Insurance & Reinsurance Legacy Association Limited

General information

Name:

Insurance & Reinsurance Legacy Association Ltd

Office Address:

Suite 8 Norfolk House Williamsport Way, Lion Barn Industrial Estate Needham Market IP6 8RW Ipswich

Number: 05473672

Incorporation date: 2005-06-07

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The firm is located in Ipswich registered with number: 05473672. This firm was established in 2005. The main office of this firm is situated at Suite 8 Norfolk House Williamsport Way, Lion Barn Industrial Estate Needham Market. The zip code for this address is IP6 8RW. The firm now known as Insurance & Reinsurance Legacy Association Limited was known as Association Of Run-off Companies up till 2012-03-28 at which point the business name got changed. The firm's SIC code is 47990 which stands for Other retail sale not in stores, stalls or markets. Insurance & Reinsurance Legacy Association Ltd released its account information for the period that ended on 2022-06-30. The latest annual confirmation statement was filed on 2023-06-18.

We have a group of nine directors running this limited company at present, including Gian D., Richard B., Liam B. and 6 remaining, listed below who have been performing the directors duties since 2023-04-01. To help the directors in their tasks, the limited company has been using the skills of Gian D. as a secretary for the last one year.

  • Previous company's names
  • Insurance & Reinsurance Legacy Association Limited 2012-03-28
  • Association Of Run-off Companies Limited 2005-06-07

Financial data based on annual reports

Company staff

Gian D.

Role: Director

Appointed: 01 April 2023

Latest update: 26 January 2024

Richard B.

Role: Director

Appointed: 01 April 2023

Latest update: 26 January 2024

Liam B.

Role: Director

Appointed: 01 April 2023

Latest update: 26 January 2024

Gian D.

Role: Secretary

Appointed: 01 April 2023

Latest update: 26 January 2024

Adam H.

Role: Director

Appointed: 01 April 2023

Latest update: 26 January 2024

Leslie-Ann G.

Role: Director

Appointed: 18 November 2021

Latest update: 26 January 2024

Kevin G.

Role: Director

Appointed: 26 November 2020

Latest update: 26 January 2024

Thomas A.

Role: Director

Appointed: 01 December 2018

Latest update: 26 January 2024

James B.

Role: Director

Appointed: 03 May 2016

Latest update: 26 January 2024

Jennifer F.

Role: Director

Appointed: 13 October 2011

Latest update: 26 January 2024

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2023/06/30 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

The Old Studio 105c The High Street

Post code:

IP6 8DQ

City / Town:

Needham Market

HQ address,
2015

Address:

The Old Studio 105c The High Street

Post code:

IP6 8DQ

City / Town:

Needham Market

HQ address,
2016

Address:

The Old Studio 105c The High Street

Post code:

IP6 8DQ

City / Town:

Needham Market

Accountant/Auditor,
2014

Name:

Sarah Place Accountants Ltd

Address:

Unit 5 Brunel Business Court Eastern Way

Post code:

IP32 7AB

City / Town:

Bury St Edmunds

Accountant/Auditor,
2016

Name:

Sarah Place Accountants Ltd

Address:

Unit 4b Boldero Road

Post code:

IP32 7BS

City / Town:

Bury St Edmunds

Accountant/Auditor,
2015

Name:

Sarah Place Accountants Ltd

Address:

Unit 5 Brunel Business Court Eastern Way

Post code:

IP32 7AB

City / Town:

Bury St Edmunds

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 94120 : Activities of professional membership organizations
18
Company Age

Closest Companies - by postcode