Company NameLegal Indemnity Online Limited
DirectorJennifer Connolly
Company StatusActive
Company Number05438912
CategoryPrivate Limited Company
Incorporation Date28 April 2005(18 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMs Jennifer Connolly
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleSenior Legal Counsel
Country of ResidenceNorthern Ireland
Correspondence AddressAnalyst House Peel Road
Douglas
Isle Of Man
IM1 4LZ
Director NameMr Richard Henry Jaceniuk
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Central Drive
Long Lane
Cheadle
Cheshire
SK8 3AD
Secretary NameMr Robert William Long
NationalityIrish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Squirrels Chase
Prestbury
Cheshire
SK10 4YG
Director NameMr Kenneth Reginald Wells
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressSt Benedicts, Glen Auldyn
Ramsey
Isle Of Man
IM7 2AD
Director NameMr Graham Bates
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cronk Y Berry Beg
Cronk Y Berry Douglas
Isle Of Man
IM2 6HA
Secretary NameMr Graham Bates
NationalityBritish
StatusResigned
Appointed28 September 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cronk Y Berry Beg
Cronk Y Berry Douglas
Isle Of Man
IM2 6HA
Director NameMr Daniel James Cadamy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(5 years, 7 months after company formation)
Appointment Duration3 months (resigned 04 March 2011)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address11 St James's Place
London
SW1A 1NP
Secretary NameMr Daniel James Cadamy
StatusResigned
Appointed01 December 2010(5 years, 7 months after company formation)
Appointment Duration3 months (resigned 04 March 2011)
RoleCompany Director
Correspondence Address11 St James's Place
London
SW1A 1NP
Secretary NameMiss Kay Cregeen
StatusResigned
Appointed04 March 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2016)
RoleCompany Director
Correspondence Address11 St James's Place
London
SW1A 1NP
Director NameMr Andrew John Ashworth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address11 St James's Place
London
SW1A 1NP
Director NameMr Thomas Colin Manning
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2016)
RoleInsurance Official
Country of ResidenceIsle Of Man
Correspondence Address11 St James's Place
London
SW1A 1NP
Director NameMr Phillip Wiseman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2018)
RoleManaging Director
Country of ResidenceIsle Of Man
Correspondence Address11 St James's Place
London
SW1A 1NP
Secretary NameMr Parbhat Singh
StatusResigned
Appointed01 February 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2018)
RoleCompany Director
Correspondence Address11 St James's Place
London
SW1A 1NP
Director NameMrs Elizabeth Grayton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address11 St James's Place
London
SW1A 1NP
Secretary NameStanford Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2009)
Correspondence AddressPennine House 8 Stanford Street
Nottingham
Nottinghamshire
NG1 7BQ

Location

Registered Address11 St James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Templeton Insurance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,448
Current Liabilities£52,449

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Filing History

4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 February 2016Appointment of Mr Phillip Wiseman as a director on 1 February 2016 (2 pages)
5 February 2016Appointment of Mr Parbhat Singh as a secretary on 1 February 2016 (2 pages)
5 February 2016Termination of appointment of Thomas Colin Manning as a director on 1 February 2016 (1 page)
5 February 2016Termination of appointment of Kay Cregeen as a secretary on 1 February 2016 (1 page)
27 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Appointment of Mr Thomas Colin Manning as a director (2 pages)
22 January 2014Termination of appointment of Andrew Ashworth as a director (1 page)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
29 September 2011Termination of appointment of Kenneth Wells as a director (1 page)
29 September 2011Appointment of Mr Andrew John Ashworth as a director (2 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
19 April 2011Termination of appointment of Daniel Cadamy as a secretary (1 page)
19 April 2011Appointment of Miss Kay Cregeen as a secretary (1 page)
19 April 2011Termination of appointment of Daniel Cadamy as a director (1 page)
9 December 2010Appointment of Mr Daniel James Cadamy as a secretary (1 page)
9 December 2010Termination of appointment of Graham Bates as a secretary (1 page)
9 December 2010Termination of appointment of Graham Bates as a director (1 page)
9 December 2010Appointment of Mr Daniel James Cadamy as a director (2 pages)
9 November 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
3 March 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
2 October 2009Appointment terminated secretary stanford secretaries LIMITED (1 page)
2 October 2009Registered office changed on 02/10/2009 from pennine house 8 stanford street nottingham nottinghamshire NG1 7BQ (1 page)
2 October 2009Director and secretary appointed graham bates (2 pages)
2 October 2009Location of register of members (1 page)
29 April 2009Director's change of particulars / kenneth wells / 28/04/2009 (1 page)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 January 2009Director appointed kenneth reginald wells (2 pages)
16 January 2009Appointment terminated director richard jaceniuk (1 page)
9 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 April 2008Return made up to 28/04/08; full list of members (3 pages)
10 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2007Return made up to 28/04/07; full list of members (2 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006Registered office changed on 11/11/06 from: c/o jack ross & co grange house 17-27 john dalton street manchester M2 6FW (1 page)
11 November 2006Secretary resigned (1 page)
6 July 2006Return made up to 28/04/06; full list of members (6 pages)
28 April 2005Incorporation (30 pages)