LEGALRISKS PROFESSIONAL INDEMNITY LIMITED
Company number 05717891
- Company Overview for LEGALRISKS PROFESSIONAL INDEMNITY LIMITED (05717891)
- Filing history for LEGALRISKS PROFESSIONAL INDEMNITY LIMITED (05717891)
- People for LEGALRISKS PROFESSIONAL INDEMNITY LIMITED (05717891)
- More for LEGALRISKS PROFESSIONAL INDEMNITY LIMITED (05717891)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Sep 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
10 Jul 2023 | AP01 | Appointment of Mr Boyd Stuart Garrard as a director on 10 July 2023 | |
28 Jun 2023 | TM02 | Termination of appointment of Patrick Ian Clarke as a secretary on 28 June 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
05 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
27 Feb 2017 | AD02 | Register inspection address has been changed from 11 Park Street Deal Kent CT14 6AG United Kingdom to Blue Shield House Prospect Road Hythe CT21 5NS | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 11 Park Street Deal Kent CT14 6AG to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 28 October 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |