Company NameLancashire Insurance Marketing Services Limited
Company StatusActive
Company Number05586830
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Russell Worsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Shortlands Grove
Bromley
Kent
BR2 0LR
Director NameMr John William Cadman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(13 years, 6 months after company formation)
Appointment Duration5 years
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressLevel 29 - 20 Fenchurch Street
London
EC3M 3BY
Director NameMr James Edward Flude
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence Address13 Bullswater Common Road
Pirbright
Woking
GU24 0LZ
Secretary NameMrs Louise Ann Byrne
StatusCurrent
Appointed05 February 2021(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address379 Southbourne Grove
Westcliff-On-Sea
SS0 0AH
Director NameMr Nicholas John Roland Bugler
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address57 Wensleydale Road
Hampton
Middlesex
TW12 2LP
Director NameRichard David Henry Brindle
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 St James Gardens
London
W11 4RA
Director NameMr Alexander Terence Maloney
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(2 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 July 2014)
RoleInsurance
Country of ResidenceEngland
Correspondence Address23 Freeman Way
Hornchurch
Essex
RM11 3PH
Director NameMrs Paula Lilian Rose Porter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Moreton Place
London
SW1V 2NR
Director NameNeil McConachie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2007)
RoleChief Financial Officer Chief
Correspondence Address35 Harrington Sound Road
Hamilton Parish
Cr 04
Bermuda
Secretary NameMr Michael Sean Connor
NationalityBritish,Irish
StatusResigned
Appointed23 April 2007(1 year, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Hildenbrook Farm
Riding Lane
Hildenborough
Kent
TN11 9JN
Director NameMr Michael Sean Connor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish,Irish
StatusResigned
Appointed15 August 2007(1 year, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hildenbrook Farm
Riding Lane
Hildenborough
Kent
TN11 9JN
Director NameMr Paul Gregory
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 February 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Marshalls Road
Braintree
CM7 2LL
Secretary NameMr Michael David Bambury
StatusResigned
Appointed21 October 2014(9 years after company formation)
Appointment Duration6 years, 3 months (resigned 05 February 2021)
RoleCompany Director
Correspondence Address133 Keelers Way
Great Horkesley
Colchester
CO6 4GA
Director NameMrs Hayley Johnston
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(13 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2020)
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence AddressHillside Links Drive
Chelmsford
CM2 9AW
Secretary NameLeboeuf Lamb Corporate Services Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7YL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 72644000
Telephone regionLondon

Location

Registered AddressLevel 29 - 20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Lancashire Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£198,668
Gross Profit£32,313
Net Worth£377,719
Cash£488,844
Current Liabilities£201,042

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Charges

22 May 2006Delivered on: 1 June 2006
Persons entitled: Co-Operative Insurance Society Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account in the name of the landlord. See the mortgage charge document for full details.
Outstanding

Filing History

10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
25 March 2022Full accounts made up to 31 December 2021 (19 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
10 September 2021Full accounts made up to 31 December 2020 (19 pages)
18 February 2021Termination of appointment of Michael David Bambury as a secretary on 5 February 2021 (1 page)
18 February 2021Appointment of Mrs Louise Ann Byrne as a secretary on 5 February 2021 (2 pages)
15 December 2020Full accounts made up to 31 December 2019 (18 pages)
8 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
12 August 2020Appointment of Mr James Edward Flude as a director on 10 August 2020 (2 pages)
6 April 2020Termination of appointment of Hayley Johnston as a director on 1 April 2020 (1 page)
5 March 2020Termination of appointment of Michael Sean Connor as a director on 5 March 2020 (1 page)
8 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
15 May 2019Appointment of Mr John William Cadman as a director on 26 April 2019 (2 pages)
8 May 2019Appointment of Mrs Hayley Johnston as a director on 26 April 2019 (2 pages)
26 April 2019Full accounts made up to 31 December 2018 (18 pages)
14 February 2019Termination of appointment of Paul Gregory as a director on 8 February 2019 (1 page)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
20 June 2018Full accounts made up to 31 December 2017 (17 pages)
20 April 2018Director's details changed for Mr Paul Gregory on 20 April 2018 (2 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
21 June 2017Auditor's resignation (1 page)
21 June 2017Auditor's resignation (1 page)
3 May 2017Full accounts made up to 31 December 2016 (20 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 June 2016Director's details changed for Mr Paul Gregory on 1 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Paul Gregory on 1 June 2016 (2 pages)
5 May 2016Full accounts made up to 31 December 2015 (21 pages)
5 May 2016Full accounts made up to 31 December 2015 (21 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50,000
(6 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50,000
(6 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50,000
(6 pages)
25 February 2015Full accounts made up to 31 December 2014 (20 pages)
25 February 2015Full accounts made up to 31 December 2014 (20 pages)
6 November 2014Termination of appointment of Michael Sean Connor as a secretary on 21 October 2014 (1 page)
6 November 2014Appointment of Mr Michael David Bambury as a secretary on 21 October 2014 (2 pages)
6 November 2014Termination of appointment of Michael Sean Connor as a secretary on 21 October 2014 (1 page)
6 November 2014Appointment of Mr Michael David Bambury as a secretary on 21 October 2014 (2 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,000
(6 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,000
(6 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,000
(6 pages)
16 September 2014Registered office address changed from Vitro 11Th Floor 60 Fenchurch Street London EC3M 4AD to Level 29 - 20 Fenchurch Street London EC3M 3BY on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Vitro 11Th Floor 60 Fenchurch Street London EC3M 4AD to Level 29 - 20 Fenchurch Street London EC3M 3BY on 16 September 2014 (1 page)
11 July 2014Termination of appointment of Alexander Maloney as a director (1 page)
11 July 2014Termination of appointment of Alexander Maloney as a director (1 page)
11 July 2014Appointment of Mr Paul Gregory as a director (2 pages)
11 July 2014Appointment of Mr Paul Gregory as a director (2 pages)
6 March 2014Full accounts made up to 31 December 2013 (21 pages)
6 March 2014Full accounts made up to 31 December 2013 (21 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50,000
(6 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50,000
(6 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50,000
(6 pages)
28 February 2013Full accounts made up to 31 December 2012 (20 pages)
28 February 2013Full accounts made up to 31 December 2012 (20 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
12 October 2012Termination of appointment of Paula Porter as a director (1 page)
12 October 2012Termination of appointment of Paula Porter as a director (1 page)
9 March 2012Full accounts made up to 31 December 2011 (20 pages)
9 March 2012Full accounts made up to 31 December 2011 (20 pages)
28 December 2011Director's details changed for Paula Porter on 20 December 2011 (2 pages)
28 December 2011Director's details changed for Paula Porter on 20 December 2011 (2 pages)
20 October 2011Director's details changed for Alexander Maloney on 7 August 2010 (2 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
20 October 2011Director's details changed for Alexander Maloney on 7 August 2010 (2 pages)
20 October 2011Director's details changed for Alexander Maloney on 7 August 2010 (2 pages)
7 March 2011Full accounts made up to 31 December 2010 (22 pages)
7 March 2011Full accounts made up to 31 December 2010 (22 pages)
25 January 2011Director's details changed for Paula Porter on 22 January 2011 (2 pages)
25 January 2011Director's details changed for Paula Porter on 22 January 2011 (2 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Alexander Maloney on 7 August 2010 (2 pages)
17 August 2010Director's details changed for Alexander Maloney on 7 August 2010 (2 pages)
17 August 2010Director's details changed for Alexander Maloney on 7 August 2010 (2 pages)
12 March 2010Full accounts made up to 31 December 2009 (22 pages)
12 March 2010Full accounts made up to 31 December 2009 (22 pages)
21 October 2009Director's details changed for Alexander Maloney on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Russell Worsley on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Paula Porter on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Russell Worsley on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Alexander Maloney on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Michael Sean Connor on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Paula Porter on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Michael Sean Connor on 21 October 2009 (2 pages)
11 July 2009Full accounts made up to 31 December 2008 (23 pages)
11 July 2009Full accounts made up to 31 December 2008 (23 pages)
28 October 2008Return made up to 07/10/08; full list of members (4 pages)
28 October 2008Return made up to 07/10/08; full list of members (4 pages)
30 July 2008Director's change of particulars / alexander maloney / 01/04/2008 (1 page)
30 July 2008Director's change of particulars / alexander maloney / 01/04/2008 (1 page)
2 May 2008Full accounts made up to 31 December 2007 (23 pages)
2 May 2008Full accounts made up to 31 December 2007 (23 pages)
27 February 2008Appointment terminated director richard brindle (1 page)
27 February 2008Appointment terminated director richard brindle (1 page)
17 October 2007Return made up to 07/10/07; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 07/10/07; full list of members (3 pages)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
8 August 2007Full accounts made up to 31 December 2006 (22 pages)
8 August 2007Full accounts made up to 31 December 2006 (22 pages)
8 June 2007Registered office changed on 08/06/07 from: level 9 vitro 60 fenchurch street london EC3R 4AQ (1 page)
8 June 2007Registered office changed on 08/06/07 from: level 9 vitro 60 fenchurch street london EC3R 4AQ (1 page)
18 May 2007Registered office changed on 18/05/07 from: 1 minster court mincing lane london EC3R 7YL (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007Registered office changed on 18/05/07 from: 1 minster court mincing lane london EC3R 7YL (1 page)
18 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2006Return made up to 07/10/06; full list of members (8 pages)
6 November 2006Return made up to 07/10/06; full list of members (8 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
3 January 2006Ad 16/12/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
3 January 2006Ad 16/12/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
23 December 2005New director appointed (6 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (6 pages)
23 December 2005New director appointed (2 pages)
1 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
1 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2005Memorandum and Articles of Association (11 pages)
28 October 2005Memorandum and Articles of Association (11 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Incorporation (17 pages)
7 October 2005Incorporation (17 pages)