AUTO LEGAL PROTECTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUTO LEGAL PROTECTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03676991

Incorporation date

01/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sunnyside Mill, Highfield Road, Congleton, Cheshire CW12 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1998)
dot icon29/01/2026
Appointment of Miss Michelle Jacqueline O'reilly as a director on 2026-01-29
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon24/06/2025
Satisfaction of charge 1 in full
dot icon06/02/2025
Termination of appointment of Ian Micklewright as a director on 2025-01-31
dot icon18/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon15/12/2022
Change of details for Tomlinson Management Holdings Limited as a person with significant control on 2022-12-15
dot icon15/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon08/03/2021
Registration of charge 036769910002, created on 2021-02-15
dot icon22/01/2021
Confirmation statement made on 2020-12-01 with updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Director's details changed for Mr Ian Micklewright on 2019-12-10
dot icon02/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/03/2019
Termination of appointment of Nicola Tomlinson as a director on 2019-02-14
dot icon20/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon16/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Termination of appointment of Benjamin Stewart Lemmon as a director on 2018-05-09
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon19/12/2017
Termination of appointment of Lee David Riley as a director on 2017-10-20
dot icon24/05/2017
Appointment of Mr Benjamin Stewart Lemmon as a director on 2017-05-18
dot icon24/05/2017
Appointment of Mr Ian Micklewright as a director on 2017-05-18
dot icon23/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon18/01/2017
Termination of appointment of Matthew Field as a director on 2016-08-19
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon10/04/2014
Appointment of Matthew Field as a director
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon20/03/2013
Termination of appointment of Nicola Tomlinson as a secretary
dot icon20/03/2013
Appointment of Ms Carole Ashman as a secretary
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon11/12/2012
Director's details changed for Carole Ashman on 2012-12-05
dot icon11/12/2012
Secretary's details changed for Ms Nicola Tomlinson on 2012-12-05
dot icon11/12/2012
Director's details changed for Lee David Riley on 2012-12-05
dot icon11/12/2012
Director's details changed for Mr Julian Tomlinson on 2012-12-05
dot icon11/12/2012
Director's details changed for Ms Nicola Tomlinson on 2012-12-05
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/04/2012
Particulars of variation of rights attached to shares
dot icon16/04/2012
Resolutions
dot icon23/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Change of share class name or designation
dot icon02/06/2011
Resolutions
dot icon25/05/2011
Sub-division of shares on 2011-04-21
dot icon19/05/2011
Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 2011-05-19
dot icon09/02/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon05/01/2010
Director's details changed for Lee David Riley on 2009-10-01
dot icon05/01/2010
Director's details changed for Julian Tomlinson on 2009-10-01
dot icon05/01/2010
Director's details changed for Carole Ashman on 2009-10-01
dot icon05/01/2010
Director's details changed for Nicola Tomlinson on 2009-10-01
dot icon31/07/2009
Director appointed carole ashman
dot icon11/12/2008
Return made up to 01/12/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/07/2008
Ad 30/01/08\gbp si 1@1=1\gbp ic 9/10\
dot icon06/06/2008
Return made up to 01/12/07; full list of members; amend
dot icon04/12/2007
Return made up to 01/12/07; full list of members
dot icon14/11/2007
£ ic 10/9 17/07/07 £ sr 1@1=1
dot icon14/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2006
Return made up to 01/12/06; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/05/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon23/01/2006
Secretary's particulars changed;director's particulars changed
dot icon23/01/2006
Director's particulars changed
dot icon20/12/2005
Return made up to 01/12/05; full list of members
dot icon10/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 01/12/04; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/09/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon14/01/2004
Resolutions
dot icon08/01/2004
Return made up to 01/12/03; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/10/2003
Secretary's particulars changed;director's particulars changed
dot icon15/10/2003
New director appointed
dot icon01/07/2003
Registered office changed on 01/07/03 from: 41 blackfriars road salford manchester M3 7DB
dot icon20/01/2003
Return made up to 01/12/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/07/2002
Ad 18/06/02--------- £ si 8@1=8 £ ic 2/10
dot icon28/06/2002
New director appointed
dot icon07/12/2001
Return made up to 01/12/01; full list of members
dot icon08/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/01/2001
Registered office changed on 08/01/01 from: part f block st. James building 9TH floor oxford street manchester lancashire M1 6EG
dot icon20/12/2000
Return made up to 01/12/00; full list of members
dot icon29/09/2000
Accounts for a small company made up to 1999-12-31
dot icon04/08/2000
New director appointed
dot icon04/08/2000
Director resigned
dot icon14/03/2000
Registered office changed on 14/03/00 from: railway cottage mangold bank middle lane congleton cheshire CW12 3PU
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
New secretary appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
Director resigned
dot icon29/12/1999
Return made up to 01/12/99; full list of members
dot icon07/12/1999
Secretary's particulars changed
dot icon22/03/1999
New director appointed
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Secretary resigned
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Registered office changed on 22/03/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD
dot icon22/03/1999
New secretary appointed
dot icon01/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
717.13K
-
0.00
876.64K
-
2022
17
720.61K
-
0.00
770.72K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawbarn, Michael
Director
01/01/2000 - 01/08/2000
1
Tomlinson, Julian
Director
01/08/2000 - Present
9
Tomlinson, Nicola
Director
09/07/2003 - 14/02/2019
8
Micklewright, Ian
Director
18/05/2017 - 31/01/2025
5
DCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
01/12/1998 - 02/03/2000
484

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO LEGAL PROTECTION SERVICES LIMITED

AUTO LEGAL PROTECTION SERVICES LIMITED is an(a) Active company incorporated on 01/12/1998 with the registered office located at Sunnyside Mill, Highfield Road, Congleton, Cheshire CW12 3AQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO LEGAL PROTECTION SERVICES LIMITED?

toggle

AUTO LEGAL PROTECTION SERVICES LIMITED is currently Active. It was registered on 01/12/1998 .

Where is AUTO LEGAL PROTECTION SERVICES LIMITED located?

toggle

AUTO LEGAL PROTECTION SERVICES LIMITED is registered at Sunnyside Mill, Highfield Road, Congleton, Cheshire CW12 3AQ.

What does AUTO LEGAL PROTECTION SERVICES LIMITED do?

toggle

AUTO LEGAL PROTECTION SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AUTO LEGAL PROTECTION SERVICES LIMITED?

toggle

The latest filing was on 29/01/2026: Appointment of Miss Michelle Jacqueline O'reilly as a director on 2026-01-29.