

 

Date of Filing

Document Type

Description

19 April 2012

SH01

Statement of Capital

19 April 2012

SH01

Statement of Capital

19 April 2012

SH01

Statement of Capital

19 April 2012

SH01

Statement of Capital

05 April 2012

SH01

Statement of Capital

04 April 2012

SH01

Statement of Capital

12 March 2012

SH01

Statement of Capital

20 February 2012

SH01

Statement of Capital

20 February 2012

SH01

Statement of Capital

20 February 2012

SH01

Statement of Capital

08 February 2012

SH01

Statement of Capital

08 February 2012

SH01

Statement of Capital

08 February 2012

SH01

Statement of Capital

04 January 2012

SH01

Statement of Capital

04 January 2012

SH01

Statement of Capital

04 January 2012

SH01

Statement of Capital

04 January 2012

SH01

Statement of Capital

04 January 2012

SH01

Statement of Capital

04 January 2012

SH01

Statement of Capital

04 January 2012

SH01

Statement of Capital

04 January 2012

SH01

Statement of Capital

04 January 2012

SH01

Statement of Capital

12 December 2011

SH01

Statement of Capital

12 December 2011

SH01

Statement of Capital

15 November 2011

AP01

Director Appointed - J Wilson

25 October 2011

AR01

Annual Return

29 September 2011

SH01

Statement of Capital

22 July 2011

SH01

Statement of Capital

07 July 2011

AP01

Director Appointed - S Popham

06 July 2011

RP04

Second Filing For Form AP01

27 June 2011

AD02

SAIL Address Changed

08 June 2011

TM01

Termination of Appointment J Strachan

08 June 2011

TM01

Termination of Appointment D Walker

03 June 2011

AA

Group of Companies' Accounts made up to 31/12/10

03 June 2011

RES10

Authorised Allotment of Shares and Debentures

03 June 2011

RES13

GM other than AGM may be called on not less than 14 clear days notice

03 June 2011

RES09

Authority - Purchase shares other than from capital

03 June 2011

RES11

Disapplication of Pre-emption Rights

03 June 2011

RES03

Exemption from Appointing Auditors

27 May 2011

AP01

Director Appointed - M Fairey

27 May 2011

SH01

Statement of Capital

 

Copies of these documents can be found on the Companies House Website, www.companies-house.gov.uk and Companies House Direct at www.direct.companieshouse.gov.uk.  Alternatively, copies can be obtained from Companies House, Crown Way, Cardiff CF14 3UZ.

 

3.         Other Documents

 

The following documents have been published by the Company and sent to shareholders of the Company during the previous 12 months:

                       

Date of Publication

Document Type

12 April 2012

Annual Report and Accounts 2011

12 April 2012

2011 Review of the Year and Notice of 2012 Annual General Meeting

 

Copies of the documents listed above are available on the Company's website and on request from the Company's Registered Office at One Coleman Street, London EC2R 5AA during normal business hours.

 

In accordance with Prospectus Rule 5.2.7, it is acknowledged that whilst the information referred to above was up to date at the time of publication, such disclosures may, at any time, become out of date due to changing circumstances.

 

Further information regarding the Company and its activities is available at www.legalandgeneralgroup.com.

 

 

Name of person making notification: Natasha Mora

Contact number: 020 3124 4100

Date of notification: 11 May 2012

 

 

 

 

 

 

 

 

 

 

 


This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIULIFITESILLIF
UK 100

Latest directors dealings