Company NameLegal & Contingency Limited
DirectorsPeter Brocklehurst and Sabina Sohanpal
Company StatusActive
Company Number03511606
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 1 month ago)
Previous NameLegal And Environmental Underwriting Agency Limited

Business Activity

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

Directors

Director NamePeter Brocklehurst
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(same day as company formation)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMiss Sabina Sohanpal
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(same day as company formation)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameMiss Sabina Sohanpal
NationalityBritish
StatusCurrent
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameChristina Dorothy Hatton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address32 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EQ
Director NameNicholas Lee Morgan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleInsurance Broker
Correspondence AddressAshurst Manor
Fordcombe Road
Fordcombe
Kent
TN3 0RD
Director NameLorna Ailsa Graham Chetwynd
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(9 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 02 August 1999)
RoleBusiness Development
Correspondence Address45 Cubitt Terrace
London
SW4 6AN
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE

Contact

Websiteconveyancinginsurance.co.uk/login/login_new.asp
Telephone020 73974363
Telephone regionLondon

Location

Registered Address60 Fenchurch Street
London
EC3M 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

385 at £1Peter Brocklehurst
68.14%
Ordinary
180 at £1Sabina Sohanpal
31.86%
Ordinary

Financials

Year2014
Net Worth£4,791,580
Cash£12,412,216
Current Liabilities£3,424,046

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

12 July 1999Delivered on: 19 July 1999
Persons entitled: The City of London Real Property Company Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee in an underlease dated 7TH february 1997.
Particulars: `The sum of £15,000.00.
Outstanding

Filing History

4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 565
(4 pages)
18 November 2015Registered office address changed from 19-21 Great Tower Street London EC3R 5AR to 60 Fenchurch Street London EC3M 4AD on 18 November 2015 (1 page)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 565
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 565
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
20 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
1 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 February 2010Director's details changed for Sabina Sohanpal on 17 February 2010 (2 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Sabina Sohanpal on 17 February 2010 (1 page)
23 February 2010Director's details changed for Peter Brocklehurst on 17 February 2010 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 February 2009Return made up to 17/02/09; full list of members (4 pages)
20 February 2009Director's change of particulars / peter brocklehurst / 31/10/2008 (1 page)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 March 2008Return made up to 17/02/08; full list of members (4 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 March 2007Return made up to 17/02/07; full list of members (7 pages)
31 October 2006Full accounts made up to 31 December 2005 (15 pages)
20 April 2006Return made up to 17/02/06; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 March 2005Return made up to 17/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(7 pages)
19 November 2004£ ic 950/565 08/10/04 £ sr 385@1=385 (1 page)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 October 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 March 2004Return made up to 17/02/04; full list of members (8 pages)
20 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
20 July 2003Full accounts made up to 30 September 2002 (14 pages)
21 May 2003Nc inc already adjusted 13/05/03 (1 page)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2003Ad 15/05/03--------- £ si 385@1=385 £ ic 565/950 (2 pages)
21 May 2003£ ic 950/565 15/05/03 £ sr 385@1=385 (1 page)
21 May 2003Director resigned (1 page)
25 April 2003Registered office changed on 25/04/03 from: 69- 70 mark lane london EC3R 7HS (1 page)
2 March 2003Return made up to 17/02/03; full list of members (7 pages)
6 July 2002Full accounts made up to 30 September 2001 (13 pages)
21 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Full accounts made up to 30 September 2000 (13 pages)
30 March 2001Return made up to 17/02/01; full list of members (8 pages)
24 May 2000Full accounts made up to 30 September 1999 (12 pages)
16 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2000Director's particulars changed (1 page)
29 December 1999Registered office changed on 29/12/99 from: 110 fenchurch street london EC3M 5JJ (1 page)
25 August 1999Director resigned (1 page)
26 July 1999Full accounts made up to 30 September 1998 (11 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
6 April 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
19 March 1999Return made up to 17/02/99; full list of members (5 pages)
4 December 1998New director appointed (2 pages)
18 June 1998Company name changed legal and environmental underwri ting agency LIMITED\certificate issued on 18/06/98 (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: pinnacle house 17-25 hartfield road, london SW19 3SE (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
17 February 1998Incorporation (19 pages)