Company NameLion Insurance Company Limited(The)
Company StatusDissolved
Company Number00835660
CategoryPrivate Limited Company
Incorporation Date27 January 1965(59 years, 3 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameB N Insurance Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(47 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2016(51 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameRoyal London Management Services Limited (Corporation)
StatusClosed
Appointed03 June 2005(40 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 04 December 2018)
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMichael John Yardley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(27 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1992)
RoleInvestment Manager
Correspondence AddressHowletts Hall
Chignal St James
Chelmsford
Essex
CM1 4TP
Director NameMichael John Yardley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(27 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1992)
RoleInvestment Manager
Correspondence AddressHowletts Hall
Chignal St James
Chelmsford
Essex
CM1 4TP
Director NameIan Leslie Whitmore
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(27 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 1995)
RoleSecretary
Correspondence AddressSpringfield Lower Barn Road
Chattisham
Ipswich
Suffolk
IP8 3NR
Director NameMr Alan Charles Spence
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(27 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 1996)
RoleAssistant General Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Wheatfield Road
Stanway
Colchester
Essex
CO3 5YA
Director NameMr David Napthine
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(27 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 1995)
RoleManaging Director
Correspondence Address101 Kings Road
Westcliff On Sea
Essex
SS0 8PH
Director NameMr Sidney Harold Moss
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(27 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleDeputy General Manager
Correspondence AddressWoodsetts 9 Tapwoods
Colchester
Essex
CO3 3TJ
Director NameJohn McLaren
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(27 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleAssistant General Manager
Correspondence AddressHaygreen Farmhouse
Holt Road Little Horkesley
Colchester
Essex
CO6 4DS
Director NameJohn Brian Knights
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(27 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 April 1995)
RoleManaging Director-Operations
Correspondence Address14 Heathfields
Eight Ash Green
Colchester
Essex
CO6 3QP
Secretary NameIan Leslie Whitmore
NationalityBritish
StatusResigned
Appointed10 April 1992(27 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 1995)
RoleCompany Director
Correspondence AddressSpringfield Lower Barn Road
Chattisham
Ipswich
Suffolk
IP8 3NR
Director NameMr Brian Robert Jones
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(30 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1998)
RoleDirector General Manager
Correspondence AddressTarkwa Daisy Green
Groton
Sudbury
Suffolk
CO10 5EN
Director NameJonathan Leslie Mapley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(30 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2000)
RoleInsuranceexecutive
Correspondence AddressTanglewood 2 Janmead
Witham
Essex
CM8 2EN
Director NameMr Hamilton Walter Harper
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1997)
RoleInsurance
Country of ResidenceEngland
Correspondence Address57 Tenterfield Road
Maldon
Essex
CM9 5EN
Secretary NameMr Sven Dean Farmer
NationalityBritish
StatusResigned
Appointed11 December 1995(30 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressPenny Royal 1a Glen Avenue
Lexden
Colchester
Essex
CO3 3RP
Secretary NameMurray John Ross
NationalityBritish
StatusResigned
Appointed01 April 1996(31 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressHunters Park
Groton
Sudbury
Suffolk
CO10 5EH
Director NameMark Usher
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(32 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 1999)
RoleUnderwriting Manager
Correspondence AddressSamburu Capel Road
Bentley
Ipswich
Suffolk
IP9 2DW
Director NameMr Stephen Shone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(34 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 13 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeeson End Orchard
Beeson End Lane
Harpenden
Hertfordshire
AL5 2AB
Director NameMurray John Ross
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(34 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 June 2007)
RoleSolicitor
Correspondence Address12 Learmonth Terrace
Edinburgh
EH4 1PG
Scotland
Director NameDavid Leslie Read
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(35 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 24 November 2004)
RoleActuary
Correspondence Address60 Margaret Road
Colchester
Essex
CO1 1SA
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed02 May 2003(38 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2005)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NamePaul Frederick Thomas Langton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(42 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookdale Cottage
Bowes Gate Road
Bunbury
Cheshire
CW6 9PP
Director NameMr John Richard Harrison
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(42 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Wheatmoss
Chelford
Cheshire
SK11 9SP
Director NameMrs Anya Marjorie O'Reilly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(48 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Shingirai Thaddeus Nyahasha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(50 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Contact

Websitecreditunion.co.uk
Email address[email protected]
Telephone020 77870770
Telephone regionLondon

Location

Registered Address55 Gracechurch Street
London
EC3V 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

1 at £1Rl Schedule 2c Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
6 May 2015Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 29 April 2015 (2 pages)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
19 February 2013Termination of appointment of Stephen Shone as a director (1 page)
19 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 April 2012Appointment of Martin Lewis as a director (2 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
5 April 2012Termination of appointment of John Harrison as a director (1 page)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Royal London Management Services Limited on 10 April 2010 (1 page)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 April 2008Return made up to 10/04/08; full list of members (3 pages)
20 March 2008Full accounts made up to 31 December 2007 (12 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
3 May 2007Return made up to 10/04/07; full list of members (2 pages)
25 April 2007Full accounts made up to 31 December 2006 (13 pages)
21 December 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
21 December 2006Reduction of iss capital and minute (oc) (4 pages)
21 December 2006Certificate of reduction of issued capital (1 page)
5 May 2006Return made up to 10/04/06; full list of members (2 pages)
19 April 2006Full accounts made up to 31 December 2005 (11 pages)
8 August 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
8 June 2005Full accounts made up to 31 December 2004 (10 pages)
9 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 December 2004Director resigned (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
13 May 2004Return made up to 10/04/04; full list of members (7 pages)
13 April 2004Full accounts made up to 31 December 2003 (11 pages)
16 March 2004Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page)
18 February 2004Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
8 June 2003Full accounts made up to 31 December 2002 (12 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003New secretary appointed (2 pages)
29 April 2003Return made up to 10/04/03; full list of members (7 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 February 2003Auditor's resignation (1 page)
1 July 2002Full accounts made up to 31 December 2001 (13 pages)
17 April 2002Return made up to 10/04/02; full list of members (7 pages)
7 June 2001Full accounts made up to 31 December 2000 (15 pages)
30 April 2001Return made up to 10/04/01; full list of members (7 pages)
19 December 2000Auditor's resignation (2 pages)
27 April 2000Full accounts made up to 31 December 1999 (17 pages)
27 April 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
(7 pages)
21 April 2000Registered office changed on 21/04/00 from: royal london house middleborough colchester essex CO1 1RA (1 page)
9 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 November 1999New director appointed (3 pages)
18 October 1999Director resigned (1 page)
20 April 1999Return made up to 10/04/99; no change of members (4 pages)
20 April 1999Full accounts made up to 31 December 1998 (18 pages)
9 April 1999Director resigned (1 page)
17 March 1999New director appointed (4 pages)
2 November 1998Director resigned (1 page)
29 April 1998Full accounts made up to 31 December 1997 (18 pages)
29 April 1998Return made up to 10/04/98; no change of members (4 pages)
26 January 1998Director resigned (1 page)
22 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: caxton house 91 victoria road chelmsford essex CM1 1NY (1 page)
28 April 1997Return made up to 10/04/97; full list of members (6 pages)
28 April 1997Full accounts made up to 31 December 1996 (19 pages)
2 September 1996Director resigned (1 page)
14 May 1996Full accounts made up to 31 December 1995 (21 pages)
10 May 1996Return made up to 10/04/96; no change of members (6 pages)
14 April 1996Secretary resigned (1 page)
14 April 1996New secretary appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
19 December 1995Secretary resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995New secretary appointed (2 pages)
26 April 1995New director appointed (2 pages)
25 April 1995Full accounts made up to 31 December 1994 (16 pages)
25 April 1995Return made up to 10/04/95; no change of members (6 pages)
24 April 1995Director resigned (2 pages)
9 May 1994Full accounts made up to 31 December 1993 (17 pages)
16 June 1993Full accounts made up to 31 December 1992 (15 pages)
19 May 1992Full accounts made up to 31 December 1991 (14 pages)
12 June 1991Full accounts made up to 31 December 1990 (14 pages)
21 May 1990Full accounts made up to 31 December 1989 (13 pages)
11 May 1989Full accounts made up to 31 December 1988 (11 pages)
6 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1988Full accounts made up to 31 December 1987 (11 pages)
29 May 1987Full accounts made up to 31 December 1986 (10 pages)
26 June 1986Full accounts made up to 31 December 1985 (11 pages)
27 January 1965Incorporation (12 pages)