Company NameLancashire Insurance Company (UK) Limited
Company StatusActive
Company Number05747877
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Previous NameLancashire Insurance Services (UK) Limited

Business Activity

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

Directors

Director NameMr Russell Worsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Shortlands Grove
Bromley
Kent
BR2 0LR
Director NameMr Steven David Smart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(4 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleChief Executive Officer Claimcert Ltd
Country of ResidenceEngland
Correspondence Address46 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameMr Stephen Daniel Yeo
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleGroup Head Of Claims
Country of ResidenceUnited Kingdom
Correspondence Address45 Brangwyn Drive
Brighton
BN1 8XB
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleConsultant-Non-Executive Director
Country of ResidenceEngland
Correspondence AddressHillside Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SP
Director NameMr John William Cadman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(12 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressLevel 29 - 20 Fenchurch Street
London
EC3M 3BY
Director NameMr David George Horne
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(12 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressPleydells St. Botolphs Road
Sevenoaks
TN13 3AG
Secretary NameMrs Louise Ann Byrne
StatusCurrent
Appointed25 April 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence Address379 Southbourne Grove
Westcliff-On-Sea
SS0 0AH
Director NameMr James Edward Flude
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressLevel 29 - 20 Fenchurch Street
London
EC3M 3BY
Director NameMs Sally Angela Helen Williams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLevel 29 - 20 Fenchurch Street
London
EC3M 3BY
Director NameMs Samantha Churchill
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(17 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address29 Totnes Walk
Chelmsford
CM1 6LU
Director NameMr Nicholas John Roland Bugler
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address57 Wensleydale Road
Hampton
Middlesex
TW12 2LP
Director NameAlexander Maloney
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(3 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Suttons Lane
Hornchurch
Essex
RM12 6RR
Director NameRichard David Henry Brindle
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 St James Gardens
London
W11 4RA
Director NameRalf Oelssner
Date of BirthMay 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2006(3 weeks, 4 days after company formation)
Appointment Duration8 years (resigned 01 May 2014)
RoleVp Corp Insurance
Country of ResidenceGermany
Correspondence AddressBombach 7
Lohmar
53797
Germany
Director NameNeil McConachie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(3 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 28 April 2009)
RoleChief Financial Officer
Correspondence Address35 Harrington Sound Road
Hamilton Parish
Cr 04
Bermuda
Director NameMrs Paula Lilian Rose Porter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(3 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Moreton Place
London
SW1V 2NR
Director NameMr Martin Nicholas Caleb Thomas
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(6 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 04 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArk Farm Old Wardour
Tisbury
Wiltshire
SP3 6RP
Secretary NameMr Michael Sean Connor
NationalityBritish,Irish
StatusResigned
Appointed23 April 2007(1 year, 1 month after company formation)
Appointment Duration12 years (resigned 25 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Hildenbrook Farm
Riding Lane
Hildenborough
Kent
TN11 9JN
Director NameCharles Benedict Mathias
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2009)
RoleInsurance
Correspondence AddressThe Bonnett/29 North Shore Road
Devonshire
Dv 05
Bermuda
Director NameMr Gohir Rashid
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2010)
RoleGroup Chief Information Officer
Country of ResidenceEngland
Correspondence Address30 Albion Hill
Loughton
Essex
IG10 4RD
Director NameMr John Henry Bishop
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2010)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarch House
Coates
Cirencester
Gloucestershire
GL7 6NS
Wales
Director NameMr Simon Burton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(3 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressWilton Heights 6 Frascati Lane
Smiths
Fl04
Bermuda
Director NameMr Michael Sean Connor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish,Irish
StatusResigned
Appointed27 October 2009(3 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 March 2020)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address12 Hildenbrook Farm
Hildenborough
Tonbridge
Kent
TN11 9JN
Director NameMr Paul Gregory
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(4 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 June 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Marshalls Road
Braintree
CM7 2LL
Director NameMr Alexander Terence Maloney
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Freeman Way
Hornchurch
Essex
RM11 3PH
Director NameMrs Hayley Johnston
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2020)
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence AddressHillside Links Drive
Chelmsford
Essex
CM2 9AW
Director NameMr David Ward Sharp
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 February 2019)
RoleEnergy Insurance Consultancy And Training
Country of ResidenceEngland
Correspondence Address61 Nelson Road
Rayleigh
Essex
SS6 8HQ
Director NameMs Samantha Jane Hoe-Richardson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 May 2022)
RoleHead Of Environment & Sustainable Development
Country of ResidenceEngland
Correspondence AddressLevel 29 - 20 Fenchurch Street
London
EC3M 3BY
Secretary NameLeboeuf Lamb Corporate Services Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7YL

Contact

Websitelancashiregroup.com
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 Matches2 other UK companies use this postal address

Shareholders

98m at £1Lancashire Insurance Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,169,915
Net Worth£124,187,906
Cash£15,304,848
Current Liabilities£513,368,316

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 Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

21 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
22 November 2022Second filing for the appointment of Mrs Sally Angela Helen Williams as a director (3 pages)
12 May 2022Appointment of Mrs Sally Angela Helen Williams as a director on 10 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 22/11/2022.
(3 pages)
12 May 2022Termination of appointment of Samantha Jane Hoe-Richardson as a director on 10 May 2022 (1 page)
25 March 2022Full accounts made up to 31 December 2021 (52 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
10 September 2021Full accounts made up to 31 December 2020 (53 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 31 December 2019 (51 pages)
15 June 2020Appointment of Mr James Edward Flude as a director on 10 June 2020 (2 pages)
6 April 2020Termination of appointment of Hayley Johnston as a director on 1 April 2020 (1 page)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
5 March 2020Termination of appointment of Michael Sean Connor as a director on 5 March 2020 (1 page)
12 June 2019Termination of appointment of Paul Gregory as a director on 11 June 2019 (1 page)
2 May 2019Termination of appointment of Michael Sean Connor as a secretary on 25 April 2019 (1 page)
2 May 2019Appointment of Mrs Louise Ann Byrne as a secretary on 25 April 2019 (2 pages)
26 April 2019Full accounts made up to 31 December 2018 (49 pages)
20 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
12 March 2019Appointment of Mr John William Cadman as a director on 7 February 2019 (2 pages)
14 February 2019Appointment of Mr David George Horne as a director on 7 February 2019 (2 pages)
12 February 2019Termination of appointment of David Ward Sharp as a director on 7 February 2019 (1 page)
29 August 2018Director's details changed for Mrs Hayley Johnston on 24 August 2018 (2 pages)
20 June 2018Full accounts made up to 31 December 2017 (48 pages)
20 April 2018Director's details changed for Mr Paul Gregory on 20 April 2018 (2 pages)
28 March 2018Director's details changed for Mr Michael Sean Connor on 16 October 2017 (2 pages)
28 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
21 June 2017Auditor's resignation (1 page)
21 June 2017Auditor's resignation (1 page)
2 May 2017Full accounts made up to 31 December 2016 (59 pages)
2 May 2017Full accounts made up to 31 December 2016 (59 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 October 2016Appointment of Ms Samantha Jane Hoe-Richardson as a director on 18 October 2016 (2 pages)
21 October 2016Appointment of Ms Samantha Jane Hoe-Richardson as a director on 18 October 2016 (2 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 2016Appointment of Mr Adrian Colosso as a director on 26 April 2016 (2 pages)
5 May 2016Appointment of Mr Adrian Colosso as a director on 26 April 2016 (2 pages)
5 May 2016Full accounts made up to 31 December 2015 (60 pages)
5 May 2016Full accounts made up to 31 December 2015 (60 pages)
4 May 2016Termination of appointment of Martin Nicholas Caleb Thomas as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Martin Nicholas Caleb Thomas as a director on 4 May 2016 (1 page)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 97,987,956
(11 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 97,987,956
(11 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 97,987,956
(11 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 97,987,956
(11 pages)
25 February 2015Full accounts made up to 31 December 2014 (58 pages)
25 February 2015Full accounts made up to 31 December 2014 (58 pages)
18 December 2014Appointment of Mr Stephen Daniel Yeo as a director on 2 December 2014 (2 pages)
18 December 2014Appointment of Mr Stephen Daniel Yeo as a director on 2 December 2014 (2 pages)
18 December 2014Appointment of Mr Stephen Daniel Yeo as a director on 2 December 2014 (2 pages)
6 November 2014Appointment of Mr David Ward Sharp as a director on 31 October 2014 (2 pages)
6 November 2014Appointment of Mr David Ward Sharp as a director on 31 October 2014 (2 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)
13 May 2014Director's details changed for Mr Paul Gregory on 1 May 2014 (2 pages)
13 May 2014Appointment of Mrs Hayley Johnston as a director (2 pages)
13 May 2014Director's details changed for Mr Paul Gregory on 1 May 2014 (2 pages)
13 May 2014Appointment of Mrs Hayley Johnston as a director (2 pages)
13 May 2014Director's details changed for Mr Paul Gregory on 1 May 2014 (2 pages)
7 May 2014Termination of appointment of Alexander Maloney as a director (1 page)
7 May 2014Termination of appointment of Ralf Oelssner as a director (1 page)
7 May 2014Termination of appointment of Alexander Maloney as a director (1 page)
7 May 2014Termination of appointment of Ralf Oelssner as a director (1 page)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 97,987,956
(10 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 97,987,956
(10 pages)
6 March 2014Full accounts made up to 31 December 2013 (57 pages)
6 March 2014Full accounts made up to 31 December 2013 (57 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (10 pages)
19 March 2013Director's details changed for Mr Alexander Terence Maloney on 19 March 2013 (2 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (10 pages)
19 March 2013Director's details changed for Mr Alexander Terence Maloney on 19 March 2013 (2 pages)
28 February 2013Full accounts made up to 31 December 2012 (59 pages)
28 February 2013Full accounts made up to 31 December 2012 (59 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)
12 October 2012Appointment of Mr Alexander Terence Maloney as a director (2 pages)
12 October 2012Appointment of Mr Alexander Terence Maloney as a director (2 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (10 pages)
29 March 2012Director's details changed for Mr Martin Nicholas Caleb Thomas on 29 March 2012 (2 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (10 pages)
29 March 2012Director's details changed for Mr Martin Nicholas Caleb Thomas on 29 March 2012 (2 pages)
9 March 2012Full accounts made up to 31 December 2011 (57 pages)
9 March 2012Full accounts made up to 31 December 2011 (57 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)
13 April 2011Director's details changed for Mr Steven David Smart on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Mr Martin Nicholas Caleb Thomas on 13 April 2011 (2 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (10 pages)
13 April 2011Director's details changed for Mr Paul Gregory on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Mr Steven David Smart on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Mr Martin Nicholas Caleb Thomas on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Mr Paul Gregory on 13 April 2011 (2 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (10 pages)
7 March 2011Full accounts made up to 31 December 2010 (52 pages)
7 March 2011Full accounts made up to 31 December 2010 (52 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 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)
31 August 2010Director's details changed for Mr Paul Gregory on 28 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Paul Gregory on 28 August 2010 (2 pages)
16 July 2010Appointment of Mr Steven David Smart as a director (2 pages)
16 July 2010Appointment of Mr Steven David Smart as a director (2 pages)
15 July 2010Appointment of Mr Paul Gregory as a director (2 pages)
15 July 2010Appointment of Mr Paul Gregory as a director (2 pages)
15 July 2010Termination of appointment of Gohir Rashid as a director (1 page)
15 July 2010Termination of appointment of Alexander Maloney as a director (1 page)
15 July 2010Termination of appointment of Gohir Rashid as a director (1 page)
15 July 2010Termination of appointment of Alexander Maloney as a director (1 page)
15 July 2010Termination of appointment of John Bishop as a director (1 page)
15 July 2010Termination of appointment of John Bishop as a director (1 page)
4 May 2010Termination of appointment of Simon Burton as a director (1 page)
4 May 2010Termination of appointment of Simon Burton as a director (1 page)
14 April 2010Director's details changed for Mr John Henry Bishop on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Paula Porter on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Ralf Oelssner on 8 April 2010 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Paula Porter on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Russell Worsley on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Simon Burton on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Simon Burton on 8 April 2010 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Alexander Maloney on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Alexander Maloney on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Mr John Henry Bishop on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Ralf Oelssner on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Gohir Rashid on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Russell Worsley on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Simon Burton on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Gohir Rashid on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Ralf Oelssner on 8 April 2010 (2 pages)
12 March 2010Full accounts made up to 31 December 2009 (53 pages)
12 March 2010Full accounts made up to 31 December 2009 (53 pages)
29 October 2009Appointment of Mr Michael Sean Connor as a director (2 pages)
29 October 2009Appointment of Mr Michael Sean Connor as a director (2 pages)
18 June 2009Director appointed mr simon burton (1 page)
18 June 2009Director appointed mr simon burton (1 page)
6 May 2009Appointment terminated director neil mcconachie (1 page)
6 May 2009Appointment terminated director neil mcconachie (1 page)
26 March 2009Return made up to 17/03/09; full list of members (5 pages)
26 March 2009Return made up to 17/03/09; full list of members (5 pages)
17 March 2009Full accounts made up to 31 December 2008 (54 pages)
17 March 2009Full accounts made up to 31 December 2008 (54 pages)
5 February 2009Appointment terminated director charles mathias (1 page)
5 February 2009Appointment terminated director charles mathias (1 page)
30 July 2008Director's change of particulars / charles mathias / 01/11/2007 (1 page)
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)
30 July 2008Director's change of particulars / charles mathias / 01/11/2007 (1 page)
30 April 2008Ad 16/04/08\gbp si 37987955@1=37987955\gbp ic 60000001/97987956\ (2 pages)
30 April 2008Ad 16/04/08\gbp si 37987955@1=37987955\gbp ic 60000001/97987956\ (2 pages)
10 April 2008Director appointed mr john henry bishop (2 pages)
10 April 2008Director appointed mr john henry bishop (2 pages)
28 March 2008Director's change of particulars / martin thomas / 26/03/2008 (1 page)
28 March 2008Director's change of particulars / martin thomas / 26/03/2008 (1 page)
19 March 2008Return made up to 17/03/08; full list of members (5 pages)
19 March 2008Return made up to 17/03/08; full list of members (5 pages)
11 March 2008Full accounts made up to 31 December 2007 (48 pages)
11 March 2008Full accounts made up to 31 December 2007 (48 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
5 October 2007Full accounts made up to 31 December 2006 (38 pages)
5 October 2007Full accounts made up to 31 December 2006 (38 pages)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 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 2007Secretary resigned (1 page)
18 May 2007Registered office changed on 18/05/07 from: 8TH floor 1 minster court london EC3R 7YL (1 page)
18 May 2007Registered office changed on 18/05/07 from: 8TH floor 1 minster court london EC3R 7YL (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (2 pages)
20 April 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
5 September 2006Ad 17/08/06--------- £ si 60000000@1=60000000 £ ic 1/60000001 (2 pages)
5 September 2006Ad 17/08/06--------- £ si 60000000@1=60000000 £ ic 1/60000001 (2 pages)
25 August 2006Memorandum and Articles of Association (15 pages)
25 August 2006Memorandum and Articles of Association (15 pages)
18 August 2006Company name changed lancashire insurance services (u k) LIMITED\certificate issued on 18/08/06 (2 pages)
18 August 2006Company name changed lancashire insurance services (u k) LIMITED\certificate issued on 18/08/06 (2 pages)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 May 2006Director resigned (1 page)
2 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 March 2006Incorporation (22 pages)
17 March 2006Incorporation (22 pages)