FIRST LEGAL INDEMNITY LIMITED

Register to unlock more data on OkredoRegister

FIRST LEGAL INDEMNITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03507611

Incorporation date

09/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lloyds Avenue House, 6 Lloyds Avenue, London EC3N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1998)
dot icon19/09/2011
Final Gazette dissolved via compulsory strike-off
dot icon06/06/2011
First Gazette notice for compulsory strike-off
dot icon24/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon11/03/2010
Director's details changed for Bernard David Francis Clarke on 2010-01-10
dot icon04/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/03/2009
Return made up to 10/02/09; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/06/2008
Appointment Terminated Director claire clarke
dot icon09/06/2008
Appointment Terminated Secretary claire clarke
dot icon22/04/2008
Return made up to 10/02/08; full list of members
dot icon04/09/2007
Registered office changed on 05/09/07 from: 42 crutched friars london EC3N 2AP
dot icon15/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/04/2007
Return made up to 10/02/07; full list of members
dot icon04/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon12/03/2006
Return made up to 10/02/06; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/03/2005
Return made up to 10/02/05; full list of members
dot icon14/09/2004
Director resigned
dot icon14/09/2004
Director's particulars changed
dot icon14/09/2004
Director resigned
dot icon27/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon09/03/2004
Return made up to 10/02/04; full list of members
dot icon08/08/2003
Return made up to 10/02/03; full list of members
dot icon08/08/2003
Secretary's particulars changed;director's particulars changed
dot icon02/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon04/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon24/04/2002
Return made up to 10/02/02; full list of members
dot icon19/07/2001
£ ic 75000/100 11/07/01 £ sr 74900@1=74900
dot icon19/07/2001
Resolutions
dot icon03/05/2001
Accounts for a small company made up to 2000-07-31
dot icon15/03/2001
Return made up to 10/02/01; full list of members
dot icon15/03/2001
Secretary's particulars changed
dot icon08/01/2001
New secretary appointed;new director appointed
dot icon15/02/2000
Return made up to 10/02/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-07-31
dot icon01/12/1999
New secretary appointed
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Secretary resigned
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Director resigned
dot icon26/07/1999
Return made up to 10/02/99; full list of members
dot icon06/07/1999
New director appointed
dot icon15/03/1999
Director's particulars changed
dot icon09/11/1998
New director appointed
dot icon01/10/1998
Accounting reference date extended from 28/02/99 to 31/07/99
dot icon10/09/1998
Ad 31/08/98--------- £ si 74900@1=74900 £ ic 100/75000
dot icon26/08/1998
Resolutions
dot icon26/08/1998
Resolutions
dot icon10/08/1998
Registered office changed on 11/08/98 from: highgate house main street bulwick corby northamptonshire NN17 3DY
dot icon05/08/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
Director resigned
dot icon07/07/1998
Secretary resigned
dot icon07/07/1998
New secretary appointed
dot icon06/07/1998
Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon07/06/1998
Certificate of change of name
dot icon01/06/1998
Registered office changed on 02/06/98 from: 31 southampton row london WC13 5HT
dot icon12/02/1998
Director resigned
dot icon12/02/1998
Secretary resigned
dot icon12/02/1998
New secretary appointed
dot icon12/02/1998
New director appointed
dot icon12/02/1998
Registered office changed on 13/02/98 from: city cloisters 188/196 old street, london EC1V 9FR
dot icon09/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Alan
Director
02/07/1998 - 30/07/1999
44
CDF SECRETARIAL SERVICES LIMITED
Nominee Secretary
09/02/1998 - 09/02/1998
464
CDF FORMATIONS LIMITED
Nominee Director
09/02/1998 - 09/02/1998
465
Lewis, Max Barrie
Director
31/08/1998 - 30/07/1999
14
Heynes, John Michael Gordon
Director
09/11/1998 - 31/07/2004
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST LEGAL INDEMNITY LIMITED

FIRST LEGAL INDEMNITY LIMITED is an(a) Dissolved company incorporated on 09/02/1998 with the registered office located at Lloyds Avenue House, 6 Lloyds Avenue, London EC3N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST LEGAL INDEMNITY LIMITED?

toggle

FIRST LEGAL INDEMNITY LIMITED is currently Dissolved. It was registered on 09/02/1998 and dissolved on 19/09/2011.

Where is FIRST LEGAL INDEMNITY LIMITED located?

toggle

FIRST LEGAL INDEMNITY LIMITED is registered at Lloyds Avenue House, 6 Lloyds Avenue, London EC3N 3AX.

What does FIRST LEGAL INDEMNITY LIMITED do?

toggle

FIRST LEGAL INDEMNITY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for FIRST LEGAL INDEMNITY LIMITED?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved via compulsory strike-off.