Background WavePink WaveYellow Wave

INDEMNITY LEGAL SERVICES LIMITED (12141491)

INDEMNITY LEGAL SERVICES LIMITED (12141491) is an active UK company. incorporated on 6 August 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. INDEMNITY LEGAL SERVICES LIMITED has been registered for 6 years. Current directors include MORRIS, James Jonathan, WATMOUGH, Jonathan Peter.

Company Number
12141491
Status
active
Type
ltd
Incorporated
6 August 2019
Age
6 years
Address
20 St. Dunstan's Hill, London, EC3R 8HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
MORRIS, James Jonathan, WATMOUGH, Jonathan Peter
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEMNITY LEGAL SERVICES LIMITED

INDEMNITY LEGAL SERVICES LIMITED is an active company incorporated on 6 August 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. INDEMNITY LEGAL SERVICES LIMITED was registered 6 years ago.(SIC: 69102)

Status

active

Active since 6 years ago

Company No

12141491

LTD Company

Age

6 Years

Incorporated 6 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

20 St. Dunstan's Hill London, EC3R 8HL,

Previous Addresses

Spaces Acero 1 Concourse Way Sheffield S1 2BJ England
From: 19 February 2020To: 17 January 2022
99 Gosberton Road London SW12 8LG
From: 6 August 2019To: 19 February 2020
Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Jun 20
Director Left
Nov 25
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MORRIS, James Jonathan

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born February 1988
Director
Appointed 19 Dec 2025

WATMOUGH, Jonathan Peter

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born March 1968
Director
Appointed 19 Dec 2025

ALDER, Stephen Jerome

Resigned
Gosberton Road, LondonSW12 8LG
Born April 1976
Director
Appointed 01 Jun 2020
Resigned 19 Dec 2025

MORRIS, James Jonathan

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born February 1988
Director
Appointed 06 Aug 2019
Resigned 06 Nov 2025

TAYLOR, Roseanne Elisa

Resigned
Gosberton Road, LondonSW12 8LG
Born February 1972
Director
Appointed 06 Aug 2019
Resigned 19 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Roseanne Elisa Taylor

Ceased
Gosberton Road, LondonSW12 8LG
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2019
Ceased 19 Dec 2025

Mr James Jonathan Morris

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2019
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 December 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2019
CH01Change of Director Details
Incorporation Company
6 August 2019
NEWINCIncorporation