Company NameLloyd's Market Association
Company StatusActive
Company Number02571285
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 January 1991(33 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Andrew Lewis Brooks
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(21 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Secretary NameMr Stephen Thomas Morrell
StatusCurrent
Appointed19 January 2015(24 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMrs Sheila Mary Cameron
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed07 January 2019(28 years after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMr Sean Gerard McGovern
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(29 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMr Paul Jonathan Davenport
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(30 years after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMs Cecile Georgette Louise Marie Fresneau
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench,Australian
StatusCurrent
Appointed20 May 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMr Henry James Louis Withinshaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMr Christopher John Roland Rash
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMs Lorraine Harfitt
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMr Mark Austen John Gregory
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMr Mark Carmichael Graham
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMr Christopher James Smelt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMr Dominick James Rolls Hoare
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMr Hugh Richard Timothy Brennan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMs Kate Jean Mackenzie Markham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(30 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMr Sheel Sawhney
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2022(31 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMs Jane Warren
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(31 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMr Alexander John Prince Powell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(31 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMr Alexander Matthew Wenham Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(32 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMs Kate Roy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(32 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMr Martyn Brian Rodden
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(32 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMr Robert Sem Anarfi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(32 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMr Robert Callan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(32 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMs Elizabeth Anne Jenkin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(32 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMs Arabella Ramage
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(32 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Director NameMr Paul Barnes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration12 months (resigned 31 December 1992)
RoleUnderwriter At Lloyds Of London
Country of ResidenceEngland
Correspondence AddressShafford Mill
Childwick Bury
St Albans
Hertfordshire
AL3 6LB
Secretary NameMr Paul Graham Schooling
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration3 months (resigned 03 April 1992)
RoleCompany Director
Correspondence Address100 Thames Drive
Leigh On Sea
Essex
SS9 2XE
Secretary NameMr Timothy Stephen Lavender
NationalityBritish
StatusResigned
Appointed04 April 1992(1 year, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 February 2004)
RoleCompany Director
Correspondence AddressThe School House
31 Priory Walk
Tonbridge
Kent
TN9 2AL
Director NameMr Julian Ralph Avery
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Secretary NamePhilip Godfrey Johnson
NationalityBritish
StatusResigned
Appointed09 February 2004(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 February 2007)
RoleAccountant
Correspondence Address18 Springfield Gardens
Bickley
Kent
BR1 2LZ
Secretary NameRobert Frank Thompson
NationalityBritish
StatusResigned
Appointed19 February 2007(16 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 2008)
RoleSecretary
Correspondence Address26 Lower Bury Lane
Epping
Essex
CM16 5HA
Secretary NamePatricia Lee Pit Lan Hakong
NationalityBritish
StatusResigned
Appointed01 January 2008(17 years after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 2012)
RoleChartered Accountant
Correspondence Address13 Hitherwood Drive
London
SE19 1XA
Director NameMr Charles Neville Rupert Atkin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(21 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Secretary NameMr Kees Van Der Klugt
StatusResigned
Appointed03 September 2012(21 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 2013)
RoleCompany Director
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ
Secretary NameMrs Patricia Hakong
StatusResigned
Appointed20 May 2013(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2015)
RoleCompany Director
Correspondence AddressSuite 426 One Lime Street
London
EC3M 7DQ

Contact

Websitewww.lmalloyds.com/LMA/LMA_Academy/forthcoming_events/LMA/LMA_Academy/LMA_Academy_Home.aspx
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressSuite 426
One Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Turnover£6,640,191
Net Worth£945,005
Cash£2,275,706
Current Liabilities£1,492,037

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

28 July 2017Full accounts made up to 31 December 2016 (23 pages)
18 May 2017Appointment of Mr Julian Michael Tighe as a director on 17 May 2017 (2 pages)
18 May 2017Termination of appointment of Lawrence Albert Holder as a director on 17 May 2017 (1 page)
19 January 2017Appointment of Mr Thomas Cowley Clementi as a director on 17 January 2017 (2 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
4 January 2017Appointment of Mr Paul Andrew Jardine as a director on 4 January 2017 (2 pages)
4 January 2017Termination of appointment of William Andrew Mckee as a director on 4 January 2017 (1 page)
3 January 2017Termination of appointment of Andrew Neil Mcmellin as a director on 31 December 2016 (1 page)
17 October 2016Full accounts made up to 31 December 2015 (22 pages)
8 June 2016Appointment of Mr Jonathan Louis James Butcher as a director on 18 May 2016 (2 pages)
6 June 2016Appointment of Mr James William Dover as a director on 18 May 2016 (2 pages)
6 June 2016Appointment of Mr William Andrew Mckee as a director on 18 May 2016 (2 pages)
23 May 2016Termination of appointment of Simon Charles Waldegrave Beale as a director on 1 February 2016 (1 page)
23 May 2016Termination of appointment of Robert Arthur Stuchbery as a director on 18 May 2016 (1 page)
23 May 2016Termination of appointment of Charles Neville Rupert Atkin as a director on 18 May 2016 (1 page)
24 March 2016Termination of appointment of Richard Charles William Lewis as a director on 21 March 2016 (1 page)
13 January 2016Director's details changed for Lawrence Albert Holder on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Richard De Winton Wilkin Harries on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Colin Raymond O'farrell on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Robert Arthur Stuchbery on 13 January 2016 (2 pages)
13 January 2016Annual return made up to 3 January 2016 no member list (10 pages)
13 January 2016Director's details changed for Mr Paul Andrew Lawrence on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr. David Howard Gittings on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Andrew Neil Mcmellin on 13 January 2016 (2 pages)
2 October 2015Appointment of Mr Paul Andrew Lawrence as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Richard Colin Watson as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Richard Colin Watson as a director on 1 October 2015 (1 page)
2 October 2015Appointment of Mr Paul Andrew Lawrence as a director on 1 October 2015 (2 pages)
10 June 2015Full accounts made up to 31 December 2014 (24 pages)
1 June 2015Appointment of Mr Colin Raymond O'farrell as a director on 12 May 2015 (2 pages)
1 June 2015Termination of appointment of Tim Pembroke as a director on 12 May 2015 (1 page)
1 June 2015Appointment of Mr Richard De Winton Wilkin Harries as a director on 12 May 2015 (2 pages)
1 June 2015Termination of appointment of Robert David Littlemore as a director on 12 May 2015 (1 page)
1 June 2015Appointment of Mr Andrew Neil Mcmellin as a director on 12 May 2015 (2 pages)
27 January 2015Termination of appointment of Andrew James Kendrick as a director on 22 January 2015 (1 page)
27 January 2015Appointment of Mr Stephen Thomas Morrell as a secretary on 19 January 2015 (2 pages)
27 January 2015Appointment of Mr Alexander Matthew Wenham Shaw as a director on 22 January 2015 (2 pages)
27 January 2015Termination of appointment of Patricia Hakong as a secretary on 19 January 2015 (1 page)
6 January 2015Annual return made up to 3 January 2015 no member list (13 pages)
6 January 2015Annual return made up to 3 January 2015 no member list (13 pages)
1 September 2014Full accounts made up to 31 December 2013 (22 pages)
2 June 2014Appointment of Mr Matthew Moore as a director (2 pages)
20 May 2014Appointment of Mr Richard Colin Watson as a director (2 pages)
19 March 2014Termination of appointment of John Dunn as a director (1 page)
19 March 2014Termination of appointment of Michael Gould as a director (1 page)
19 March 2014Termination of appointment of John Dunn as a director (1 page)
5 March 2014Appointment of Mr Richard Lewis as a director (2 pages)
3 March 2014Termination of appointment of Dominick Hoare as a director (1 page)
3 March 2014Termination of appointment of Charles Franks as a director (1 page)
15 January 2014Annual return made up to 3 January 2014 no member list (13 pages)
15 January 2014Annual return made up to 3 January 2014 no member list (13 pages)
18 June 2013Full accounts made up to 31 December 2012 (21 pages)
22 May 2013Appointment of Mrs Patricia Hakong as a secretary (1 page)
22 May 2013Termination of appointment of Kees Van Der Klugt as a secretary (1 page)
24 January 2013Appointment of Mr Tim Pembroke as a director (2 pages)
7 January 2013Termination of appointment of Mark Johnson as a director (1 page)
7 January 2013Annual return made up to 3 January 2013 no member list (12 pages)
7 January 2013Annual return made up to 3 January 2013 no member list (12 pages)
5 December 2012Termination of appointment of Colin Sprott as a director (1 page)
20 November 2012Appointment of Mr Simon Charles Waldegrave Beale as a director (2 pages)
20 November 2012Registered office address changed from Suite 358 One Lime Street London EC3M 7DQ on 20 November 2012 (1 page)
25 September 2012Termination of appointment of David Harris as a director (1 page)
11 September 2012Appointment of Mr Michael David Gould as a director (2 pages)
5 September 2012Appointment of Mr Kees Van Der Klugt as a secretary (1 page)
5 September 2012Termination of appointment of David Ibeson as a director (1 page)
5 September 2012Termination of appointment of Patricia Hakong as a secretary (1 page)
5 September 2012Termination of appointment of Jeremy Pinchin as a director (1 page)
18 July 2012Full accounts made up to 31 December 2011 (20 pages)
3 July 2012Appointment of Mr Michael Clive Watson as a director (2 pages)
3 July 2012Appointment of Mr Robert David Littlemore as a director (2 pages)
2 July 2012Appointment of Mr Dominic James Rolls Hoare as a director (2 pages)
2 July 2012Appointment of Mr Colin Douglas Sprott as a director (2 pages)
2 July 2012Appointment of Mr Andrew Lewis Brooks as a director (2 pages)
7 March 2012Termination of appointment of Stuart Willoughby as a director (1 page)
14 February 2012Appointment of Mr Charles Neville Rupert Atkin as a director (2 pages)
1 February 2012Termination of appointment of Barnabas Hurst-Bannister as a director (1 page)
9 January 2012Annual return made up to 3 January 2012 no member list (14 pages)
9 January 2012Annual return made up to 3 January 2012 no member list (14 pages)
5 December 2011Appointment of Mr Stuart Charles Willoughby as a director (2 pages)
29 November 2011Termination of appointment of Nicholas Hill Furlonge as a director (1 page)
29 November 2011Appointment of Mr John Anthony Roberts Dunn as a director (2 pages)
29 November 2011Appointment of Mr Neil Patrick Maidment as a director (2 pages)
29 November 2011Appointment of Mr Matthew Dominic Wilson as a director (2 pages)
29 November 2011Termination of appointment of David Constable as a director (1 page)
26 May 2011Full accounts made up to 31 December 2010 (20 pages)
27 January 2011Annual return made up to 3 January 2011 no member list (14 pages)
27 January 2011Annual return made up to 3 January 2011 no member list (14 pages)
9 August 2010Full accounts made up to 31 December 2009 (18 pages)
28 July 2010Appointment of Mr Mark Sutherland Johnson as a director (2 pages)
15 July 2010Termination of appointment of Thomas Corfield as a director (1 page)
6 July 2010Appointment of Mr Stephen Gordon Eccles as a director (2 pages)
30 June 2010Appointment of Mr David Christopher Ben Ibeson as a director (2 pages)
30 June 2010Appointment of Mr David Jonathan Harris as a director (2 pages)
29 June 2010Termination of appointment of Nicholas Marsh as a director (1 page)
29 June 2010Termination of appointment of Richard Hextall as a director (1 page)
29 June 2010Termination of appointment of Paul Jardine as a director (1 page)
23 February 2010Director's details changed for David Andrew Constable on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 3 January 2010 no member list (9 pages)
23 February 2010Director's details changed for Barnabas John Hurst-Bannister on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 3 January 2010 no member list (9 pages)
23 February 2010Director's details changed for Mr Jeremy Pinchin on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Thomas Rokeby Conyngham Corfield on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Nicholas Hill Furlonge on 22 February 2010 (2 pages)
16 June 2009Director appointed mr jeremy pinchin (1 page)
15 June 2009Director appointed mr charles anthony stapleton franks (2 pages)
15 June 2009Appointment terminated director edward creasy (1 page)
19 May 2009Full accounts made up to 31 December 2008 (19 pages)
8 January 2009Annual return made up to 03/01/09 (6 pages)
4 July 2008Director appointed david andrew constable (2 pages)
4 July 2008Director appointed lawrence albert holder (2 pages)
24 June 2008Appointment terminated director barbara merry (1 page)
1 May 2008Appointment terminated director david lang (1 page)
24 April 2008Full accounts made up to 31 December 2007 (19 pages)
6 February 2008Annual return made up to 03/01/08 (3 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (1 page)
8 June 2007New director appointed (4 pages)
8 June 2007New director appointed (3 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
2 June 2007Full accounts made up to 31 December 2006 (19 pages)
2 May 2007Registered office changed on 02/05/07 from: suite 1085 one lime street london EC3M 7DQ (1 page)
3 March 2007Secretary resigned (1 page)
3 March 2007New secretary appointed (1 page)
5 February 2007New director appointed (2 pages)
26 January 2007Annual return made up to 03/01/07 (9 pages)
11 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
30 November 2006New director appointed (3 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
19 July 2006Full accounts made up to 31 December 2005 (17 pages)
14 June 2006Director resigned (1 page)
16 May 2006New director appointed (1 page)
13 January 2006New director appointed (1 page)
6 January 2006Annual return made up to 03/01/06
  • 363(287) ‐ Registered office changed on 06/01/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
23 August 2005New director appointed (3 pages)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (3 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
25 May 2005Full accounts made up to 31 December 2004 (18 pages)
18 April 2005Director resigned (1 page)
12 April 2005New director appointed (1 page)
9 March 2005New director appointed (2 pages)
18 January 2005Annual return made up to 03/01/05 (10 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Director resigned (1 page)
20 July 2004Full accounts made up to 31 December 2003 (18 pages)
4 June 2004New director appointed (3 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (3 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
19 April 2004New director appointed (3 pages)
5 March 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
27 January 2004Annual return made up to 03/01/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 December 2003New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (3 pages)
29 August 2003New director appointed (2 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Company name changed lloyd's market association servi ces LIMITED\certificate issued on 17/07/03 (3 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (4 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Full accounts made up to 31 December 2002 (18 pages)
2 July 2003New director appointed (4 pages)
2 July 2003New director appointed (2 pages)
23 January 2003Annual return made up to 03/01/03 (5 pages)
14 October 2002Full accounts made up to 31 December 2001 (16 pages)
7 January 2002Annual return made up to 03/01/02 (4 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (6 pages)
27 July 2001New director appointed (5 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (5 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
9 July 2001Full accounts made up to 31 December 2000 (20 pages)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 June 2001Company name changed lloyd's underwriters' non-marine association LIMITED\certificate issued on 28/06/01 (3 pages)
8 May 2001New director appointed (2 pages)
29 January 2001Annual return made up to 03/01/01
  • 363(288) ‐ Director resigned
(4 pages)
19 July 2000Registered office changed on 19/07/00 from: suite 732 one lime street london EC3M 7DQ (1 page)
19 June 2000Full accounts made up to 31 December 1999 (19 pages)
11 January 2000Annual return made up to 03/01/00
  • 363(288) ‐ Director resigned
(4 pages)
4 June 1999Full accounts made up to 31 December 1998 (16 pages)
13 January 1999Annual return made up to 03/01/99 (6 pages)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
24 May 1998Full accounts made up to 31 December 1997 (14 pages)
7 May 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Annual return made up to 03/01/98
  • 363(288) ‐ Director resigned
(8 pages)
7 January 1998Auditor's resignation (1 page)
23 October 1997Memorandum and Articles of Association (25 pages)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 October 1997Full accounts made up to 31 December 1996 (13 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
12 March 1997Registered office changed on 12/03/97 from: 6TH floor chesterfield house 26-28 fenchurch street london EC3M 3DQ (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Annual return made up to 03/01/97 (11 pages)
19 October 1996Full accounts made up to 31 December 1995 (14 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996Annual return made up to 03/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
20 October 1995Full accounts made up to 31 December 1994 (15 pages)
10 December 1991Memorandum and Articles of Association (7 pages)
3 January 1991Incorporation (20 pages)