UKBizDB.co.uk

COMPOSITE LEGAL EXPENSES LIMITED

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

This company is commonly known as Composite Legal Expenses Limited. The company was founded 27 years ago and was given the registration number 03248183. The firm's registered office is in CARDIFF. You can find them at 18 Park Place, , Cardiff, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:COMPOSITE LEGAL EXPENSES LIMITED
Company Number:03248183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1996
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:18 Park Place, Cardiff, Wales, CF10 3DQ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Park Place, Cardiff, Wales, CF10 3DQ

Secretary26 May 2015Active
18, Park Place, Cardiff, Wales, CF10 3DQ

Director08 August 2019Active
18, Park Place, Cardiff, Wales, CF10 3DQ

Director25 June 2019Active
18, Park Place, Cardiff, Wales, CF10 3DQ

Director10 August 2015Active
The Gatehouse, Llandough, Cowbridge, CF71 7LR

Secretary10 September 1996Active
Abernant Cottage, Llancarfan, Barry, CF62 3AD

Secretary05 May 1997Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary10 September 1996Active
Camnesaf, Peterston Super Ely, Cardiff, CF5 6LH

Secretary06 January 2000Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director10 September 1996Active
18, Park Place, Cardiff, Wales, CF10 3DQ

Director13 August 2019Active
Abernant Cottage, Llancarfan, Barry, CF62 3AD

Director10 September 1996Active
The Stables Holly House Farm, Pentrepoeth Road, Newport, NP10 8RT

Director01 November 1996Active
37 Bobbing Hill, Bobbing, Sittingbourne, ME9 8NY

Director05 November 1999Active
38 Llantarnam Drive, Radyr, Cardiff, CF5 8GA

Director01 November 1996Active
Camnesaf, Peterston Super Ely, Cardiff, CF5 6LH

Director01 November 1996Active
Little Acorns, 2 The Meadows, Stourbridge, DY9 0GW

Director06 January 2000Active
18, Park Place, Cardiff, Wales, CF10 3DQ

Director25 August 2015Active

People with Significant Control

Composite Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Suffolk House, Trade Street, Cardiff, Wales, CF10 5DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-17Dissolution

Dissolution application strike off company.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-24Resolution

Resolution.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type full.

Download
2017-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-13Address

Change registered office address company with date old address new address.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Officers

Appoint person director company with name date.

Download
2015-09-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.