Advanced company searchLink opens in new window

LEGAL INDEMNITY OPERATIONS LIMITED

Company number 03981077

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2021 DS01 Application to strike the company off the register
03 Mar 2021 AA Accounts for a dormant company made up to 31 October 2020
28 Jan 2021 TM01 Termination of appointment of George Edwin Raubenheimer as a director on 30 September 2020
21 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
17 Mar 2020 AA Accounts for a dormant company made up to 31 October 2019
25 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
13 Mar 2019 AA Accounts for a dormant company made up to 31 October 2018
05 Mar 2019 TM01 Termination of appointment of Richard Edward Collins as a director on 28 February 2019
20 Dec 2018 AD02 Register inspection address has been changed from C/O Mr Andrew Darby Sra 20 Azy Razvi C/O Liberty Specialty Markets 10th Floor 20 Fenchurch Street London EC3M 3AW England to 10 Lower Thames Street Suite 7.21 London EC3R 6AF
02 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
04 Apr 2018 AA Accounts for a dormant company made up to 31 October 2017
06 Mar 2018 TM01 Termination of appointment of William Raymond Treen as a director on 28 February 2018
06 Mar 2018 TM01 Termination of appointment of David Angus Mcintosh as a director on 28 February 2018
23 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
21 Apr 2017 AD02 Register inspection address has been changed from C/O Mr Andrew Darby Sra 20 Azy Razvi C/O Liberty Speciality Markets 10 Floor 20 Fenchurch Street London EC3M 3AW England to C/O Mr Andrew Darby Sra 20 Azy Razvi C/O Liberty Specialty Markets 10th Floor 20 Fenchurch Street London EC3M 3AW
21 Apr 2017 AD02 Register inspection address has been changed from C/O Mr Andrew Darby Sra 199 Wharfside Street Birmingham B1 1RN England to C/O Mr Andrew Darby Sra 20 Azy Razvi C/O Liberty Speciality Markets 10 Floor 20 Fenchurch Street London EC3M 3AW
09 Mar 2017 AA Full accounts made up to 31 October 2016
13 Sep 2016 SH20 Statement by Directors
13 Sep 2016 SH19 Statement of capital on 13 September 2016
  • GBP 1
13 Sep 2016 CAP-SS Solvency Statement dated 13/09/16
13 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 500,000
25 Apr 2016 AA Full accounts made up to 31 October 2015