Bromley
Kent
BR2 0LR
Director Name | Mr Robert William Kennedy |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(7 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Oak Cottage Beech Drive Kingswood Tadworth Surrey KT20 6PP |
Director Name | Mr John William Cadman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(13 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Level 29 - 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr James Edward Flude |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(14 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chief Underwriting Officer |
Country of Residence | England |
Correspondence Address | 13 Bullswater Common Road Pirbright Woking Surrey GU24 0LZ |
Secretary Name | Mrs Louise Ann Byrne |
---|---|
Status | Current |
Appointed | 05 February 2021(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 379 Southbourne Grove Westcliff-On-Sea SS0 0AH |
Director Name | Mr Nicholas John Roland Bugler |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Wensleydale Road Hampton Middlesex TW12 2LP |
Director Name | Richard David Henry Brindle |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 St James Gardens London W11 4RA |
Director Name | Mr Alexander Terence Maloney |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Suttons Lane Hornchurch Essex RM12 6RR |
Director Name | Neil McConachie |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2007) |
Role | Chief Financial Officer |
Correspondence Address | 35 Harrington Sound Road Hamilton Parish Cr 04 Bermuda |
Director Name | Mrs Paula Lilian Rose Porter |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Moreton Place London SW1V 2NR |
Secretary Name | Mr Michael Sean Connor |
---|---|
Nationality | British,Irish |
Status | Resigned |
Appointed | 23 April 2007(1 year after company formation) |
Appointment Duration | 6 years (resigned 01 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hildenbrook Farm Riding Lane Hildenborough Kent TN11 9JN |
Director Name | Mr Michael Sean Connor |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 08 February 2011(4 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 25 February 2020) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hildenbrook Farm Hildenborough Tonbridge Kent TN11 9JN |
Secretary Name | Mr Michael David Bambury |
---|---|
Status | Resigned |
Appointed | 01 May 2013(7 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 February 2021) |
Role | Company Director |
Correspondence Address | 133 Keelers Way Great Horkesley Colchester CO6 4GA |
Director Name | Mr Paul Gregory |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 February 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Marshalls Road Braintree CM7 2LL |
Director Name | Mrs Hayley Johnston |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(13 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2020) |
Role | Chief Underwriting Officer |
Country of Residence | England |
Correspondence Address | Hillside Links Drive Chelmsford CM2 9AW |
Secretary Name | Leboeuf Lamb Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7YL |
Website | lancashiregroup.com |
---|---|
Telephone | 020 72644000 |
Telephone region | London |
Registered Address | Level 29 - 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
98m at £1 | Lancashire Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,348,266 |
Cash | £631,019 |
Current Liabilities | £835 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
12 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
---|---|
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
24 March 2022 | Full accounts made up to 31 December 2021 (210 pages) |
10 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
12 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
18 February 2021 | Appointment of Mrs Louise Ann Byrne as a secretary on 5 February 2021 (2 pages) |
18 February 2021 | Termination of appointment of Michael David Bambury as a secretary on 5 February 2021 (1 page) |
15 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
27 April 2020 | Appointment of Mr James Edward Flude as a director on 24 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Hayley Johnston as a director on 1 April 2020 (1 page) |
25 February 2020 | Termination of appointment of Michael Sean Connor as a director on 25 February 2020 (1 page) |
15 May 2019 | Appointment of Mr John William Cadman as a director on 26 April 2019 (2 pages) |
8 May 2019 | Appointment of Mrs Hayley Johnston as a director on 26 April 2019 (2 pages) |
29 April 2019 | Full accounts made up to 31 December 2018 (194 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of Paul Gregory as a director on 8 February 2019 (1 page) |
17 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
20 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
20 April 2018 | Director's details changed for Mr Paul Gregory on 20 April 2018 (2 pages) |
21 June 2017 | Auditor's resignation (1 page) |
21 June 2017 | Auditor's resignation (1 page) |
3 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
7 June 2016 | Director's details changed for Mr Paul Gregory on 1 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Paul Gregory on 1 June 2016 (2 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
6 April 2016 | Director's details changed for Mr Robert William Kennedy on 16 February 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Robert William Kennedy on 16 February 2016 (2 pages) |
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
25 February 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 February 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 September 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Paul Gregory as a director (2 pages) |
11 July 2014 | Appointment of Mr Paul Gregory as a director (2 pages) |
24 April 2014 | Director's details changed for Mr Robert William Kennedy on 16 April 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Mr Michael David Bambury on 16 April 2014 (1 page) |
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Secretary's details changed for Mr Michael David Bambury on 16 April 2014 (1 page) |
24 April 2014 | Director's details changed for Mr Robert William Kennedy on 16 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
6 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 May 2013 | Appointment of Mr Robert William Kennedy as a director (2 pages) |
3 May 2013 | Appointment of Mr Michael David Bambury as a secretary (1 page) |
3 May 2013 | Appointment of Mr Michael David Bambury as a secretary (1 page) |
3 May 2013 | Appointment of Mr Robert William Kennedy as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Connor as a secretary (1 page) |
3 May 2013 | Termination of appointment of Michael Connor as a secretary (1 page) |
18 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 February 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 October 2012 | Termination of appointment of Paula Porter as a director (1 page) |
12 October 2012 | Termination of appointment of Paula Porter as a director (1 page) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
9 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 December 2011 | Director's details changed for Paula Porter on 20 December 2011 (2 pages) |
28 December 2011 | Director's details changed for Paula Porter on 20 December 2011 (2 pages) |
28 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 February 2011 | Termination of appointment of Alexander Maloney as a director (1 page) |
22 February 2011 | Appointment of Mr Michael Sean Connor as a director (2 pages) |
22 February 2011 | Termination of appointment of Alexander Maloney as a director (1 page) |
22 February 2011 | Appointment of Mr Michael Sean Connor as a director (2 pages) |
25 January 2011 | Director's details changed for Paula Porter on 22 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Paula Porter on 22 January 2011 (2 pages) |
17 August 2010 | Director's details changed for Alexander Maloney on 7 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Alexander Maloney on 7 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Alexander Maloney on 7 August 2010 (2 pages) |
22 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
12 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
30 July 2008 | Director's change of particulars / alexander maloney / 01/04/2008 (1 page) |
30 July 2008 | Director's change of particulars / alexander maloney / 01/04/2008 (1 page) |
2 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 April 2008 | Ad 16/04/08\gbp si 37987955@1=37987955\gbp ic 60000001/97987956\ (2 pages) |
30 April 2008 | Ad 16/04/08\gbp si 37987955@1=37987955\gbp ic 60000001/97987956\ (2 pages) |
27 February 2008 | Appointment terminated director richard brindle (1 page) |
27 February 2008 | Appointment terminated director richard brindle (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
10 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: level 9 vitro 60 fenchurch street london EC3R 4AQ (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: level 9 vitro 60 fenchurch street london EC3R 4AQ (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: no 1 minster court mincing lane london EC3R 7YL (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: no 1 minster court mincing lane london EC3R 7YL (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Return made up to 11/04/07; full list of members (8 pages) |
17 May 2007 | Return made up to 11/04/07; full list of members (8 pages) |
5 September 2006 | Ad 17/08/06--------- £ si 60000000@1=60000000 £ ic 1/60000001 (2 pages) |
5 September 2006 | Ad 17/08/06--------- £ si 60000000@1=60000000 £ ic 1/60000001 (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Memorandum and Articles of Association (14 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Memorandum and Articles of Association (14 pages) |
2 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
11 April 2006 | Incorporation (18 pages) |
11 April 2006 | Incorporation (18 pages) |