Company NameLUA Limited
DirectorsThomas Borraidale Manson and Patrick Vincent Poupard
Company StatusDissolved
Company Number01088849
CategoryPrivate Limited Company
Incorporation Date29 December 1972(51 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameThomas Borraidale Manson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1992(19 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleLloyds Managing Agent
Country of ResidenceRussia
Correspondence Address7b Killowen Road
London
E9 7AG
Director NamePatrick Vincent Poupard
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1992(19 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HA
Secretary NamePatrick Vincent Poupard
NationalityBritish
StatusCurrent
Appointed17 August 1992(19 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HA
Director NameMr Timothy James Kemp
Date of BirthApril 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed17 August 1992(19 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 March 1993)
RoleLloyds Managing Agent
Correspondence Address72 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BG

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 November 1999Dissolved (1 page)
5 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 1999Liquidators statement of receipts and payments (5 pages)
30 April 1999Liquidators statement of receipts and payments (5 pages)
22 October 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Liquidators statement of receipts and payments (5 pages)
15 May 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Liquidators statement of receipts and payments (5 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
19 April 1996Liquidators statement of receipts and payments (5 pages)
13 October 1995Liquidators statement of receipts and payments (10 pages)
30 June 1995Registered office changed on 30/06/95 from: 21 widegate street london E1 7HP (1 page)
25 April 1995Liquidators statement of receipts and payments (10 pages)