Company NameConcept Legal Expenses Limited
Company StatusDissolved
Company Number07229754
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Audrey Louise Henshaw
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(11 months, 4 weeks after company formation)
Appointment Duration4 years (closed 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameMr Michael Timothy Conway
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Coiners Fold
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5BS
Director NameMr Mark Anthony McMullan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(11 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW

Contact

Websitewww.loveinsurancegroup.co.uk/news/love-buys-concept/
Email address[email protected]
Telephone0808 2082125
Telephone regionFreephone

Location

Registered AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSharston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Charles Michael Mizon
60.00%
Ordinary
2.5k at £1David Swain
5.00%
Ordinary
2.5k at £1Howarth Craig
5.00%
Ordinary
1.3k at £1David Crocker
2.50%
Ordinary
1.3k at £1Pilling Alexander
2.50%
Ordinary
6.3k at £1Audrey Henshaw
12.50%
Ordinary
6.3k at £1Mark Mcmullan
12.50%
Ordinary
2 at £1Charles Michael Mizon
0.00%
Ordinary B

Financials

Year2014
Net Worth£6,107
Cash£10,194
Current Liabilities£11,160

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2014Application to strike the company off the register (3 pages)
7 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 50,002
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 December 2013Termination of appointment of Mark Anthony Mcmullan as a director on 18 October 2013 (1 page)
15 October 2013Registered office address changed from Suite 6 1st Floor 61 Mosley Street Manchester M2 3HZ United Kingdom on 15 October 2013 (1 page)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 July 2012Statement of capital following an allotment of shares on 22 April 2012
  • GBP 50,002
(3 pages)
14 June 2012Registered office address changed from Suite 6 1st Floor 61 Mosley Street Manchester M2 3HZ United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 3rd Floor 34 High Street Manchester M4 1AH England on 14 June 2012 (1 page)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2011Termination of appointment of Michael Timothy Conway as a director on 30 September 2011 (1 page)
27 May 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
27 May 2011Accounts made up to 31 December 2010 (2 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
15 April 2011Appointment of Mr Mark Anthony Mcmullan as a director (2 pages)
15 April 2011Appointment of Mrs Audrey Louise Henshaw as a director (2 pages)
11 April 2011Registered office address changed from 11 Coiners Fold Mytholmroyd Hebden Bridge West Yorkshire HX7 5BS United Kingdom on 11 April 2011 (1 page)
13 January 2011Change of share class name or designation (2 pages)
13 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 50,000
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 50,000
(4 pages)
21 April 2010Incorporation (19 pages)