About

Registered Number: 03248183
Date of Incorporation: 10/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 18 Park Place, Cardiff, CF10 3DQ,

 

Composite Legal Expenses Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 7 directors listed as Cockburn, Pauline Anne, Walters, Alan James, Eddins, Jayne Allison, Eddins, Paul Francis, Lusted, Peter Leonard, Smith, Barry Colin, Warr, Simon Christian for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTERS, Alan James 25 June 2019 - 1
EDDINS, Paul Francis 10 September 1996 31 March 2000 1
LUSTED, Peter Leonard 05 November 1999 10 November 2000 1
SMITH, Barry Colin 06 January 2000 27 November 2000 1
WARR, Simon Christian 25 August 2015 02 October 2019 1
Secretary Name Appointed Resigned Total Appointments
COCKBURN, Pauline Anne 26 May 2015 - 1
EDDINS, Jayne Allison 10 September 1996 05 May 1997 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 03 October 2019
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 27 August 2019
AP01 - Appointment of director 27 August 2019
CS01 - N/A 21 August 2019
AP01 - Appointment of director 27 June 2019
RESOLUTIONS - N/A 24 June 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 21 August 2018
TM01 - Termination of appointment of director 29 May 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 06 March 2017
AD01 - Change of registered office address 13 January 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 12 September 2016
AR01 - Annual Return 29 September 2015
AP01 - Appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
AP03 - Appointment of secretary 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 22 October 2010
AR01 - Annual Return 22 October 2010
AR01 - Annual Return 22 October 2010
AR01 - Annual Return 22 October 2010
AR01 - Annual Return 22 October 2010
AR01 - Annual Return 22 October 2010
AR01 - Annual Return 22 October 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 22 September 2009
AUD - Auditor's letter of resignation 28 August 2009
AUD - Auditor's letter of resignation 28 August 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 16 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 11 September 2007
RESOLUTIONS - N/A 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
123 - Notice of increase in nominal capital 14 March 2007
AA - Annual Accounts 27 October 2006
RESOLUTIONS - N/A 14 September 2006
123 - Notice of increase in nominal capital 14 September 2006
363a - Annual Return 11 September 2006
RESOLUTIONS - N/A 10 August 2006
123 - Notice of increase in nominal capital 10 August 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 29 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2004
363s - Annual Return 26 November 2003
128(4) - Notice of assignment of name or new name to any class of shares 26 November 2003
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 02 November 2001
RESOLUTIONS - N/A 07 August 2001
RESOLUTIONS - N/A 07 August 2001
RESOLUTIONS - N/A 07 August 2001
RESOLUTIONS - N/A 07 August 2001
RESOLUTIONS - N/A 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2001
363a - Annual Return 07 August 2001
363a - Annual Return 07 August 2001
363a - Annual Return 07 August 2001
AA - Annual Accounts 27 March 2001
AA - Annual Accounts 19 January 2001
287 - Change in situation or address of Registered Office 17 October 2000
363s - Annual Return 03 October 2000
287 - Change in situation or address of Registered Office 21 September 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 30 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 26 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1998
RESOLUTIONS - N/A 24 February 1998
RESOLUTIONS - N/A 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
395 - Particulars of a mortgage or charge 24 September 1997
363s - Annual Return 05 September 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
225 - Change of Accounting Reference Date 24 April 1997
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
287 - Change in situation or address of Registered Office 11 September 1996
NEWINC - New incorporation documents 10 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture deed 18 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.