LEGAL COSTS INDEMNITY LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN5 7XX

Company number 04371656
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address OFFICE 16, CROWS NEST BUSINESS PARK ASHTON ROAD, BILLINGE, WIGAN, LANCASHIRE, WN5 7XX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1 . The most likely internet sites of LEGAL COSTS INDEMNITY LIMITED are www.legalcostsindemnity.co.uk, and www.legal-costs-indemnity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Legal Costs Indemnity Limited is a Private Limited Company. The company registration number is 04371656. Legal Costs Indemnity Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of Legal Costs Indemnity Limited is Office 16 Crows Nest Business Park Ashton Road Billinge Wigan Lancashire Wn5 7xx. . WATTON, Judith is a Secretary of the company. WATTON, Allan is a Director of the company. Secretary BROWNE, Christopher has been resigned. Secretary WATTON, Judith Anne has been resigned. Nominee Secretary HASLAMS SECRETARIES LIMITED has been resigned. Director COYNE, Jason Peter has been resigned. Nominee Director HASLAMS LIMITED has been resigned. Director RILEY, David John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WATTON, Judith
Appointed Date: 31 October 2014

Director
WATTON, Allan
Appointed Date: 25 February 2002
61 years old

Resigned Directors

Secretary
BROWNE, Christopher
Resigned: 31 October 2014
Appointed Date: 27 February 2014

Secretary
WATTON, Judith Anne
Resigned: 27 February 2014
Appointed Date: 25 February 2002

Nominee Secretary
HASLAMS SECRETARIES LIMITED
Resigned: 25 February 2002
Appointed Date: 12 February 2002

Director
COYNE, Jason Peter
Resigned: 10 June 2009
Appointed Date: 25 February 2002
55 years old

Nominee Director
HASLAMS LIMITED
Resigned: 25 February 2002
Appointed Date: 12 February 2002

Director
RILEY, David John
Resigned: 18 October 2004
Appointed Date: 25 February 2002
78 years old

Persons With Significant Control

Mr Allan Watton
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

LEGAL COSTS INDEMNITY LIMITED Events

14 Feb 2017
Confirmation statement made on 12 February 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 30 June 2016
15 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

09 Dec 2015
Total exemption small company accounts made up to 30 June 2015
12 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1

...
... and 46 more events
10 Apr 2002
New director appointed
10 Apr 2002
New director appointed
10 Apr 2002
New director appointed
10 Apr 2002
New secretary appointed
12 Feb 2002
Incorporation