Company NameS.L.K. General Insurance Services Limited
Company StatusDissolved
Company Number03331820
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Andrew Stewart Hunter
StatusClosed
Appointed20 September 2016(19 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 28 June 2022)
RoleCompany Director
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2017(20 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 28 June 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameEdward Theodore Keutgen
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleInsruance Broker
Correspondence AddressJohn Tharp House Chippenham Park
Chippenham
Ely
Cambridgeshire
CB7 5PT
Director NameMr Stephen Aiden Locke
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address103 Cambridge Road
Ely
Cambridgeshire
CB7 4HX
Director NameJohn Peter Spencer
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleInsurance Broker
Correspondence Address9 Field View
Bar Hill
Cambridge
CB3 8SX
Secretary NameJulia Rayner
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Laurel Close
Mepal
Ely
Cambridgeshire
CB6 2BN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameShaun Locke
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 11 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameJane Elizabeth Green
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years after company formation)
Appointment Duration11 years, 5 months (resigned 20 September 2016)
RoleCompany Director
Correspondence Address3a Lynn Road
Ely
Cambridgeshire
CB7 4EG
Director NameHelen Locke
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(14 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Lynn Road
Ely
Cambs
CB7 4EG
Director NameMr Nigel Roy Cotton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(19 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY

Contact

Websiteslk-insurances.co.uk
Email address[email protected]
Telephone01353 665660
Telephone regionEly

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34k at £0.1Shaun Locke
100.00%
Ordinary

Financials

Year2014
Net Worth£166,775
Cash£160,836
Current Liabilities£20,554

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

26 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
8 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
8 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
8 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
8 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
8 August 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
8 August 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
9 July 2019Termination of appointment of Michael Andrew Bruce as a director on 1 July 2019 (1 page)
25 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
22 February 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 February 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
22 February 2019Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages)
22 February 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
12 April 2018Termination of appointment of Shaun Locke as a director on 11 April 2018 (1 page)
13 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
2 January 2018Full accounts made up to 31 March 2017 (24 pages)
2 January 2018Full accounts made up to 31 March 2017 (24 pages)
15 December 2017Appointment of Neil Thornton as a director on 13 December 2017 (2 pages)
15 December 2017Appointment of Neil Thornton as a director on 13 December 2017 (2 pages)
28 September 2017Termination of appointment of Nigel Roy Cotton as a director on 25 September 2017 (1 page)
28 September 2017Termination of appointment of Nigel Roy Cotton as a director on 25 September 2017 (1 page)
3 April 2017Registered office address changed from 3a Lynn Road Ely Cambridgeshire CB7 4EG to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 3a Lynn Road Ely Cambridgeshire CB7 4EG to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 3 April 2017 (1 page)
16 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
14 November 2016Appointment of Mr Michael Andrew Bruce as a director on 11 November 2016 (2 pages)
14 November 2016Appointment of Mr Nigel Roy Cotton as a director on 10 November 2016 (2 pages)
14 November 2016Appointment of Mr Nigel Roy Cotton as a director on 10 November 2016 (2 pages)
14 November 2016Appointment of Mr Michael Andrew Bruce as a director on 11 November 2016 (2 pages)
10 November 2016Termination of appointment of Jane Elizabeth Green as a secretary on 20 September 2016 (1 page)
10 November 2016Appointment of Mr Andrew Stewart Hunter as a secretary on 20 September 2016 (2 pages)
10 November 2016Termination of appointment of Jane Elizabeth Green as a secretary on 20 September 2016 (1 page)
10 November 2016Termination of appointment of Helen Locke as a director on 20 September 2016 (1 page)
10 November 2016Termination of appointment of Helen Locke as a director on 20 September 2016 (1 page)
10 November 2016Appointment of Mr Andrew Stewart Hunter as a secretary on 20 September 2016 (2 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,400
(4 pages)
25 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,400
(4 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3,400
(4 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3,400
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3,400
(4 pages)
23 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3,400
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Appointment of Helen Locke as a director (3 pages)
4 August 2011Appointment of Helen Locke as a director (3 pages)
25 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Shaun Locke on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Jane Elizabeth Green on 18 March 2010 (1 page)
18 March 2010Secretary's details changed for Jane Elizabeth Green on 18 March 2010 (1 page)
18 March 2010Director's details changed for Shaun Locke on 18 March 2010 (2 pages)
3 June 2009Return made up to 12/03/09; full list of members (4 pages)
3 June 2009Return made up to 12/03/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 12/03/08; change of members (6 pages)
21 April 2008Return made up to 12/03/08; change of members (6 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2007Return made up to 12/03/07; full list of members (7 pages)
31 March 2007Return made up to 12/03/07; full list of members (7 pages)
8 June 2006Full accounts made up to 31 March 2006 (14 pages)
8 June 2006Full accounts made up to 31 March 2006 (14 pages)
11 April 2006Return made up to 12/03/06; full list of members (7 pages)
11 April 2006Return made up to 12/03/06; full list of members (7 pages)
18 August 2005Full accounts made up to 31 March 2005 (14 pages)
18 August 2005Full accounts made up to 31 March 2005 (14 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
1 April 2005Return made up to 12/03/05; full list of members (7 pages)
1 April 2005Return made up to 12/03/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Amended accounts made up to 31 March 2003 (7 pages)
17 August 2004Amended accounts made up to 31 March 2003 (7 pages)
31 March 2004Return made up to 12/03/04; full list of members (7 pages)
31 March 2004Return made up to 12/03/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2003Return made up to 12/03/03; full list of members (8 pages)
6 May 2003Return made up to 12/03/03; full list of members (8 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 April 2002Return made up to 12/03/02; full list of members (7 pages)
26 April 2002Return made up to 12/03/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
9 May 2001Return made up to 12/03/01; full list of members (7 pages)
9 May 2001Return made up to 12/03/01; full list of members (7 pages)
15 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
15 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
10 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
10 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
5 July 2000Return made up to 12/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
(8 pages)
5 July 2000Return made up to 12/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
(8 pages)
25 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 May 1999Return made up to 12/03/99; full list of members (6 pages)
7 May 1999Return made up to 12/03/99; full list of members (6 pages)
7 May 1999Director's particulars changed (1 page)
7 May 1999Director's particulars changed (1 page)
29 March 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
29 March 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
4 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
18 March 1998Ad 12/03/97--------- £ si [email protected] (2 pages)
18 March 1998Ad 12/03/97--------- £ si [email protected] (2 pages)
17 March 1998Return made up to 12/03/98; full list of members (6 pages)
17 March 1998Return made up to 12/03/98; full list of members (6 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Secretary resigned (1 page)
12 March 1997Incorporation (17 pages)
12 March 1997Incorporation (17 pages)