UKBizDB.co.uk

AIM LEGAL EXPENSES INSURANCE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Speed Medical House, 16 Eaton Avenue, Matrix Park, Chorley, England, PR7 7NA

Director29 September 2011Active
Speed Medical House, 16 Eaton Avenue, Matrix Park, Chorley, England, PR7 7NA

Director27 March 2007Active
11 Poynt Chase, Worsley, Manchester, M28 1FQ

Secretary07 January 2002Active
11 Coiners Fold, Mytholmroyd, Hebden Bridge, HX7 5BS

Secretary20 August 2001Active
Speed Medical House, 16 Eaton Avenue, Matrix Park, Chorley, England, PR7 7NA

Secretary18 October 2012Active
2nd Floor Highbank House, Exchange Street, Stockport, SK3 0ET

Secretary03 May 2005Active
3 Cherry Orchard Close, Bramhall, SK7 3EN

Secretary09 August 1999Active
Office 300, 3rd Floor, Broadstone Mill Broadstone Road, Stockport, United Kingdom, SK5 7DL

Secretary01 January 2011Active
9 St James Way, Cheadle Hulme, Cheadle, SK8 6PZ

Secretary01 January 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 August 1999Active
11 Poynt Chase, Worsley, Manchester, M28 1FQ

Director07 January 2002Active
11 Coiners Fold, Mytholmroyd, Hebden Bridge, HX7 5BS

Director09 August 1999Active
2nd Floor Highbank House, Exchange Street, Stockport, SK3 0ET

Director01 June 2007Active
3 Cherry Orchard Close, Bramhall, SK7 3EN

Director09 August 1999Active
3 Cherry Orchard Close, Bramhall, Stockport, SK7 3EN

Director09 August 1999Active
2nd Floor Highbank House, Exchange Street, Stockport, SK3 0ET

Director01 June 2007Active
10 Thorn Road, Bramhall, Stockport, SK7 1HQ

Director09 August 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-10-05Auditors

Auditors resignation company.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type small.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type small.

Download
2021-08-31Accounts

Accounts with accounts type small.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Change account reference date company current extended.

Download
2018-11-05Accounts

Accounts with accounts type small.

Download
2018-10-12Officers

Termination secretary company with name termination date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Auditors

Auditors resignation company.

Download
2016-11-08Accounts

Accounts with accounts type full.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-11-12Accounts

Accounts with accounts type full.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.