LEGAL INDEMNITY ONLINE LIMITED - LONDON
Company Profile | Company Filings |
Overview
LEGAL INDEMNITY ONLINE LIMITED is a Private Limited Company from LONDON and has the status: Active.
LEGAL INDEMNITY ONLINE LIMITED was incorporated 18 years ago on 28/04/2005 and has the registered number: 05438912. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
LEGAL INDEMNITY ONLINE LIMITED was incorporated 18 years ago on 28/04/2005 and has the registered number: 05438912. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
LEGAL INDEMNITY ONLINE LIMITED - LONDON
This company is listed in the following categories:
63110 - Data processing, hosting and related activities
63110 - Data processing, hosting and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
11 ST JAMES'S PLACE
LONDON
SW1A 1NP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JENNIFER CONNOLLY | Apr 1982 | British | Director | 2021-07-19 | CURRENT |
STANFORD SECRETARIES LIMITED | Corporate Secretary | 2006-10-31 UNTIL 2009-09-28 | RESIGNED | ||
MR PHILLIP WISEMAN | Feb 1953 | British | Director | 2016-02-01 UNTIL 2018-04-03 | RESIGNED |
MR KENNETH REGINALD WELLS | Jan 1968 | British | Director | 2009-01-05 UNTIL 2011-09-29 | RESIGNED |
MR THOMAS COLIN MANNING | Jun 1946 | British | Director | 2013-08-12 UNTIL 2016-02-01 | RESIGNED |
MR RICHARD HENRY JACENIUK | Mar 1949 | British | Director | 2005-04-28 UNTIL 2009-01-05 | RESIGNED |
MRS ELIZABETH GRAYTON | May 1964 | British | Director | 2018-04-03 UNTIL 2021-07-20 | RESIGNED |
MR DANIEL JAMES CADAMY | May 1977 | British | Director | 2010-12-01 UNTIL 2011-03-04 | RESIGNED |
MR ANDREW JOHN ASHWORTH | Jun 1957 | British | Director | 2011-09-29 UNTIL 2013-08-12 | RESIGNED |
MISS KAY CREGEEN | Secretary | 2011-03-04 UNTIL 2016-02-01 | RESIGNED | ||
MR ROBERT WILLIAM LONG | May 1958 | Irish | Secretary | 2005-04-28 UNTIL 2006-10-31 | RESIGNED |
MR GRAHAM BATES | Oct 1980 | British | Director | 2009-09-28 UNTIL 2010-12-01 | RESIGNED |
MR PARBHAT SINGH | Secretary | 2016-02-01 UNTIL 2018-04-03 | RESIGNED | ||
MR DANIEL JAMES CADAMY | Secretary | 2010-12-01 UNTIL 2011-03-04 | RESIGNED | ||
MR GRAHAM BATES | Oct 1980 | British | Secretary | 2009-09-28 UNTIL 2010-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Knox D'Arcy Holdings (Uk) Ltd | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LEGAL INDEMNITY ONLINE LIMITED | 2024-01-18 | 30-04-2023 | £1 equity |
Micro-entity Accounts - LEGAL INDEMNITY ONLINE LIMITED | 2022-12-20 | 30-04-2022 | £1 equity |
Micro-entity Accounts - LEGAL INDEMNITY ONLINE LIMITED | 2021-12-22 | 30-04-2021 | £1 equity |
Micro-entity Accounts - LEGAL INDEMNITY ONLINE LIMITED | 2021-05-13 | 30-04-2020 | £1 equity |
Micro-entity Accounts - LEGAL INDEMNITY ONLINE LIMITED | 2020-01-01 | 30-04-2019 | £1 equity |
Dormant Company Accounts - LEGAL INDEMNITY ONLINE LIMITED | 2019-01-08 | 30-04-2018 | £1 Cash £1 equity |
Dormant Company Accounts - LEGAL INDEMNITY ONLINE LIMITED | 2018-04-04 | 30-04-2017 | £1 Cash £1 equity |
Dormant Company Accounts - LEGAL INDEMNITY ONLINE LIMITED | 2017-01-20 | 30-04-2016 | £1 Cash £1 equity |
Abbreviated Company Accounts - LEGAL INDEMNITY ONLINE LIMITED | 2016-02-11 | 30-04-2015 | £1 equity |
Abbreviated Company Accounts - LEGAL INDEMNITY ONLINE LIMITED | 2015-01-31 | 30-04-2014 | £-52,448 equity |