Company NameLagrove Insurance Brokers Ltd
DirectorMichael Mackay
Company StatusActive
Company Number04010610
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 9 months ago)
Previous NameAcraway Limited

Business Activity

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

Directors

Director NameMr Michael Mackay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2000(4 months, 2 weeks after company formation)
Appointment Duration23 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address5 Woodlands Road
Bushey
Herts
WD23 2LS
Director NameLinda Julie Amey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(4 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Freshwater Road
Christchurch
Dorset
BH23 4PD
Director NameMr Alan Graham Bowes
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(4 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address102 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FE
Secretary NameStephen William Goodrum
NationalityBritish
StatusResigned
Appointed25 October 2000(4 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wick Avenue
Wheathampstead
St Albans
Hertfordshire
AL4 8QD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitelagroveinsurance.com

Location

Registered Address51-53 The Green
Southall
Middlesex
UB2 4AR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.6k at £1Mr Michael Mackay
80.00%
Ordinary
400 at £1Carol Talbot
20.00%
Ordinary

Financials

Year2014
Net Worth£153,210
Cash£133,603
Current Liabilities£12,223

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

3 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
26 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
21 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
14 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
3 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 August 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,000
(3 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,000
(3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,000
(3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,000
(3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,000
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,000
(3 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,000
(3 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,000
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
18 June 2010Director's details changed for Michael Mackay on 8 June 2010 (2 pages)
18 June 2010Director's details changed for Michael Mackay on 8 June 2010 (2 pages)
18 June 2010Director's details changed for Michael Mackay on 8 June 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2009Return made up to 08/06/09; full list of members (3 pages)
28 July 2009Return made up to 08/06/09; full list of members (3 pages)
27 July 2009Director's change of particulars / michael mackay / 01/03/2009 (1 page)
27 July 2009Director's change of particulars / michael mackay / 01/03/2009 (1 page)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2008Registered office changed on 13/10/2008 from 402 high road london NW10 2DT (1 page)
13 October 2008Registered office changed on 13/10/2008 from 402 high road london NW10 2DT (1 page)
7 October 2008Appointment terminated director alan bowes (1 page)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2008Appointment terminated director linda amey (1 page)
7 October 2008Appointment terminated secretary stephen goodrum (1 page)
7 October 2008Appointment terminated director alan bowes (1 page)
7 October 2008Appointment terminated director linda amey (1 page)
7 October 2008Appointment terminated secretary stephen goodrum (1 page)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2008Return made up to 08/06/08; full list of members (4 pages)
4 August 2008Return made up to 08/06/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Return made up to 08/06/07; full list of members (3 pages)
10 September 2007Return made up to 08/06/07; full list of members (3 pages)
10 September 2007Director's particulars changed (1 page)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 July 2006Return made up to 08/06/06; full list of members (3 pages)
25 July 2006Return made up to 08/06/06; full list of members (3 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 September 2005Return made up to 08/06/05; full list of members (3 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
12 September 2005Return made up to 08/06/05; full list of members (3 pages)
3 May 2005Full accounts made up to 31 December 2004 (18 pages)
3 May 2005Full accounts made up to 31 December 2004 (18 pages)
23 July 2004Return made up to 08/06/04; full list of members (7 pages)
23 July 2004Return made up to 08/06/04; full list of members (7 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 June 2003Return made up to 08/06/03; full list of members (8 pages)
18 June 2003Return made up to 08/06/03; full list of members (8 pages)
27 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 July 2002Return made up to 08/06/02; full list of members (7 pages)
27 July 2002Return made up to 08/06/02; full list of members (7 pages)
8 May 2002Return made up to 08/06/01; full list of members (7 pages)
8 May 2002Return made up to 08/06/01; full list of members (7 pages)
24 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
24 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
27 December 2000Accounting reference date shortened from 30/06/01 to 30/09/00 (1 page)
27 December 2000Accounting reference date shortened from 30/06/01 to 30/09/00 (1 page)
27 December 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
27 December 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
14 December 2000Company name changed acraway LIMITED\certificate issued on 15/12/00 (2 pages)
14 December 2000Company name changed acraway LIMITED\certificate issued on 15/12/00 (2 pages)
10 December 2000Ad 24/10/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
10 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 2000Nc inc already adjusted 24/10/00 (1 page)
10 December 2000Nc inc already adjusted 24/10/00 (1 page)
10 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 2000Ad 24/10/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
7 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 2000Director resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Director resigned (1 page)
2 November 2000Registered office changed on 02/11/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000Registered office changed on 02/11/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 November 2000New secretary appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New secretary appointed (2 pages)
8 June 2000Incorporation (12 pages)
8 June 2000Incorporation (12 pages)