Company NameLoss Legal Services Ltd
DirectorsCatherine Claire Wilkinson and Tamara Downes
Company StatusActive
Company Number09133862
CategoryPrivate Limited Company
Incorporation Date16 July 2014(9 years, 9 months ago)
Previous NamesLoss Services Northwich Ltd and Loss Insurance Services Ltd

Business Activity

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

Directors

Director NameMrs Catherine Claire Wilkinson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chester Road
Northwich
Cheshire
CW8 1JB
Director NameMrs Tamara Downes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chester Road
Northwich
Cheshire
CW8 1JB
Director NameMrs Tamara Downes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite G5 Crown Building, Meadow Street
Northwich
Cheshire
CW9 5FP
Director NameMr David Urmston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite G5 Crown Building, Meadow Street
Northwich
Cheshire
CW9 5FP
Director NameMr Adam Barnaby Coates
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Andrews Close Euxton
Chorley
Lancashire
PR7 6FJ
Director NameMr Simon Boyle
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Chester Road
Northwich
Cheshire
CW8 1JB

Location

Registered Address16 Chester Road
Northwich
Cheshire
CW8 1JB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

650 at £1Tamara Downes
68.42%
Ordinary A
200 at £1David Urmston
21.05%
Ordinary B
100 at £1Adam Barnaby Coates
10.53%
Ordinary C

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

12 July 2018Delivered on: 5 December 2018
Persons entitled: Accident Advice Solicitors LTD

Classification: A registered charge
Outstanding
22 October 2015Delivered on: 23 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Company name changed loss insurance services LTD\certificate issued on 26/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-25
(3 pages)
11 September 2023Current accounting period extended from 25 September 2023 to 30 September 2023 (1 page)
27 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
13 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
26 June 2023Previous accounting period shortened from 26 September 2022 to 25 September 2022 (1 page)
10 September 2022Compulsory strike-off action has been suspended (1 page)
10 September 2022Compulsory strike-off action has been discontinued (1 page)
9 September 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
1 July 2022Appointment of Tamara Downes as a director on 22 February 2022 (2 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
29 July 2021Confirmation statement made on 2 June 2021 with updates (9 pages)
6 July 2021Change of details for Mrs Tamara Downes as a person with significant control on 6 July 2021 (2 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
21 June 2021Termination of appointment of Simon Boyle as a director on 6 May 2021 (1 page)
25 May 2021Statement of capital following an allotment of shares on 30 September 2016
  • GBP 50,000
(5 pages)
25 May 2021Statement of capital following an allotment of shares on 25 September 2017
  • GBP 190,000
(5 pages)
1 April 2021Registered office address changed from Suite G5 Crown Building, Meadow Street Northwich Cheshire CW9 5FP United Kingdom to 16 Chester Road Northwich Cheshire CW8 1JB on 1 April 2021 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
10 September 2020Previous accounting period shortened from 27 September 2019 to 26 September 2019 (1 page)
9 July 2020Satisfaction of charge 091338620002 in full (4 pages)
8 July 2020Confirmation statement made on 29 June 2020 with updates (9 pages)
24 September 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 July 2019Confirmation statement made on 29 June 2019 with updates (9 pages)
25 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
7 February 2019Termination of appointment of David Urmston as a director on 24 January 2019 (1 page)
7 February 2019Termination of appointment of Tamara Downes as a director on 24 January 2019 (1 page)
5 December 2018Registration of a charge with Charles court order to extend. Charge code 091338620002, created on 12 July 2018 (20 pages)
26 September 2018Notification of Tamara Downes as a person with significant control on 1 July 2018 (2 pages)
11 September 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
14 August 2018Registered office address changed from Suite G2 Crown Building, Meadow Street Northwich Cheshire CW9 5FP United Kingdom to Suite G5 Crown Building, Meadow Street Northwich Cheshire CW9 5FP on 14 August 2018 (1 page)
7 August 2018Confirmation statement made on 29 June 2018 with updates (8 pages)
27 July 2018Registered office address changed from 150 London Road Northwich Cheshire CW9 5HH to Suite G2 Crown Building, Meadow Street Northwich Cheshire CW9 5FP on 27 July 2018 (1 page)
19 June 2018Previous accounting period shortened from 30 September 2017 to 28 September 2017 (1 page)
8 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 May 2018Memorandum and Articles of Association (1 page)
8 May 2018Resolutions
  • RES13 ‐ Section 177 of the companies act 2006 25/09/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 December 2017Appointment of Mrs Catherine Claire Wilkinson as a director on 1 December 2017 (2 pages)
8 December 2017Appointment of Mr Simon Boyle as a director on 1 December 2017 (2 pages)
6 July 2017Satisfaction of charge 091338620001 in full (4 pages)
6 July 2017Satisfaction of charge 091338620001 in full (4 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (8 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 October 2016Termination of appointment of Adam Barnaby Coates as a director on 28 September 2016 (1 page)
7 October 2016Termination of appointment of Adam Barnaby Coates as a director on 28 September 2016 (1 page)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 950
(8 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 950
(8 pages)
24 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
24 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
13 April 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
13 April 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
23 October 2015Registration of charge 091338620001, created on 22 October 2015 (5 pages)
23 October 2015Registration of charge 091338620001, created on 22 October 2015 (5 pages)
4 October 2015Company name changed loss services northwich LTD\certificate issued on 04/10/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
4 October 2015Company name changed loss services northwich LTD\certificate issued on 04/10/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
5 September 2015Change of name notice (2 pages)
5 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-24
  • RES15 ‐ Change company name resolution on 2015-08-24
(1 page)
5 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-24
(1 page)
5 September 2015Change of name notice (2 pages)
1 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 950
(7 pages)
1 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 950
(7 pages)
12 March 2015Appointment of Mr Adam Barnaby Coates as a director on 24 February 2015 (2 pages)
12 March 2015Appointment of Mr Adam Barnaby Coates as a director on 24 February 2015 (2 pages)
15 August 2014Registered office address changed from 150 London Road Northwifh Cheshire CW9 5HH United Kingdom to 150 London Road Northwich Cheshire CW9 5HH on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 150 London Road Northwifh Cheshire CW9 5HH United Kingdom to 150 London Road Northwich Cheshire CW9 5HH on 15 August 2014 (1 page)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 400
(36 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 400
(36 pages)