Company NameInsure My Business (NW) Ltd
DirectorsJoanna Bernadette McAlpine and Steven Anthony Burrows
Company StatusActive
Company Number08068004
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)
Previous NameLandlord Secure Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMiss Joanna Bernadette McAlpine
Date of BirthApril 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed22 January 2014(1 year, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200e Bury Road
Tottington
Bury
BL8 3DX
Director NameMr Steven Anthony Burrows
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2022(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address200e Bury Road
Tottington
Bury
BL8 3DX
Director NameMiss Joanna Bernadette McAlpine
Date of BirthApril 1984 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Fold Mews
Bury
BL9 6WD
Director NameMrs Andrea Marie Loasby
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Crow Lane
Ramsbottom
Bury
BL0 9BR
Director NameMr Denis James Dickinson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Acre School Lane
Bolton
BL7 0PR
Director NameMrs Pauline Ann Dickinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Acre School Lane
Bolton
BL7 0PR
Secretary NameMr Denis Dickinson
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWindy Acre School Lane
Bolton
BL7 0PR
Director NameMr Steve Burrows
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Bank Street
Bury
BL9 0DN
Director NameMrs Amy Burrows
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200e Bury Road
Tottington
Bury
BL8 3DX

Contact

Websitewww.protectme4less.com
Telephone0161 6940616
Telephone regionManchester

Location

Registered Address200e Bury Road
Tottington
Bury
BL8 3DX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

12k at £1Pauline Dickinson
54.54%
Ordinary
10k at £1Denis Dickinson
45.45%
Ordinary
2 at £1Joanna Mcalpine
0.01%
Ordinary

Financials

Year2014
Net Worth-£2,629
Cash£8,596
Current Liabilities£16,165

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

22 June 2023Notification of Joanna Bernadette Mcalpine as a person with significant control on 15 March 2022 (2 pages)
22 June 2023Notification of Amy Burrows as a person with significant control on 15 March 2022 (2 pages)
21 June 2023Confirmation statement made on 1 June 2023 with updates (6 pages)
21 June 2023Change of details for Mr Steve Burrows as a person with significant control on 1 June 2023 (2 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
13 July 2022Confirmation statement made on 1 June 2022 with updates (6 pages)
28 March 2022Change of share class name or designation (2 pages)
24 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 March 2022Appointment of Mr Steven Anthony Burrows as a director on 1 March 2022 (2 pages)
1 March 2022Termination of appointment of Amy Burrows as a director on 1 March 2022 (1 page)
27 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
1 February 2022Change of name notice (2 pages)
1 February 2022Company name changed landlord secure LIMITED\certificate issued on 01/02/22
  • RES15 ‐ Change company name resolution on 2022-01-24
(2 pages)
12 July 2021Confirmation statement made on 1 June 2021 with updates (5 pages)
7 June 2021Director's details changed for Miss Joanna Bernadette Mcalpine on 1 May 2021 (2 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
20 May 2021Director's details changed for Mrs Amy Burrows on 26 October 2020 (2 pages)
20 May 2021Director's details changed for Miss Joanna Bernadette Mcalpine on 26 October 2020 (2 pages)
20 May 2021Change of details for Mr Steve Burrows as a person with significant control on 26 October 2020 (2 pages)
26 October 2020Registered office address changed from The Exchange Bank Street Bury BL9 0DN United Kingdom to 200E Bury Road Tottington Bury BL8 3DX on 26 October 2020 (1 page)
12 August 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
11 August 2020Cessation of Amy Burrows as a person with significant control on 1 June 2020 (1 page)
11 August 2020Cessation of Joanna Bernadette Mcalpine as a person with significant control on 1 June 2020 (1 page)
6 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
8 October 2019Director's details changed for Miss Joanna Bernadette Mcalpine on 8 October 2019 (2 pages)
22 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
22 January 2019Director's details changed for Mrs Amy Burrows on 22 January 2019 (2 pages)
4 September 2018Termination of appointment of Steve Burrows as a director on 4 September 2018 (1 page)
6 March 2018Notification of Amy Burrows as a person with significant control on 1 June 2017 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
6 March 2018Notification of Steve Burrows as a person with significant control on 1 June 2017 (2 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
22 March 2017Appointment of Mr Steve Burrows as a director on 22 March 2017 (2 pages)
22 March 2017Appointment of Mr Steve Burrows as a director on 22 March 2017 (2 pages)
22 March 2017Appointment of Mrs Amy Burrows as a director on 22 March 2017 (2 pages)
22 March 2017Appointment of Mrs Amy Burrows as a director on 22 March 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
6 January 2017Registered office address changed from Imperial House 79-81 Back Hornby St W Bury BL9 5BN United Kingdom to The Exchange Bank Street Bury BL9 0DN on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Imperial House 79-81 Back Hornby St W Bury BL9 5BN United Kingdom to The Exchange Bank Street Bury BL9 0DN on 6 January 2017 (1 page)
15 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 22,010
(6 pages)
15 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 22,010
(6 pages)
15 July 2016Register inspection address has been changed from Windyacre School Lane Turton Bolton BL7 0PR England to Imperial House 79-81 Back Hornby St W Bury Lancashire BL9 5BN (1 page)
15 July 2016Register inspection address has been changed from Windyacre School Lane Turton Bolton BL7 0PR England to Imperial House 79-81 Back Hornby St W Bury Lancashire BL9 5BN (1 page)
14 July 2016Register(s) moved to registered office address Imperial House 79-81 Back Hornby St W Bury BL9 5BN (1 page)
14 July 2016Register(s) moved to registered office address Imperial House 79-81 Back Hornby St W Bury BL9 5BN (1 page)
7 January 2016Registered office address changed from 24 Fold Mews Bury Lancashire BL9 6WD England to Imperial House 79-81 Back Hornby St W Bury BL9 5BN on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 24 Fold Mews Bury Lancashire BL9 6WD England to Imperial House 79-81 Back Hornby St W Bury BL9 5BN on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 24 Fold Mews Bury Lancashire BL9 6WD England to Imperial House 79-81 Back Hornby St W Bury BL9 5BN on 7 January 2016 (1 page)
7 December 2015Registered office address changed from C/O Mm Accountants Maritime House Business Centre 14/16 Balls Road Birkenhead Cheshire CH43 5RE England to 24 Fold Mews Bury Lancashire BL9 6WD on 7 December 2015 (1 page)
7 December 2015Registered office address changed from C/O Mm Accountants Maritime House Business Centre 14/16 Balls Road Birkenhead Cheshire CH43 5RE England to 24 Fold Mews Bury Lancashire BL9 6WD on 7 December 2015 (1 page)
7 December 2015Registered office address changed from C/O Mm Accountants Maritime House Business Centre 14/16 Balls Road Birkenhead Cheshire CH43 5RE England to 24 Fold Mews Bury Lancashire BL9 6WD on 7 December 2015 (1 page)
21 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 November 2015Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to C/O Mm Accountants Maritime House Business Centre 14/16 Balls Road Birkenhead Cheshire CH43 5RE on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Denis Dickinson as a secretary on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Pauline Ann Dickinson as a director on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to C/O Mm Accountants Maritime House Business Centre 14/16 Balls Road Birkenhead Cheshire CH43 5RE on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Denis James Dickinson as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Denis James Dickinson as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Denis Dickinson as a secretary on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to C/O Mm Accountants Maritime House Business Centre 14/16 Balls Road Birkenhead Cheshire CH43 5RE on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Pauline Ann Dickinson as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Denis Dickinson as a secretary on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Denis James Dickinson as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Pauline Ann Dickinson as a director on 4 November 2015 (1 page)
6 July 2015Registered office address changed from Tower House 269 Walmersley Road Bury Lancashire BL9 6NX to 61 Queen Square Bristol BS1 4JZ on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Tower House 269 Walmersley Road Bury Lancashire BL9 6NX to 61 Queen Square Bristol BS1 4JZ on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Tower House 269 Walmersley Road Bury Lancashire BL9 6NX to 61 Queen Square Bristol BS1 4JZ on 6 July 2015 (1 page)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 22,010
(7 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 22,010
(7 pages)
23 March 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 22,010
(3 pages)
23 March 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 22,010
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(7 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(7 pages)
10 March 2014Registered office address changed from C/O Steve Burrows (Prestige) Imperial House Hornby Street Bury Lancashire BL9 5BN England on 10 March 2014 (1 page)
10 March 2014Registered office address changed from C/O Steve Burrows (Prestige) Imperial House Hornby Street Bury Lancashire BL9 5BN England on 10 March 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 January 2014Appointment of Miss Joanna Bernadette Mcalpine as a director (2 pages)
22 January 2014Appointment of Miss Joanna Bernadette Mcalpine as a director (2 pages)
5 June 2013Register(s) moved to registered inspection location (1 page)
5 June 2013Register(s) moved to registered inspection location (1 page)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
4 June 2013Register inspection address has been changed (1 page)
4 June 2013Register inspection address has been changed (1 page)
29 April 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 29 April 2013 (1 page)
21 January 2013Termination of appointment of Joanna Mcalpine as a director (1 page)
21 January 2013Termination of appointment of Joanna Mcalpine as a director (1 page)
16 November 2012Termination of appointment of Andrea Loasby as a director (2 pages)
16 November 2012Termination of appointment of Andrea Loasby as a director (2 pages)
24 August 2012Director's details changed for Mrs Pauline Dickinson on 14 May 2012 (2 pages)
24 August 2012Director's details changed for Mrs Pauline Dickinson on 14 May 2012 (2 pages)
14 May 2012Incorporation (29 pages)
14 May 2012Incorporation (29 pages)