Company NameSolicitors Indemnity Mutual Insurance Association Limited(The)
Company StatusDissolved
Company Number01985809
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 1986(38 years, 3 months ago)
Dissolution Date31 January 2020 (4 years, 2 months ago)
Previous NameLawyers Indemnity Mutual Underwriting Association Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NamePatrick James Russell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(5 years, 4 months after company formation)
Appointment Duration28 years, 7 months (closed 31 January 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameEdward Christian John Wells
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(13 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 31 January 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NamePhilip John Hope Vaughan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(20 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 31 January 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameBrian William Darrell Richards
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(20 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 31 January 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameChristopher Jeffrey Harris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(22 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 31 January 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusClosed
Appointed31 December 2009(23 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 31 January 2020)
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMs Angela Marie Horne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(24 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 31 January 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameRichard Harold Malthouse
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 June 1993)
RoleSolicitor
Correspondence AddressFair Acre
Ockham Road North
East Horsley
Surrey
KT24 6NT
Director NameMichael Murray Maccabe
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 November 2002)
RoleSolicitor
Correspondence Address10 Elm Place
London
SW7 3QJ
Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 4 months after company formation)
Appointment Duration8 years (resigned 29 June 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ
Director NameJohn Charles Johnson Orchard
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 January 1999)
RoleSolicitor
Correspondence AddressHonington Glebe
Honington
Shipston On Stour
Warwickshire
CV36 5AA
Director NameChristopher John Arnold Dixon
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 June 1995)
RoleSolicitor
Correspondence AddressForge Cottage
Hurst Green
Oxted
Surrey
RH8 9BS
Director NameMr Michael Andrew Hartland Payton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 4 months after company formation)
Appointment Duration17 years (resigned 01 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Bisham Gardens
Highgate
London
N6 6DD
Director NameMr David Wallace Russell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 4 months after company formation)
Appointment Duration13 years (resigned 01 July 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMontgomery House
Montgomery Road
Havant
Hampshire
PO9 2RH
Director NameMr David Henry Cary Batten
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 4 months after company formation)
Appointment Duration14 years (resigned 22 June 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Keepers Cottage
Ryme Intrinseca
Sherborne
Dorset
DT9 6JP
Director NameChristopher Shelley Barker
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 June 1993)
RoleSolicitor
Correspondence AddressLion Cottage
Firbeck
Worksop
Nottinghamshire
S81 8JT
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameMr Richard John Moseley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(7 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 June 2001)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressMonnow Mill House
Osbaston Road
Monmouth
Gwent
NP5 4AX
Wales
Director NameChristopher James Green
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(8 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 June 2005)
RoleSolicitor
Correspondence Address48 High Street
Great Missenden
Buckinghamshire
HP16 0AU
Director NamePeregrine Anthony Litton Simson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(9 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 June 2003)
RoleSolicitor
Correspondence AddressCorn Hall
Sudbury Road
Bures St Mary
Suffolk
CO8 5JP
Director NameRichard Harold Tapsfield
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(10 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 October 2004)
RoleSolicitor
Correspondence AddressGreenwood Gate Ewehurst Lane
Speldhurst
Tunbridge Wells
Kent
TN3 0JX
Director NameKevin McLoughlin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(13 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 April 2007)
RoleSolicitor
Correspondence Address98 Riverdale Road
Sheffield
South Yorkshire
S10 3FD
Director NameJohn Arthur Gosling
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(13 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 February 2010)
RoleSolicitor
Correspondence Address15 Broadwalk
Wilmslow
Cheshire
SK9 5PJ
Director NameLord Hunt Of Wirral David James Fletcher Hunt
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(15 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameJohn Frank Rosenheim
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(15 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2012)
RoleSolicitor
Correspondence Address32 Maida Avenue
Little Venice
London
W2 1ST
Director NameMr Richard Challands
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(17 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameChristopher Courtenay Perrin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(17 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameSimon David Brooks
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2005)
RoleSolicitor
Correspondence Address1 Hardwick Place
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8QQ
Director NameDavid Bernard Lancaster
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(19 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 July 2005)
RoleSolicitor
Correspondence AddressShalden Park Farm
Shalden
Alton
Hampshire
GV34 4DS
Director NameMr Roger John Parker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(19 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(19 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameAndrew John Paton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(22 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST

Contact

Websitewww.blpinsurance.com/
Email address[email protected]
Telephone020 72042424
Telephone regionLondon

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£249,142
Net Worth£2,722,994
Cash£90,102
Current Liabilities£1,106,828

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 January 2020Diss by c/order ef date man gaz (24 pages)
31 January 2020Dissolution by c/order effective 31/01/2020 (1 page)
24 December 2019Full accounts made up to 31 December 2018 (33 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
6 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 July 2018Full accounts made up to 31 December 2017 (37 pages)
19 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 July 2018Termination of appointment of Andrew John Paton as a director on 1 January 2018 (1 page)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
1 February 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
1 February 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
4 January 2017Full accounts made up to 30 September 2016 (35 pages)
4 January 2017Full accounts made up to 30 September 2016 (35 pages)
5 October 2016Director's details changed for Christopher Jeffrey Harris on 4 October 2016 (2 pages)
5 October 2016Director's details changed for Edward Christian John Wells on 4 October 2016 (2 pages)
5 October 2016Director's details changed for Patrick James Russell on 4 October 2016 (2 pages)
5 October 2016Director's details changed for Edward Christian John Wells on 4 October 2016 (2 pages)
5 October 2016Director's details changed for Christopher Jeffrey Harris on 4 October 2016 (2 pages)
5 October 2016Director's details changed for Andrew John Paton on 4 October 2016 (2 pages)
5 October 2016Director's details changed for Patrick James Russell on 4 October 2016 (2 pages)
5 October 2016Director's details changed for Andrew John Paton on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Philip John Hope Vaughan on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Brian William Darrell Richards on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Ms Angela Marie Horne on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Ms Angela Marie Horne on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Philip John Hope Vaughan on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Brian William Darrell Richards on 4 October 2016 (2 pages)
30 June 2016Annual return made up to 28 June 2016 no member list (5 pages)
30 June 2016Annual return made up to 28 June 2016 no member list (5 pages)
22 December 2015Full accounts made up to 30 September 2015 (29 pages)
22 December 2015Full accounts made up to 30 September 2015 (29 pages)
24 July 2015Annual return made up to 28 June 2015 no member list (5 pages)
24 July 2015Annual return made up to 28 June 2015 no member list (5 pages)
18 December 2014Full accounts made up to 30 September 2014 (29 pages)
18 December 2014Full accounts made up to 30 September 2014 (29 pages)
18 July 2014Annual return made up to 28 June 2014 no member list (5 pages)
18 July 2014Annual return made up to 28 June 2014 no member list (5 pages)
16 December 2013Full accounts made up to 30 September 2013 (27 pages)
16 December 2013Full accounts made up to 30 September 2013 (27 pages)
26 July 2013Annual return made up to 28 June 2013 no member list (5 pages)
26 July 2013Annual return made up to 28 June 2013 no member list (5 pages)
11 July 2013Director's details changed for Christopher Jeffrey Harris on 10 July 2013 (2 pages)
11 July 2013Director's details changed for Edward Christian John Wells on 10 July 2013 (2 pages)
11 July 2013Director's details changed for Edward Christian John Wells on 10 July 2013 (2 pages)
11 July 2013Director's details changed for Christopher Jeffrey Harris on 10 July 2013 (2 pages)
28 February 2013Termination of appointment of Peter Crossley as a director (1 page)
28 February 2013Termination of appointment of Roger Parker as a director (1 page)
28 February 2013Termination of appointment of Christopher Perrin as a director (1 page)
28 February 2013Termination of appointment of Peter Crossley as a director (1 page)
28 February 2013Termination of appointment of Christopher Perrin as a director (1 page)
28 February 2013Termination of appointment of Roger Parker as a director (1 page)
22 January 2013Termination of appointment of John Rosenheim as a director (1 page)
22 January 2013Termination of appointment of John Rosenheim as a director (1 page)
18 December 2012Full accounts made up to 30 September 2012 (27 pages)
18 December 2012Full accounts made up to 30 September 2012 (27 pages)
18 July 2012Annual return made up to 28 June 2012 no member list (7 pages)
18 July 2012Annual return made up to 28 June 2012 no member list (7 pages)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 April 2012Statement of company's objects (2 pages)
12 April 2012Statement of company's objects (2 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 January 2012Full accounts made up to 30 September 2011 (28 pages)
26 January 2012Full accounts made up to 30 September 2011 (28 pages)
5 January 2012Termination of appointment of Richard Challands as a director (1 page)
5 January 2012Termination of appointment of Richard Challands as a director (1 page)
27 July 2011Annual return made up to 28 June 2011 no member list (8 pages)
27 July 2011Annual return made up to 28 June 2011 no member list (8 pages)
5 January 2011Full accounts made up to 30 September 2010 (28 pages)
5 January 2011Full accounts made up to 30 September 2010 (28 pages)
8 November 2010Appointment of Ms Angela Marie Horne as a director (2 pages)
8 November 2010Appointment of Ms Angela Marie Horne as a director (2 pages)
26 October 2010Appointment of Christopher Jeffrey Harris as a director (2 pages)
26 October 2010Appointment of Christopher Jeffrey Harris as a director (2 pages)
1 September 2010Director's details changed for Christopher Courtenay Perrin on 28 June 2010 (2 pages)
1 September 2010Director's details changed for Mr Richard Challands on 28 June 2010 (2 pages)
1 September 2010Director's details changed for Andrew John Paton on 28 June 2010 (2 pages)
1 September 2010Annual return made up to 28 June 2010 no member list (7 pages)
1 September 2010Director's details changed for Mr Peter Mortimer Crossley on 28 June 2010 (2 pages)
1 September 2010Director's details changed for Philip John Hope Vaughan on 28 June 2010 (2 pages)
1 September 2010Director's details changed for Patrick James Russell on 28 June 2010 (2 pages)
1 September 2010Director's details changed for Mr Peter Mortimer Crossley on 28 June 2010 (2 pages)
1 September 2010Director's details changed for Brian William Darrell Richards on 28 June 2010 (2 pages)
1 September 2010Director's details changed for Roger John Parker on 28 June 2010 (2 pages)
1 September 2010Director's details changed for Christopher Courtenay Perrin on 28 June 2010 (2 pages)
1 September 2010Director's details changed for Andrew John Paton on 28 June 2010 (2 pages)
1 September 2010Director's details changed for Patrick James Russell on 28 June 2010 (2 pages)
1 September 2010Director's details changed for Roger John Parker on 28 June 2010 (2 pages)
1 September 2010Director's details changed for Philip John Hope Vaughan on 28 June 2010 (2 pages)
1 September 2010Director's details changed for Mr Richard Challands on 28 June 2010 (2 pages)
1 September 2010Director's details changed for Brian William Darrell Richards on 28 June 2010 (2 pages)
1 September 2010Annual return made up to 28 June 2010 no member list (7 pages)
2 August 2010Termination of appointment of Michael Payton as a director (1 page)
2 August 2010Termination of appointment of Michael Payton as a director (1 page)
8 March 2010Termination of appointment of John Gosling as a director (1 page)
8 March 2010Termination of appointment of John Gosling as a director (1 page)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
23 December 2009Full accounts made up to 30 September 2009 (28 pages)
23 December 2009Full accounts made up to 30 September 2009 (28 pages)
25 September 2009Annual return made up to 28/06/09 (9 pages)
25 September 2009Annual return made up to 28/06/09 (9 pages)
22 December 2008Full accounts made up to 30 September 2008 (28 pages)
22 December 2008Full accounts made up to 30 September 2008 (28 pages)
23 September 2008Director appointed andrew john paton (2 pages)
23 September 2008Director appointed andrew john paton (2 pages)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
5 August 2008Annual return made up to 28/06/08 (8 pages)
5 August 2008Annual return made up to 28/06/08 (8 pages)
1 April 2008Director's change of particulars / peter crossley / 12/03/2008 (1 page)
1 April 2008Director's change of particulars / peter crossley / 12/03/2008 (1 page)
13 December 2007Full accounts made up to 30 September 2007 (25 pages)
13 December 2007Full accounts made up to 30 September 2007 (25 pages)
19 July 2007Annual return made up to 28/06/07 (8 pages)
19 July 2007Annual return made up to 28/06/07 (8 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
19 December 2006Full accounts made up to 30 September 2006 (24 pages)
19 December 2006Full accounts made up to 30 September 2006 (24 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
19 July 2006Annual return made up to 28/06/06 (8 pages)
19 July 2006Annual return made up to 28/06/06 (8 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
8 February 2006New director appointed (4 pages)
8 February 2006New director appointed (4 pages)
21 December 2005Full accounts made up to 30 September 2005 (24 pages)
21 December 2005Full accounts made up to 30 September 2005 (24 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
8 July 2005Annual return made up to 28/06/05
  • 363(288) ‐ Director resigned
(9 pages)
8 July 2005Annual return made up to 28/06/05
  • 363(288) ‐ Director resigned
(9 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
21 December 2004Full accounts made up to 30 September 2004 (24 pages)
21 December 2004Full accounts made up to 30 September 2004 (24 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (1 page)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (1 page)
15 July 2004Annual return made up to 28/06/04 (9 pages)
15 July 2004Annual return made up to 28/06/04 (9 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
19 May 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
19 May 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
18 November 2003Full accounts made up to 31 August 2003 (24 pages)
18 November 2003Full accounts made up to 31 August 2003 (24 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
15 July 2003Annual return made up to 28/06/03 (9 pages)
15 July 2003Annual return made up to 28/06/03 (9 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
11 March 2003Secretary's particulars changed (1 page)
11 March 2003Secretary's particulars changed (1 page)
18 December 2002Full accounts made up to 31 August 2002 (23 pages)
18 December 2002Full accounts made up to 31 August 2002 (23 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
16 August 2002Director's particulars changed (1 page)
16 August 2002Director's particulars changed (1 page)
11 July 2002Annual return made up to 28/06/02 (9 pages)
11 July 2002Annual return made up to 28/06/02 (9 pages)
25 June 2002Full accounts made up to 31 August 2001 (21 pages)
25 June 2002Full accounts made up to 31 August 2001 (21 pages)
28 July 2001New director appointed (2 pages)
28 July 2001Annual return made up to 28/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 July 2001Annual return made up to 28/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
14 November 2000Full accounts made up to 31 August 2000 (21 pages)
14 November 2000Full accounts made up to 31 August 2000 (21 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
21 July 2000Annual return made up to 28/06/00 (13 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
21 July 2000Annual return made up to 28/06/00 (13 pages)
21 July 2000Director's particulars changed (1 page)
5 March 2000Full accounts made up to 31 August 1999 (21 pages)
5 March 2000Full accounts made up to 31 August 1999 (21 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Annual return made up to 25/06/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 August 1999Annual return made up to 25/06/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
1 March 1999Full accounts made up to 31 August 1998 (21 pages)
1 March 1999Full accounts made up to 31 August 1998 (21 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
24 February 1998Full accounts made up to 31 August 1997 (18 pages)
24 February 1998Full accounts made up to 31 August 1997 (18 pages)
15 July 1997Annual return made up to 25/06/97
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 July 1997Annual return made up to 25/06/97
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
10 July 1997Memorandum and Articles of Association (40 pages)
10 July 1997Memorandum and Articles of Association (40 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
3 April 1997Full accounts made up to 31 August 1996 (19 pages)
3 April 1997Full accounts made up to 31 August 1996 (19 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1996Memorandum and Articles of Association (61 pages)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1996Memorandum and Articles of Association (61 pages)
8 July 1996Director resigned (1 page)
8 July 1996Annual return made up to 25/06/96 (12 pages)
8 July 1996Director resigned (1 page)
8 July 1996Annual return made up to 25/06/96 (12 pages)
27 February 1996Full accounts made up to 31 August 1995 (17 pages)
27 February 1996Full accounts made up to 31 August 1995 (17 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
29 June 1995Annual return made up to 25/06/95 (16 pages)
29 June 1995Annual return made up to 25/06/95 (16 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
20 February 1995Full accounts made up to 31 August 1994 (18 pages)
20 February 1995Full accounts made up to 31 August 1994 (18 pages)
10 March 1994Full accounts made up to 31 August 1993 (17 pages)
10 March 1994Full accounts made up to 31 August 1993 (17 pages)
26 April 1993Full accounts made up to 31 August 1992 (15 pages)
26 April 1993Full accounts made up to 31 August 1992 (15 pages)
14 April 1992Full accounts made up to 31 August 1991 (17 pages)
14 April 1992Full accounts made up to 31 August 1991 (17 pages)
6 April 1991Full accounts made up to 31 August 1990 (13 pages)
6 April 1991Full accounts made up to 31 August 1990 (13 pages)
7 June 1990Full accounts made up to 31 August 1989 (14 pages)
7 June 1990Full accounts made up to 31 August 1989 (14 pages)
10 May 1989Full accounts made up to 31 August 1988 (14 pages)
10 May 1989Full accounts made up to 31 August 1988 (14 pages)
23 June 1988Full accounts made up to 31 August 1987 (13 pages)
23 June 1988Full accounts made up to 31 August 1987 (13 pages)
19 November 1987Full accounts made up to 31 August 1986 (6 pages)
19 November 1987Full accounts made up to 31 August 1986 (6 pages)
31 July 1986Company name changed lawyers indemnity mutual underwr iting association LIMITED\certificate issued on 31/07/86 (2 pages)
31 July 1986Company name changed lawyers indemnity mutual underwr iting association LIMITED\certificate issued on 31/07/86 (2 pages)
4 February 1986Incorporation (29 pages)
4 February 1986Incorporation (29 pages)