Company NameLegal Expense Solutions Limited
Company StatusDissolved
Company Number05010659
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Mark Anthony Coyne
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(11 months, 4 weeks after company formation)
Appointment Duration14 years, 8 months (closed 24 September 2019)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressThe Hayloft Beech Trees Farm
Old Melton Road
Widmerpool
Nottinghamshire
NG12 5QL
Director NameMr Cyril Gold
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44a West Drive
Harrow Weald
Middlesex
HA3 6TS
Secretary NameSandra Gold
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address44a West Drive
Harrow
Middlesex
HA3 6TS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteles-uk.com

Location

Registered Address2nd Floor, 167-169
Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

600 at £1Mark Coyne
60.00%
Ordinary
400 at £1Jolanta Coyne
40.00%
Ordinary

Financials

Year2014
Net Worth£13,473
Cash£20,481
Current Liabilities£10,455

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
2 July 2019Application to strike the company off the register (1 page)
24 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
4 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(3 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(3 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(3 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(3 pages)
6 October 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
6 October 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
25 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(3 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(3 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(3 pages)
14 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
16 March 2010Registered office address changed from Gold & Co Trafalgar House Grenville Place Mill Hill London NW7 3SA on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Gold & Co Trafalgar House Grenville Place Mill Hill London NW7 3SA on 16 March 2010 (1 page)
16 March 2010Termination of appointment of Sandra Gold as a secretary (1 page)
16 March 2010Termination of appointment of Cyril Gold as a director (1 page)
16 March 2010Termination of appointment of Sandra Gold as a secretary (1 page)
16 March 2010Termination of appointment of Cyril Gold as a director (1 page)
10 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 March 2010Director's details changed for Mark Anthony Coyne on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mark Anthony Coyne on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mark Anthony Coyne on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
6 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 January 2009Return made up to 09/01/09; full list of members (4 pages)
26 January 2009Return made up to 09/01/09; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 January 2008Ad 22/01/08--------- £ si 399@1=399 £ ic 2/401 (1 page)
22 January 2008Ad 22/01/08--------- £ si 399@1=399 £ ic 2/401 (1 page)
22 January 2008Ad 22/01/08--------- £ si 409@1=409 £ ic 591/1000 (1 page)
22 January 2008Ad 22/01/08--------- £ si 190@1=190 £ ic 401/591 (1 page)
22 January 2008Ad 22/01/08--------- £ si 190@1=190 £ ic 401/591 (1 page)
22 January 2008Ad 22/01/08--------- £ si 409@1=409 £ ic 591/1000 (1 page)
15 January 2008Return made up to 09/01/08; full list of members (2 pages)
15 January 2008Return made up to 09/01/08; full list of members (2 pages)
2 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 January 2007Return made up to 09/01/07; full list of members (2 pages)
24 January 2007Return made up to 09/01/07; full list of members (2 pages)
2 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
2 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
11 January 2006Return made up to 09/01/06; full list of members (2 pages)
11 January 2006Return made up to 09/01/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
24 March 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
9 January 2004Incorporation (15 pages)
9 January 2004Incorporation (15 pages)