UKBizDB.co.uk

INVESTMENT DISCOUNTS ON LINE LIMITED

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

This company is commonly known as Investment Discounts On Line Limited. The company was founded 22 years ago and was given the registration number 04231834. The firm's registered office is in LONDON. You can find them at One Coleman Street, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:INVESTMENT DISCOUNTS ON LINE LIMITED
Company Number:04231834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:One Coleman Street, London, EC2R 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Coleman Street, London, United Kingdom, EC2R 5AA

Corporate Secretary26 September 2013Active
One Coleman Street, London, EC2R 5AA

Director19 May 2016Active
One Coleman Street, London, EC2R 5AA

Director06 December 2022Active
One Coleman Street, London, EC2R 5AA

Director04 August 2021Active
One Coleman Street, London, EC2R 5AA

Director25 January 2022Active
One Coleman Street, London, EC2R 5AA

Director08 January 2014Active
One Coleman Street, London, EC2R 5AA

Director01 April 2004Active
One Coleman Street, London, EC2R 5AA

Director11 April 2017Active
10 Guards Road, Lindal, Ulverston, LA12 0TN

Secretary11 June 2001Active
Brook House, Halfpenny Lane Stainton, Kendal, LA8 0DX

Secretary11 June 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 June 2001Active
Unit 3, Mason Court, Gillan Way Penrith 40 Business Park, Penrith, United Kingdom, CA11 9RG

Director11 June 2001Active
One Coleman Street, London, EC2R 5AA

Director27 June 2014Active
Unit 3 Mason Court, Gillian Way, Penrith 40 Business Park, Penrith, CA11 9RG

Director01 November 2010Active
Unit 3 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, Cumbria, England, CA11 9RG

Director01 March 2012Active
Unit 3 Mason Court, Gillian Way, Penrith 40 Business Park, Penrith, CA11 9RG

Director01 November 2010Active
Hillside 10 Guards Road, Lindal, Ulverston, LA12 0TN

Director11 June 2001Active
21, Westleigh Avenue, Coulsdon, England, CR5 3AD

Director06 January 2012Active
21, Westleigh Avenue, Coulsdon, England, CR5 3AD

Director01 October 2011Active
One Coleman Street, London, EC2R 5AA

Director20 July 2018Active
Unit 3, Mason Court, Gillan Way Penrith 40 Business Park, Penrith, CA11 9RG

Director11 June 2001Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director07 April 2011Active
One Coleman Street, London, EC2R 5AA

Director21 June 2013Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director22 May 2015Active
Heather Bank, Vicarage Lane, Allithwaite, Grange Over Sands, LA11 7QN

Director11 June 2001Active
Stable Nook Dykes Lane, Yealand Conyers, Carnforth, LA5 9SP

Director11 June 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 June 2001Active

People with Significant Control

Legal & General Partnership Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One, Coleman Street, London, United Kingdom, EC2R 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-02Accounts

Accounts with accounts type full.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-07-27Accounts

Accounts with accounts type full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2019-03-05Miscellaneous

Legacy.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-06Officers

Change person director company with change date.

Download
2018-05-22Accounts

Accounts with accounts type full.

Download
2018-04-20Officers

Change person director company with change date.

Download
2018-04-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.