Company NameLioncover Insurance Company Limited
Company StatusDissolved
Company Number02094618
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameLioncover Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Jonathan May
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(21 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 21 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Wyndham Road
Kingston Upon Thames
Surrey
KT2 5JR
Secretary NameSyndicate Underwriting Management Limited (Corporation)
StatusClosed
Appointed21 December 1992(5 years, 10 months after company formation)
Appointment Duration21 years, 10 months (closed 21 October 2014)
Correspondence AddressCouncil Secretariat
Lloyds One Lime Street
London
EC3M 7HA
Director NameJohn Harold Francis Gaynor
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressThornthrift Clay Lane
South Nutfield
Redhill
Surrey
RH1 4EG
Director NameNigel Gordon Laing
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(5 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressCourt Lodge Stae Lane
Chipstead
Surrey
CR5 3RA
Director NameMatthew Le May Patient
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 1997)
RoleChartered Accountant
Correspondence AddressWoodlands Cedar Road
Woking
Surrey
GU22 0JJ
Secretary NameNigel Gordon Laing
NationalityBritish
StatusResigned
Appointed03 October 1992(5 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 December 1992)
RoleCompany Director
Correspondence AddressCourt Lodge Stae Lane
Chipstead
Surrey
CR5 3RA
Director NameJohn Lock
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChagfords Burdenshot Hill
Worplesdon
Guildford
Surrey
GU3 3RL
Director NameMr David Ian Rehbinder Bruce
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(6 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 August 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bolingbroke Grove
London
SW11 6ES
Director NameStephen Hargreaves Hall
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1993(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMalting Farm
Little Waldingfield
Sudbury
Suffolk
CO10 0SY
Director NamePatrick Michael Going
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2002)
RoleChartered Accountant
Correspondence AddressStevenston House Oak Lane
Sevenoaks
Kent
TN13 1UH
Director NameMr Nicholas Edward Tucker Prettejohn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(14 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 2005)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address78 Ebury Street
London
SW1W 9QD
Director NameMrs Sarah Margaret Wilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address14 Parkmead
Putney
London
SW15 5BS
Director NameMr Philip Arthur Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(16 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Brook Road South
Brentford
Middlesex
TW8 0NN
Director NameMr Luke Savage
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(19 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Lee Road
Blackheath
London
SE3 9EN

Location

Registered AddressCouncil Secretariat
Lloyds One Lime Street
London
EC3M 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Society Of Lloyd's
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014Termination of appointment of Luke Savage as a director (1 page)
4 July 2014Termination of appointment of Luke Savage as a director (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Full accounts made up to 31 March 2014 (14 pages)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Full accounts made up to 31 March 2014 (14 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
14 October 2013Secretary's details changed for Syndicate Underwriting Management Limited on 3 October 2013 (1 page)
14 October 2013Secretary's details changed for Syndicate Underwriting Management Limited on 3 October 2013 (1 page)
14 October 2013Secretary's details changed for Syndicate Underwriting Management Limited on 3 October 2013 (1 page)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
21 August 2013Auditor's resignation (1 page)
21 August 2013Auditor's resignation (1 page)
14 August 2013Auditor's resignation (1 page)
14 August 2013Auditor's resignation (1 page)
3 July 2013Full accounts made up to 31 March 2013 (12 pages)
3 July 2013Full accounts made up to 31 March 2013 (12 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (14 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (14 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (14 pages)
13 September 2012Director's details changed for Jonathan May on 1 July 2012 (3 pages)
13 September 2012Director's details changed for Jonathan May on 1 July 2012 (3 pages)
13 September 2012Director's details changed for Jonathan May on 1 July 2012 (3 pages)
14 August 2012Full accounts made up to 31 March 2012 (16 pages)
14 August 2012Full accounts made up to 31 March 2012 (16 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (14 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (14 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (14 pages)
18 July 2011Full accounts made up to 31 March 2011 (16 pages)
18 July 2011Full accounts made up to 31 March 2011 (16 pages)
5 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
5 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
5 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
1 October 2010Full accounts made up to 31 March 2010 (16 pages)
1 October 2010Full accounts made up to 31 March 2010 (16 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
4 August 2009Full accounts made up to 31 March 2009 (17 pages)
4 August 2009Full accounts made up to 31 March 2009 (17 pages)
7 November 2008Return made up to 03/10/08; full list of members (5 pages)
7 November 2008Return made up to 03/10/08; full list of members (5 pages)
22 October 2008Full accounts made up to 31 March 2008 (18 pages)
22 October 2008Full accounts made up to 31 March 2008 (18 pages)
29 July 2008Director appointed jonathan may (2 pages)
29 July 2008Appointment terminated director philip jones (1 page)
29 July 2008Director appointed jonathan may (2 pages)
29 July 2008Appointment terminated director philip jones (1 page)
27 October 2007Return made up to 03/10/07; full list of members (7 pages)
27 October 2007Return made up to 03/10/07; full list of members (7 pages)
3 August 2007Full accounts made up to 31 March 2007 (18 pages)
3 August 2007Full accounts made up to 31 March 2007 (18 pages)
16 January 2007Return made up to 03/10/06; full list of members (7 pages)
16 January 2007Return made up to 03/10/06; full list of members (7 pages)
20 July 2006Full accounts made up to 31 March 2006 (17 pages)
20 July 2006Full accounts made up to 31 March 2006 (17 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
31 January 2006Return made up to 03/10/05; full list of members (7 pages)
31 January 2006Return made up to 03/10/05; full list of members (7 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
26 October 2005Full accounts made up to 31 March 2005 (19 pages)
26 October 2005Full accounts made up to 31 March 2005 (19 pages)
15 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/04
(7 pages)
15 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/04
(7 pages)
27 August 2004Full accounts made up to 31 March 2004 (19 pages)
27 August 2004Full accounts made up to 31 March 2004 (19 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
9 October 2003Return made up to 03/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 October 2003Return made up to 03/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 July 2003Full accounts made up to 31 March 2003 (18 pages)
15 July 2003Full accounts made up to 31 March 2003 (18 pages)
25 February 2003Full accounts made up to 31 March 2002 (19 pages)
25 February 2003Full accounts made up to 31 March 2002 (19 pages)
17 October 2002Return made up to 03/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2002Return made up to 03/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
11 October 2001Full accounts made up to 31 March 2001 (17 pages)
11 October 2001Return made up to 03/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2001Full accounts made up to 31 March 2001 (17 pages)
11 October 2001Return made up to 03/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2001New director appointed (3 pages)
28 March 2001New director appointed (3 pages)
13 October 2000Return made up to 03/10/00; full list of members (6 pages)
13 October 2000Full accounts made up to 31 March 2000 (17 pages)
13 October 2000Full accounts made up to 31 March 2000 (17 pages)
13 October 2000Return made up to 03/10/00; full list of members (6 pages)
22 February 2000Full accounts made up to 31 March 1999 (16 pages)
22 February 2000Full accounts made up to 31 March 1999 (16 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
10 December 1999Return made up to 03/10/99; full list of members (6 pages)
10 December 1999Return made up to 03/10/99; full list of members (6 pages)
25 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
25 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
15 October 1998Return made up to 03/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1998Return made up to 03/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 1998Registered office changed on 18/02/98 from: nelson house 55-59 victoria road farnborough hants GU14 7PA (1 page)
18 February 1998Registered office changed on 18/02/98 from: nelson house 55-59 victoria road farnborough hants GU14 7PA (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (16 pages)
29 October 1997Full accounts made up to 31 December 1996 (16 pages)
29 October 1997Return made up to 03/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 October 1997Return made up to 03/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 November 1996Full accounts made up to 31 December 1995 (18 pages)
9 November 1996Full accounts made up to 31 December 1995 (18 pages)
4 November 1996Return made up to 03/10/96; no change of members (7 pages)
4 November 1996Return made up to 03/10/96; no change of members (7 pages)
31 October 1995Return made up to 03/10/95; no change of members (12 pages)
31 October 1995Return made up to 03/10/95; no change of members (12 pages)
29 June 1995Full accounts made up to 31 December 1994 (15 pages)
29 June 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
27 May 1994Full accounts made up to 31 December 1993 (13 pages)
27 May 1994Full accounts made up to 31 December 1993 (13 pages)
5 July 1993Full accounts made up to 31 December 1992 (14 pages)
5 July 1993Full accounts made up to 31 December 1992 (14 pages)
17 October 1992Full accounts made up to 31 December 1991 (14 pages)
17 October 1992Full accounts made up to 31 December 1991 (14 pages)
11 October 1991Full accounts made up to 31 December 1990 (12 pages)
11 October 1991Full accounts made up to 31 December 1990 (12 pages)
31 October 1990Full accounts made up to 31 December 1989 (13 pages)
31 October 1990Full accounts made up to 31 December 1989 (13 pages)
14 November 1989Full accounts made up to 31 December 1988 (13 pages)
14 November 1989Full accounts made up to 31 December 1988 (13 pages)
1 November 1989Return made up to 24/10/89; full list of members (4 pages)
1 November 1989Return made up to 24/10/89; full list of members (4 pages)
5 February 1989Full accounts made up to 31 December 1987 (13 pages)
5 February 1989Return made up to 09/12/88; full list of members (4 pages)
5 February 1989Full accounts made up to 31 December 1987 (13 pages)
5 February 1989Return made up to 09/12/88; full list of members (4 pages)
13 April 1988Memorandum and Articles of Association (11 pages)
13 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 April 1988Memorandum and Articles of Association (11 pages)
6 October 1987Memorandum and Articles of Association (9 pages)
6 October 1987Memorandum and Articles of Association (9 pages)
7 May 1987Company name changed lioncover LIMITED\certificate issued on 07/05/87 (2 pages)
7 May 1987Company name changed lioncover LIMITED\certificate issued on 07/05/87 (2 pages)
12 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)