London
EC3M 7DQ
Secretary Name | Mr Stephen Thomas Morrell |
---|---|
Status | Current |
Appointed | 19 January 2015(24 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Mrs Sheila Mary Cameron |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 January 2019(28 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Mr Sean Gerard McGovern |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2020(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Mr Paul Jonathan Davenport |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(30 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Ms Cecile Georgette Louise Marie Fresneau |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | French,Australian |
Status | Current |
Appointed | 20 May 2021(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Mr Henry James Louis Withinshaw |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Mr Christopher John Roland Rash |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Ms Lorraine Harfitt |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Mr Mark Austen John Gregory |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Mr Mark Carmichael Graham |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Mr Christopher James Smelt |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Mr Dominick James Rolls Hoare |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Mr Hugh Richard Timothy Brennan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2021(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Ms Kate Jean Mackenzie Markham |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Mr Sheel Sawhney |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2022(31 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Ms Jane Warren |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Mr Alexander John Prince Powell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Mr Alexander Matthew Wenham Shaw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Ms Kate Roy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Mr Martyn Brian Rodden |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Mr Robert Sem Anarfi |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(32 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Mr Robert Callan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(32 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Ms Elizabeth Anne Jenkin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(32 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Ms Arabella Ramage |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(32 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Director Name | Mr Paul Barnes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 12 months (resigned 31 December 1992) |
Role | Underwriter At Lloyds Of London |
Country of Residence | England |
Correspondence Address | Shafford Mill Childwick Bury St Albans Hertfordshire AL3 6LB |
Secretary Name | Mr Paul Graham Schooling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 3 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 100 Thames Drive Leigh On Sea Essex SS9 2XE |
Secretary Name | Mr Timothy Stephen Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | The School House 31 Priory Walk Tonbridge Kent TN9 2AL |
Director Name | Mr Julian Ralph Avery |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Boarzell Hurst Green Etchingham East Sussex TN19 7QU |
Secretary Name | Philip Godfrey Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 February 2007) |
Role | Accountant |
Correspondence Address | 18 Springfield Gardens Bickley Kent BR1 2LZ |
Secretary Name | Robert Frank Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 2008) |
Role | Secretary |
Correspondence Address | 26 Lower Bury Lane Epping Essex CM16 5HA |
Secretary Name | Patricia Lee Pit Lan Hakong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(17 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 2012) |
Role | Chartered Accountant |
Correspondence Address | 13 Hitherwood Drive London SE19 1XA |
Director Name | Mr Charles Neville Rupert Atkin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 May 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Secretary Name | Mr Kees Van Der Klugt |
---|---|
Status | Resigned |
Appointed | 03 September 2012(21 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 May 2013) |
Role | Company Director |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Secretary Name | Mrs Patricia Hakong |
---|---|
Status | Resigned |
Appointed | 20 May 2013(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 2015) |
Role | Company Director |
Correspondence Address | Suite 426 One Lime Street London EC3M 7DQ |
Website | www.lmalloyds.com/LMA/LMA_Academy/forthcoming_events/LMA/LMA_Academy/LMA_Academy_Home.aspx |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Suite 426 One Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,640,191 |
Net Worth | £945,005 |
Cash | £2,275,706 |
Current Liabilities | £1,492,037 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
28 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
---|---|
18 May 2017 | Appointment of Mr Julian Michael Tighe as a director on 17 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Lawrence Albert Holder as a director on 17 May 2017 (1 page) |
19 January 2017 | Appointment of Mr Thomas Cowley Clementi as a director on 17 January 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
4 January 2017 | Appointment of Mr Paul Andrew Jardine as a director on 4 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of William Andrew Mckee as a director on 4 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Andrew Neil Mcmellin as a director on 31 December 2016 (1 page) |
17 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 June 2016 | Appointment of Mr Jonathan Louis James Butcher as a director on 18 May 2016 (2 pages) |
6 June 2016 | Appointment of Mr James William Dover as a director on 18 May 2016 (2 pages) |
6 June 2016 | Appointment of Mr William Andrew Mckee as a director on 18 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Simon Charles Waldegrave Beale as a director on 1 February 2016 (1 page) |
23 May 2016 | Termination of appointment of Robert Arthur Stuchbery as a director on 18 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Charles Neville Rupert Atkin as a director on 18 May 2016 (1 page) |
24 March 2016 | Termination of appointment of Richard Charles William Lewis as a director on 21 March 2016 (1 page) |
13 January 2016 | Director's details changed for Lawrence Albert Holder on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Richard De Winton Wilkin Harries on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Colin Raymond O'farrell on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Robert Arthur Stuchbery on 13 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 3 January 2016 no member list (10 pages) |
13 January 2016 | Director's details changed for Mr Paul Andrew Lawrence on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr. David Howard Gittings on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Andrew Neil Mcmellin on 13 January 2016 (2 pages) |
2 October 2015 | Appointment of Mr Paul Andrew Lawrence as a director on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Richard Colin Watson as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Richard Colin Watson as a director on 1 October 2015 (1 page) |
2 October 2015 | Appointment of Mr Paul Andrew Lawrence as a director on 1 October 2015 (2 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
1 June 2015 | Appointment of Mr Colin Raymond O'farrell as a director on 12 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Tim Pembroke as a director on 12 May 2015 (1 page) |
1 June 2015 | Appointment of Mr Richard De Winton Wilkin Harries as a director on 12 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Robert David Littlemore as a director on 12 May 2015 (1 page) |
1 June 2015 | Appointment of Mr Andrew Neil Mcmellin as a director on 12 May 2015 (2 pages) |
27 January 2015 | Termination of appointment of Andrew James Kendrick as a director on 22 January 2015 (1 page) |
27 January 2015 | Appointment of Mr Stephen Thomas Morrell as a secretary on 19 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Alexander Matthew Wenham Shaw as a director on 22 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Patricia Hakong as a secretary on 19 January 2015 (1 page) |
6 January 2015 | Annual return made up to 3 January 2015 no member list (13 pages) |
6 January 2015 | Annual return made up to 3 January 2015 no member list (13 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 June 2014 | Appointment of Mr Matthew Moore as a director (2 pages) |
20 May 2014 | Appointment of Mr Richard Colin Watson as a director (2 pages) |
19 March 2014 | Termination of appointment of John Dunn as a director (1 page) |
19 March 2014 | Termination of appointment of Michael Gould as a director (1 page) |
19 March 2014 | Termination of appointment of John Dunn as a director (1 page) |
5 March 2014 | Appointment of Mr Richard Lewis as a director (2 pages) |
3 March 2014 | Termination of appointment of Dominick Hoare as a director (1 page) |
3 March 2014 | Termination of appointment of Charles Franks as a director (1 page) |
15 January 2014 | Annual return made up to 3 January 2014 no member list (13 pages) |
15 January 2014 | Annual return made up to 3 January 2014 no member list (13 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
22 May 2013 | Appointment of Mrs Patricia Hakong as a secretary (1 page) |
22 May 2013 | Termination of appointment of Kees Van Der Klugt as a secretary (1 page) |
24 January 2013 | Appointment of Mr Tim Pembroke as a director (2 pages) |
7 January 2013 | Termination of appointment of Mark Johnson as a director (1 page) |
7 January 2013 | Annual return made up to 3 January 2013 no member list (12 pages) |
7 January 2013 | Annual return made up to 3 January 2013 no member list (12 pages) |
5 December 2012 | Termination of appointment of Colin Sprott as a director (1 page) |
20 November 2012 | Appointment of Mr Simon Charles Waldegrave Beale as a director (2 pages) |
20 November 2012 | Registered office address changed from Suite 358 One Lime Street London EC3M 7DQ on 20 November 2012 (1 page) |
25 September 2012 | Termination of appointment of David Harris as a director (1 page) |
11 September 2012 | Appointment of Mr Michael David Gould as a director (2 pages) |
5 September 2012 | Appointment of Mr Kees Van Der Klugt as a secretary (1 page) |
5 September 2012 | Termination of appointment of David Ibeson as a director (1 page) |
5 September 2012 | Termination of appointment of Patricia Hakong as a secretary (1 page) |
5 September 2012 | Termination of appointment of Jeremy Pinchin as a director (1 page) |
18 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 July 2012 | Appointment of Mr Michael Clive Watson as a director (2 pages) |
3 July 2012 | Appointment of Mr Robert David Littlemore as a director (2 pages) |
2 July 2012 | Appointment of Mr Dominic James Rolls Hoare as a director (2 pages) |
2 July 2012 | Appointment of Mr Colin Douglas Sprott as a director (2 pages) |
2 July 2012 | Appointment of Mr Andrew Lewis Brooks as a director (2 pages) |
7 March 2012 | Termination of appointment of Stuart Willoughby as a director (1 page) |
14 February 2012 | Appointment of Mr Charles Neville Rupert Atkin as a director (2 pages) |
1 February 2012 | Termination of appointment of Barnabas Hurst-Bannister as a director (1 page) |
9 January 2012 | Annual return made up to 3 January 2012 no member list (14 pages) |
9 January 2012 | Annual return made up to 3 January 2012 no member list (14 pages) |
5 December 2011 | Appointment of Mr Stuart Charles Willoughby as a director (2 pages) |
29 November 2011 | Termination of appointment of Nicholas Hill Furlonge as a director (1 page) |
29 November 2011 | Appointment of Mr John Anthony Roberts Dunn as a director (2 pages) |
29 November 2011 | Appointment of Mr Neil Patrick Maidment as a director (2 pages) |
29 November 2011 | Appointment of Mr Matthew Dominic Wilson as a director (2 pages) |
29 November 2011 | Termination of appointment of David Constable as a director (1 page) |
26 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
27 January 2011 | Annual return made up to 3 January 2011 no member list (14 pages) |
27 January 2011 | Annual return made up to 3 January 2011 no member list (14 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 July 2010 | Appointment of Mr Mark Sutherland Johnson as a director (2 pages) |
15 July 2010 | Termination of appointment of Thomas Corfield as a director (1 page) |
6 July 2010 | Appointment of Mr Stephen Gordon Eccles as a director (2 pages) |
30 June 2010 | Appointment of Mr David Christopher Ben Ibeson as a director (2 pages) |
30 June 2010 | Appointment of Mr David Jonathan Harris as a director (2 pages) |
29 June 2010 | Termination of appointment of Nicholas Marsh as a director (1 page) |
29 June 2010 | Termination of appointment of Richard Hextall as a director (1 page) |
29 June 2010 | Termination of appointment of Paul Jardine as a director (1 page) |
23 February 2010 | Director's details changed for David Andrew Constable on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 3 January 2010 no member list (9 pages) |
23 February 2010 | Director's details changed for Barnabas John Hurst-Bannister on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 3 January 2010 no member list (9 pages) |
23 February 2010 | Director's details changed for Mr Jeremy Pinchin on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Thomas Rokeby Conyngham Corfield on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nicholas Hill Furlonge on 22 February 2010 (2 pages) |
16 June 2009 | Director appointed mr jeremy pinchin (1 page) |
15 June 2009 | Director appointed mr charles anthony stapleton franks (2 pages) |
15 June 2009 | Appointment terminated director edward creasy (1 page) |
19 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 January 2009 | Annual return made up to 03/01/09 (6 pages) |
4 July 2008 | Director appointed david andrew constable (2 pages) |
4 July 2008 | Director appointed lawrence albert holder (2 pages) |
24 June 2008 | Appointment terminated director barbara merry (1 page) |
1 May 2008 | Appointment terminated director david lang (1 page) |
24 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
6 February 2008 | Annual return made up to 03/01/08 (3 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New secretary appointed (1 page) |
8 June 2007 | New director appointed (4 pages) |
8 June 2007 | New director appointed (3 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
2 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: suite 1085 one lime street london EC3M 7DQ (1 page) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | New secretary appointed (1 page) |
5 February 2007 | New director appointed (2 pages) |
26 January 2007 | Annual return made up to 03/01/07 (9 pages) |
11 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
30 November 2006 | New director appointed (3 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
19 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 June 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (1 page) |
13 January 2006 | New director appointed (1 page) |
6 January 2006 | Annual return made up to 03/01/06
|
21 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (3 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
25 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
18 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (1 page) |
9 March 2005 | New director appointed (2 pages) |
18 January 2005 | Annual return made up to 03/01/05 (10 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
20 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
4 June 2004 | New director appointed (3 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (3 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (3 pages) |
5 March 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
27 January 2004 | Annual return made up to 03/01/04
|
23 December 2003 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (3 pages) |
29 August 2003 | New director appointed (2 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Resolutions
|
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Company name changed lloyd's market association servi ces LIMITED\certificate issued on 17/07/03 (3 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (4 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 July 2003 | New director appointed (4 pages) |
2 July 2003 | New director appointed (2 pages) |
23 January 2003 | Annual return made up to 03/01/03 (5 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
7 January 2002 | Annual return made up to 03/01/02 (4 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (6 pages) |
27 July 2001 | New director appointed (5 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (5 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
9 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
9 July 2001 | Resolutions
|
28 June 2001 | Company name changed lloyd's underwriters' non-marine association LIMITED\certificate issued on 28/06/01 (3 pages) |
8 May 2001 | New director appointed (2 pages) |
29 January 2001 | Annual return made up to 03/01/01
|
19 July 2000 | Registered office changed on 19/07/00 from: suite 732 one lime street london EC3M 7DQ (1 page) |
19 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
11 January 2000 | Annual return made up to 03/01/00
|
4 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 January 1999 | Annual return made up to 03/01/99 (6 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 May 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Annual return made up to 03/01/98
|
7 January 1998 | Auditor's resignation (1 page) |
23 October 1997 | Memorandum and Articles of Association (25 pages) |
23 October 1997 | Resolutions
|
15 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: 6TH floor chesterfield house 26-28 fenchurch street london EC3M 3DQ (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Annual return made up to 03/01/97 (11 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | Annual return made up to 03/01/96
|
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 December 1991 | Memorandum and Articles of Association (7 pages) |
3 January 1991 | Incorporation (20 pages) |