Company NameLRG Insurance Services Limited
Company StatusDissolved
Company Number00800899
CategoryPrivate Limited Company
Incorporation Date14 April 1964(60 years ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameL.R.G.Insurance Brokers Limited

Business Activity

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

Directors

Secretary NameMr William Lindsay McGowan
StatusClosed
Appointed02 December 2013(49 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 19 May 2015)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(50 years, 10 months after company formation)
Appointment Duration3 months, 1 week (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Ashley John Cooper
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 19 December 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Vineyard
Bellingdon
Chesham
Buckinghamshire
HP5 2XU
Director NameJohn Michael Cooper
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 July 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Hawridge Common
Chesham
Buckinghamshire
HP5 2UQ
Director NameAlan Brian Fox
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 January 1994)
RoleInsurance Broker
Correspondence Address18 Chasden Road
Hemel Hempstead
Hertfordshire
HP1 3NL
Secretary NameDoreen Cooper
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Hawridge Common
Chesham
Buckinghamshire
HP5 2UQ
Director NameDoreen Cooper
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(32 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Hawridge Common
Chesham
Buckinghamshire
HP5 2UQ
Director NamePaul Mardlin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(32 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 December 2008)
RoleFinancial Adviser
Correspondence Address85 High Road
Soulbury
Leighton Buzzard
Bedfordshire
LU7 0BT
Director NameMr Richard Charles James Grainger
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(36 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 December 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address19 Badgers Brook
Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HB
Secretary NameMr Ashley John Cooper
NationalityBritish
StatusResigned
Appointed12 December 2003(39 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vineyard
Bellingdon
Chesham
Buckinghamshire
HP5 2XU
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(44 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Birchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(44 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Secretary NameAlastair George Hessett
NationalityBritish
StatusResigned
Appointed19 December 2008(44 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Eaglesham Road
Newton Mearns
Glasgow
G77 5BG
Scotland
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2013(49 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceU.K.-England
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2013(49 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.1k at £1Arthur J Gallagher Insurance Brokers Limited
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
6 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
6 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
20 January 2015Application to strike the company off the register (3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,120
(4 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,120
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 December 2013Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (1 page)
4 December 2013Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page)
4 December 2013Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (1 page)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages)
4 December 2013Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages)
4 December 2013Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages)
4 December 2013Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (1 page)
4 December 2013Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page)
4 December 2013Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page)
4 December 2013Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders (4 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders (4 pages)
10 July 2013Auditor's resignation (2 pages)
10 July 2013Auditor's resignation (2 pages)
6 June 2013Accounts made up to 31 August 2012 (8 pages)
6 June 2013Accounts made up to 31 August 2012 (8 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 September 2012Termination of appointment of Hazel Jane Mcintyre as a director on 10 September 2012 (2 pages)
17 September 2012Termination of appointment of Hazel Jane Mcintyre as a director on 10 September 2012 (2 pages)
31 May 2012Accounts made up to 31 August 2011 (8 pages)
31 May 2012Accounts made up to 31 August 2011 (8 pages)
28 February 2012Annual return made up to 31 December 2011 (14 pages)
28 February 2012Annual return made up to 31 December 2011 (14 pages)
15 March 2011Re section 519 (1 page)
15 March 2011Re section 519 (1 page)
2 March 2011Full accounts made up to 31 August 2010 (15 pages)
2 March 2011Full accounts made up to 31 August 2010 (15 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
20 May 2010Full accounts made up to 31 August 2009 (18 pages)
20 May 2010Full accounts made up to 31 August 2009 (18 pages)
30 January 2010Annual return made up to 31 December 2009 (12 pages)
30 January 2010Annual return made up to 31 December 2009 (12 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
9 December 2009Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages)
9 December 2009Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages)
9 November 2009Registered office address changed from Holland House 4 Bury Street London EC3A 5AW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Holland House 4 Bury Street London EC3A 5AW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Holland House 4 Bury Street London EC3A 5AW on 9 November 2009 (2 pages)
26 May 2009Director's change of particulars / paul matson / 01/01/2009 (1 page)
26 May 2009Director's change of particulars / paul matson / 01/01/2009 (1 page)
3 March 2009Return made up to 31/12/08; full list of members (5 pages)
3 March 2009Return made up to 31/12/08; full list of members (5 pages)
3 February 2009Director appointed paul dominic matson (7 pages)
3 February 2009Director appointed paul dominic matson (7 pages)
26 January 2009Appointment terminated director and secretary ashley cooper (1 page)
26 January 2009Appointment terminated director and secretary ashley cooper (1 page)
23 January 2009Secretary appointed alastair george hessett (2 pages)
23 January 2009Appointment terminated director paul mardlin (1 page)
23 January 2009Appointment terminated director richard grainger (1 page)
23 January 2009Director appointed hazel jane mcintyre (5 pages)
23 January 2009Director appointed hazel jane mcintyre (5 pages)
23 January 2009Appointment terminated director paul mardlin (1 page)
23 January 2009Appointment terminated director richard grainger (1 page)
23 January 2009Secretary appointed alastair george hessett (2 pages)
16 January 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 January 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
29 December 2008Resolutions
  • RES13 ‐ Company business 19/12/2008
(1 page)
29 December 2008Registered office changed on 29/12/2008 from 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
29 December 2008Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
29 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
29 December 2008Registered office changed on 29/12/2008 from 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
29 December 2008Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
29 December 2008Resolutions
  • RES13 ‐ Company business 19/12/2008
(1 page)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
18 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2007Ad 25/07/07--------- £ si 120@1=120 £ ic 1000/1120 (2 pages)
18 December 2007Nc inc already adjusted 25/07/07 (2 pages)
18 December 2007Ad 25/07/07--------- £ si 120@1=120 £ ic 1000/1120 (2 pages)
18 December 2007Nc inc already adjusted 25/07/07 (2 pages)
18 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 July 2006Registered office changed on 06/07/06 from: 101 high street rickmansworth herts WD3 1AN (1 page)
6 July 2006Registered office changed on 06/07/06 from: 101 high street rickmansworth herts WD3 1AN (1 page)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
9 February 2004Secretary's particulars changed;director's particulars changed (1 page)
9 February 2004Secretary's particulars changed;director's particulars changed (1 page)
9 February 2004New secretary appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (2 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 March 2002Return made up to 31/12/01; full list of members (8 pages)
9 March 2002Return made up to 31/12/01; full list of members (8 pages)
16 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2001 (7 pages)
2 January 2001 (7 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
30 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999 (6 pages)
9 December 1999 (6 pages)
18 January 1999 (6 pages)
18 January 1999 (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (4 pages)
30 December 1998Return made up to 31/12/98; full list of members (4 pages)
20 April 1998Director's particulars changed (1 page)
20 April 1998Director's particulars changed (1 page)
13 February 1998 (5 pages)
13 February 1998 (5 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 September 1997Secretary's particulars changed;director's particulars changed (1 page)
4 September 1997Secretary's particulars changed;director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
4 September 1997Secretary's particulars changed;director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
4 September 1997Secretary's particulars changed;director's particulars changed (1 page)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 December 1996 (6 pages)
27 December 1996 (6 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
21 December 1995Return made up to 31/12/95; no change of members (5 pages)
21 December 1995Return made up to 31/12/95; no change of members (5 pages)
5 October 1995 (6 pages)
5 October 1995 (6 pages)
3 January 1995Return made up to 31/12/94; full list of members (5 pages)
3 January 1995Return made up to 31/12/94; full list of members (5 pages)
11 November 1994 (6 pages)
11 November 1994 (6 pages)
8 March 1994Company name changed L.R.G.insurance brokers LIMITED\certificate issued on 09/03/94 (2 pages)
8 March 1994Company name changed L.R.G.insurance brokers LIMITED\certificate issued on 09/03/94 (2 pages)
11 January 1994Return made up to 31/12/93; full list of members (7 pages)
11 January 1994Return made up to 31/12/93; full list of members (7 pages)
8 September 1993Full accounts made up to 30 April 1993 (14 pages)
8 September 1993Full accounts made up to 30 April 1993 (14 pages)
7 January 1993Return made up to 31/12/92; no change of members (4 pages)
7 January 1993Return made up to 31/12/92; no change of members (4 pages)
12 October 1992Full accounts made up to 30 April 1992 (12 pages)
12 October 1992Full accounts made up to 30 April 1992 (12 pages)
10 January 1991Full group accounts made up to 30 April 1990 (16 pages)
10 January 1991Return made up to 31/12/90; full list of members (12 pages)
10 January 1991Return made up to 31/12/90; full list of members (12 pages)
10 January 1991Full group accounts made up to 30 April 1990 (16 pages)
23 November 1989Return made up to 06/11/89; full list of members (4 pages)
23 November 1989Full accounts made up to 30 April 1989 (16 pages)
23 November 1989Full accounts made up to 30 April 1989 (16 pages)
23 November 1989Return made up to 06/11/89; full list of members (4 pages)
4 October 1988Return made up to 31/08/88; full list of members (5 pages)
4 October 1988Full accounts made up to 30 April 1988 (13 pages)
4 October 1988Return made up to 31/08/88; full list of members (5 pages)
4 October 1988Full accounts made up to 30 April 1988 (13 pages)
24 October 1987Full accounts made up to 30 April 1987 (13 pages)
24 October 1987Full accounts made up to 30 April 1987 (13 pages)
24 October 1987Return made up to 20/10/87; full list of members (5 pages)
24 October 1987Return made up to 20/10/87; full list of members (5 pages)
3 February 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
3 February 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
13 October 1986Full accounts made up to 30 April 1986 (14 pages)
13 October 1986Full accounts made up to 30 April 1986 (14 pages)
14 April 1964Incorporation (14 pages)
14 April 1964Incorporation (14 pages)