This company is commonly known as Aim Legal Expenses Insurance Services Limited. The company was founded 24 years ago and was given the registration number 03824468. The firm's registered office is in CHORLEY. You can find them at Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | AIM LEGAL EXPENSES INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 03824468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, PR7 7NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Speed Medical House, 16 Eaton Avenue, Matrix Park, Chorley, England, PR7 7NA | Director | 29 September 2011 | Active |
Speed Medical House, 16 Eaton Avenue, Matrix Park, Chorley, England, PR7 7NA | Director | 27 March 2007 | Active |
11 Poynt Chase, Worsley, Manchester, M28 1FQ | Secretary | 07 January 2002 | Active |
11 Coiners Fold, Mytholmroyd, Hebden Bridge, HX7 5BS | Secretary | 20 August 2001 | Active |
Speed Medical House, 16 Eaton Avenue, Matrix Park, Chorley, England, PR7 7NA | Secretary | 18 October 2012 | Active |
2nd Floor Highbank House, Exchange Street, Stockport, SK3 0ET | Secretary | 03 May 2005 | Active |
3 Cherry Orchard Close, Bramhall, SK7 3EN | Secretary | 09 August 1999 | Active |
Office 300, 3rd Floor, Broadstone Mill Broadstone Road, Stockport, United Kingdom, SK5 7DL | Secretary | 01 January 2011 | Active |
9 St James Way, Cheadle Hulme, Cheadle, SK8 6PZ | Secretary | 01 January 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 August 1999 | Active |
11 Poynt Chase, Worsley, Manchester, M28 1FQ | Director | 07 January 2002 | Active |
11 Coiners Fold, Mytholmroyd, Hebden Bridge, HX7 5BS | Director | 09 August 1999 | Active |
2nd Floor Highbank House, Exchange Street, Stockport, SK3 0ET | Director | 01 June 2007 | Active |
3 Cherry Orchard Close, Bramhall, SK7 3EN | Director | 09 August 1999 | Active |
3 Cherry Orchard Close, Bramhall, Stockport, SK7 3EN | Director | 09 August 1999 | Active |
2nd Floor Highbank House, Exchange Street, Stockport, SK3 0ET | Director | 01 June 2007 | Active |
10 Thorn Road, Bramhall, Stockport, SK7 1HQ | Director | 09 August 1999 | Active |
Marplace (Number 641) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Speed Medical House, 16 Eaton Avenue, Chorley, England, PR7 7NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-10-05 | Auditors | Auditors resignation company. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type small. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type small. | Download |
2021-08-31 | Accounts | Accounts with accounts type small. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Change account reference date company current extended. | Download |
2018-11-05 | Accounts | Accounts with accounts type small. | Download |
2018-10-12 | Officers | Termination secretary company with name termination date. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Auditors | Auditors resignation company. | Download |
2016-11-08 | Accounts | Accounts with accounts type full. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-12 | Accounts | Accounts with accounts type full. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.