Company NameLegal & Professional Indemnity Limited
DirectorPaul William Picknett
Company StatusDissolved
Company Number02949648
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)
Previous NameLGS 1994 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul William Picknett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(3 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address133 Saunders Lane
Woking
Surrey
GU22 0NT
Secretary NameRosemary Whitfield Jones
NationalityBritish
StatusCurrent
Appointed09 June 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressBirchwood
7 Ellerton Road Wimbledon
London
SW20 0ER
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Director NameDavid Morrison Wilson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(5 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 1996)
RoleInsurance Executive
Correspondence AddressWoodridge
Hillberry Green
Douglas
Isle Of Man
IM2 6DE
Director NameJames Pius Manning
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(5 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressDownsleigh
20 Lucastes Road
Haywards Heath
West Sussex
RH16 1JL
Director NameKenneth Maciver
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(5 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 13 August 1999)
RoleCompany Director
Correspondence AddressThe Poplars
The Green
Horsmonden
Kent
TN12 8JS
Director NameMr Andrew Keith Laing
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(5 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 02 October 1998)
RoleInsurance Executive
Correspondence Address10 Jointon Road
Folkestone
Kent
CT20 2RG
Director NameJohn Anthony Clench
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(5 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1996)
RoleInsurance Executive
Correspondence Address84 Seabrook Road
Hythe
Kent
CT21 5QA
Secretary NameJames Pius Manning
NationalityBritish
StatusResigned
Appointed12 January 1995(5 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressDownsleigh
20 Lucastes Road
Haywards Heath
West Sussex
RH16 1JL
Director NameMr David William Drew
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1997)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressMahe Glenmore Road East
Crowborough
East Sussex
TN6 1RE
Director NameGrant Morley Whiskin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1999)
RoleInsurance Executive
Correspondence Address16 Saxon Road
Worth
Crawley
West Sussex
RH10 7SB
Director NameMr James Peter Marchant
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 December 2003)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address33 Elizabeth Avenue
Hove
Sussex
BN3 6WA
Director NameMr Timothy Peter Osborne
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 1999)
RoleDirector Insurance
Country of ResidenceEngland
Correspondence Address26 Napoleon Drive
Marden
Tonbridge
Kent
TN12 9TR
Secretary NameElizabeth Anne Tulloch
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 1999)
RoleCompany Director
Correspondence Address139 Downs Road
Folkestone
Kent
CT19 5PT
Director NameMiss Karen Brain
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2000)
RoleGeneral Manager/Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard View Cottage Black Path
Brenchley Road
Matfield
Kent
TN12 7PE
Director NameAnthony Philip Dawson Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address16 Cumberland House
Kensington Road
London
W8 5NX
Director NamePatrick James Gage
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2001)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlitterbrook
Flitterbrook Lane, Rushlake Green
Heathfield
East Sussex
TN21 9PL
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 17 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBenover House
Rectory Lane
Saltwood
Kent
CT21 4QA

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£270,084

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 September 2005Dissolved (1 page)
24 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 March 2005Liquidators statement of receipts and payments (5 pages)
6 May 2004Registered office changed on 06/05/04 from: groupama house 24-26 minories london EC3N 1DE (1 page)
6 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 2004Appointment of a voluntary liquidator (1 page)
5 March 2004Declaration of solvency (3 pages)
22 December 2003Director resigned (1 page)
23 July 2003Return made up to 19/07/03; full list of members (5 pages)
23 June 2003Full accounts made up to 31 December 2002 (9 pages)
30 April 2003Director resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: 2 minster court mincing lane london EC3R 7FB (1 page)
8 April 2003Location of register of directors' interests (1 page)
8 April 2003Location of register of members (1 page)
3 August 2002Director's particulars changed (1 page)
15 July 2002Full accounts made up to 31 December 2001 (10 pages)
6 July 2002New director appointed (3 pages)
1 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
23 October 2001Full accounts made up to 31 December 2000 (10 pages)
19 July 2001Return made up to 19/07/01; full list of members (6 pages)
1 August 2000Full accounts made up to 31 December 1999 (10 pages)
28 July 2000Return made up to 19/07/00; full list of members (8 pages)
8 June 2000Registered office changed on 08/06/00 from: 182 high street tonbridge kent TN9 1BY (1 page)
8 June 2000Location of register of members (1 page)
8 June 2000Location of register of directors' interests (1 page)
19 May 2000Director resigned (1 page)
19 December 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
7 September 1999Director's particulars changed (1 page)
22 July 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
16 July 1999Full accounts made up to 31 December 1998 (17 pages)
6 July 1999Location of register of members (1 page)
1 July 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
27 November 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
14 October 1998Auditor's resignation (1 page)
8 September 1998Return made up to 19/07/98; no change of members (8 pages)
8 September 1998Location of register of members (1 page)
31 July 1998Full accounts made up to 31 December 1997 (15 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned;director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
20 May 1997Full accounts made up to 31 December 1996 (15 pages)
23 December 1996Director resigned (1 page)
7 August 1996Return made up to 18/07/96; full list of members (8 pages)
3 July 1996Director's particulars changed (1 page)
12 June 1996Director resigned (1 page)
15 May 1996Full accounts made up to 31 December 1995 (17 pages)
23 January 1996Memorandum and Articles of Association (9 pages)
24 August 1995Nc inc already adjusted 15/08/95 (1 page)
24 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1995New director appointed (2 pages)
31 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
26 July 1995Return made up to 18/07/95; full list of members (10 pages)
19 July 1995New director appointed (2 pages)
3 March 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)