Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEGAL AND PROFESSIONAL PROTECTION LIMITED
Company Information for

LEGAL AND PROFESSIONAL PROTECTION LIMITED

4TH FLOOR, 4 VICTORIA SQUARE, ST. ALBANS, HERTFORDSHIRE, AL1 3TF,
Company Registration Number
01971993
Private Limited Company
Liquidation

Company Overview

About Legal And Professional Protection Ltd
LEGAL AND PROFESSIONAL PROTECTION LIMITED was founded on 1985-12-17 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Legal And Professional Protection Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEGAL AND PROFESSIONAL PROTECTION LIMITED
 
Legal Registered Office
4TH FLOOR
4 VICTORIA SQUARE
ST. ALBANS
HERTFORDSHIRE
AL1 3TF
Other companies in SS15
 
Previous Names
BIDEAWHILE 2015 LIMITED02/06/2016
PROFESSIONAL FEE PROTECTION LIMITED26/10/2015
Filing Information
Company Number 01971993
Company ID Number 01971993
Date formed 1985-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/10/2018
Account next due 29/10/2020
Latest return 14/06/2015
Return next due 12/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-09 05:24:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGAL AND PROFESSIONAL PROTECTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEGAL AND PROFESSIONAL PROTECTION LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS JOSEPH PONS
Director 1991-06-14
AMANDA JANE ROSE
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE ROSE
Company Secretary 2006-02-27 2016-04-04
JAMES HOWELL
Director 2012-05-31 2015-12-04
KEVIN JAMES IGOE
Director 2012-05-31 2015-12-04
JAMES HOWELL
Director 2012-01-24 2012-03-01
KEVIN JAMES IGOE
Director 2012-01-24 2012-03-01
KEVIN JAMES IGOE
Director 2011-05-01 2012-01-23
JAMES HOWELL
Director 2009-05-20 2011-01-23
BRENT NEPPL
Company Secretary 2005-03-04 2006-02-27
PATRICIA JOAN HUNT
Company Secretary 1997-08-08 2005-03-04
HELEN PATRICIA REDEI
Company Secretary 1992-12-21 1997-07-31
FRANCIS JOSEPH PONS
Company Secretary 1991-06-14 1992-12-21
MICHAEL PONS
Director 1991-06-14 1992-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS JOSEPH PONS TX LIMITED Director 2003-09-01 CURRENT 2003-08-27 Active - Proposal to Strike off
AMANDA JANE ROSE FEE COLLECT LIMITED Director 2016-06-07 CURRENT 2008-09-02 Active - Proposal to Strike off
AMANDA JANE ROSE DENPAY LIMITED Director 2016-06-07 CURRENT 2013-10-16 Active
AMANDA JANE ROSE ONE LORDS COURT LTD Director 2016-06-07 CURRENT 2016-04-22 Active
AMANDA JANE ROSE ONE LORDS COURT COMMERCIAL LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
AMANDA JANE ROSE TM DEBTORS PROTECTION LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
AMANDA JANE ROSE FEE PLAN LIMITED Director 2016-06-07 CURRENT 2009-07-07 Active - Proposal to Strike off
AMANDA JANE ROSE LEGAL AND PROFESSIONAL LIMITED Director 2016-06-07 CURRENT 2016-06-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-05Final Gazette dissolved via compulsory strike-off
2022-02-05GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-05
2020-01-28LIQ02Voluntary liquidation Statement of affairs
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM 1 Lords Court Cricketers Way Basildon Essex SS13 1SS England
2020-01-20600Appointment of a voluntary liquidator
2020-01-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-01-06
2019-10-30AA30/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-07-30AA01Previous accounting period shortened from 30/10/18 TO 29/10/18
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE ROSE
2019-06-25PSC07CESSATION OF AMANDA JANE ROSE AS A PERSON OF SIGNIFICANT CONTROL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-07-30AA30/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20AA30/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE ROSE
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1354878
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-07-30AAFULL ACCOUNTS MADE UP TO 30/10/15
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/16 FROM C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN England
2016-06-07AP01DIRECTOR APPOINTED AMANDA JANE ROSE
2016-06-02RES15CHANGE OF COMPANY NAME 02/06/16
2016-06-02CERTNMCOMPANY NAME CHANGED BIDEAWHILE 2015 LIMITED CERTIFICATE ISSUED ON 02/06/16
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TW
2016-04-04TM02Termination of appointment of Amanda Jane Rose on 2016-04-04
2016-01-28AA01Previous accounting period extended from 30/04/15 TO 30/10/15
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN IGOE
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOWELL
2015-12-02CH01Director's details changed for Mr Francis Joseph Pons on 2015-04-01
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1354878
2015-11-16SH0122/10/15 STATEMENT OF CAPITAL GBP 1354878.00
2015-10-26RES15CHANGE OF NAME 22/10/2015
2015-10-26CERTNMCompany name changed professional fee protection LIMITED\certificate issued on 26/10/15
2015-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1300000
2015-07-07AR0114/06/15 ANNUAL RETURN FULL LIST
2015-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA JANE RILEY / 01/05/2015
2015-06-09SH0111/11/14 STATEMENT OF CAPITAL GBP 950000
2015-05-13SH0114/11/14 STATEMENT OF CAPITAL GBP 1300000
2015-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 600000
2014-06-19AR0114/06/14 FULL LIST
2014-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA JANE RILEY / 21/10/2013
2014-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-07-03AR0114/06/13 FULL LIST
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-07-17AR0114/06/12 FULL LIST
2012-05-31AP01DIRECTOR APPOINTED MR KEVIN JAMES IGOE
2012-05-31AP01DIRECTOR APPOINTED MR JAMES HOWELL
2012-04-10RES13REVOKE AUTH CAP ENTER INTO CONTRACT 13/03/2012
2012-04-10RES01ADOPT ARTICLES 13/03/2012
2012-04-10SH0113/03/12 STATEMENT OF CAPITAL GBP 600000
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN IGOE
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOWELL
2012-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-25AP01DIRECTOR APPOINTED MR KEVIN JAMES IGOE
2012-01-25AP01DIRECTOR APPOINTED MR JAMES HOWELL
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN IGOE
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOWELL
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOWELL / 01/10/2011
2011-10-04AP01DIRECTOR APPOINTED MR KEVIN JAMES IGOE
2011-09-27RES01ADOPT ARTICLES 21/09/2011
2011-09-08RES01ADOPT ARTICLES 23/08/2011
2011-06-15AR0114/06/11 FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-27AR0114/06/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOWELL / 01/10/2009
2010-02-10AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-02-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/08
2009-06-18363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-06-17288aDIRECTOR APPOINTED JAMES HOWELL
2009-03-13AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-25363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-02-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-29AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-09288cSECRETARY'S PARTICULARS CHANGED
2007-07-09363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-10-20AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-10123NC INC ALREADY ADJUSTED 07/04/06
2006-10-10RES04NC INC ALREADY ADJUSTED 07/04/06
2006-10-1088(2)RAD 28/04/06--------- £ SI 10000@1
2006-10-1088(2)RAD 28/04/06--------- £ SI 190000@1
2006-06-29288bSECRETARY RESIGNED
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-26363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 5 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ
2005-06-10363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-03-22288bSECRETARY RESIGNED
2005-03-22288aNEW SECRETARY APPOINTED
2005-01-27AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2004-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-25363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-06-17363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2002-07-08363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-06-26363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-20363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-01363sRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to LEGAL AND PROFESSIONAL PROTECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-01-13
Resolution2020-01-13
Fines / Sanctions
No fines or sanctions have been issued against LEGAL AND PROFESSIONAL PROTECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-03-25 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-05-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-30
Annual Accounts
2016-10-30
Annual Accounts
2017-10-30
Annual Accounts
2017-10-30
Annual Accounts
2018-10-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEGAL AND PROFESSIONAL PROTECTION LIMITED

Intangible Assets
Patents
We have not found any records of LEGAL AND PROFESSIONAL PROTECTION LIMITED registering or being granted any patents
Domain Names

LEGAL AND PROFESSIONAL PROTECTION LIMITED owns 5 domain names.

taxminimise.co.uk   hr-plus.co.uk   taxtalkonline.co.uk   protaxconsult.co.uk   moneychoice.co.uk  

Trademarks
We have not found any records of LEGAL AND PROFESSIONAL PROTECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGAL AND PROFESSIONAL PROTECTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as LEGAL AND PROFESSIONAL PROTECTION LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
Business rates information was found for LEGAL AND PROFESSIONAL PROTECTION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH 43,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLEGAL AND PROFESSIONAL PROTECTION LIMITEDEvent Date2020-01-13
Company Number: 01971993 Name of Company: LEGAL AND PROFESSIONAL PROTECTION LIMITED Nature of Business: Non-life insurance Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 4th…
 
Initiating party Event TypeResolution
Defending partyLEGAL AND PROFESSIONAL PROTECTION LIMITEDEvent Date2020-01-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGAL AND PROFESSIONAL PROTECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEGAL AND PROFESSIONAL PROTECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.