INSURANCE AND LEGAL SERVICES LIMITED

Hill Stables Preston New Road Hill Stables Preston New Road, Preston, PR4 3PJ, Lancs
StatusACTIVE
Company No.02611847
CategoryPrivate Limited Company
Incorporated17 May 1991
Age33 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

INSURANCE AND LEGAL SERVICES LIMITED is an active private limited company with number 02611847. It was incorporated 33 years, 1 month, 2 days ago, on 17 May 1991. The company address is Hill Stables Preston New Road Hill Stables Preston New Road, Preston, PR4 3PJ, Lancs.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Change account reference date company current extended

Date: 24 Feb 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Richard Mills

Change date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-28

Officer name: Mr Mark Richard Mills

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Richard Mills

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bungalow to Rent Llp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mrm Property Lancashire Llp

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Richard Mills

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-22

Old address: Headquarters 3 Neptune Court Whitehills Business Park Blackpool Lancashire FY4 5LZ

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 17/08/06 from: the old fire station 55 hove road lytham st annes lancashire FY8 1XH

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed businessboard LIMITED\certificate issued on 02/03/00

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/98; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/97; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 26 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/05 to 31/07

Documents

View document PDF

Legacy

Date: 11 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 23 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed envirotex LIMITED\certificate issued on 15/12/93

Documents

View document PDF

Legacy

Date: 19 Nov 1993

Category: Address

Type: 287

Description: Registered office changed on 19/11/93 from: baden court 2 st annes road blackpool lancashire FY4 2AN

Documents

View document PDF

Legacy

Date: 19 Nov 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 22 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/93; no change of members

Documents

View document PDF

Legacy

Date: 25 Apr 1993

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Resolution

Date: 25 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 Feb 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the register of late payers LTD\certificate issued on 08/02/93

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed betterprint LIMITED\certificate issued on 23/07/92

Documents

View document PDF

Legacy

Date: 18 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/92; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1992

Category: Address

Type: 287

Description: Registered office changed on 03/06/92 from: martin's yard bagot street blackpool lancashire FY1 6EZ

Documents

View document PDF

Memorandum articles

Date: 10 Jun 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jun 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1991

Category: Address

Type: 287

Description: Registered office changed on 10/06/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

Documents

View document PDF


Some Companies

AJCL GROUP LTD

40 SHIRLEY DRIVE,ST. LEONARDS-ON-SEA,TN37 7JW

Number:11357013
Status:ACTIVE
Category:Private Limited Company

GREENOAK ESTATES LIMITED

54 HALE LANE,LONDON,NW7 3PR

Number:09399739
Status:ACTIVE
Category:Private Limited Company

IMPACT DESIGN + BUILD LTD

PLATINUM BUILDING ST. JOHNS INNOVATION PARK,CAMBRIDGE,CB4 0DS

Number:10601494
Status:LIQUIDATION
Category:Private Limited Company

MI TELECOM LIMITED

14 HEMMELLS LAINDON,ESSEX,SS15 6ED

Number:02668468
Status:ACTIVE
Category:Private Limited Company

MS CONSTRUTCTION LIMITED

25 FRIAR ROAD,HAYES,UB4 9BZ

Number:10169719
Status:ACTIVE
Category:Private Limited Company

Q-SYS LIMITED

117 EASTGATE,PICKERING,YO18 7DW

Number:02321767
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source