Company NameLancashire Insurance Holdings (UK) Limited
Company StatusActive
Company Number05777440
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Russell Worsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address16 Shortlands Grove
Bromley
Kent
BR2 0LR
Director NameMr Robert William Kennedy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(7 years after company formation)
Appointment Duration10 years, 11 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressOak Cottage Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PP
Director NameMr John William Cadman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(13 years after company formation)
Appointment Duration4 years, 12 months
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
Appointed24 April 2020(14 years after company formation)
Appointment Duration3 years, 12 months
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence Address13 Bullswater Common Road
Pirbright
Woking
Surrey
GU24 0LZ
Secretary NameMrs Louise Ann Byrne
StatusCurrent
Appointed05 February 2021(14 years, 10 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
Appointed11 April 2006(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
Appointed12 April 2006(1 day after company formation)
Appointment Duration1 year, 9 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
Appointed12 April 2006(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Suttons Lane
Hornchurch
Essex
RM12 6RR
Director NameNeil McConachie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2007)
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(1 day after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Moreton Place
London
SW1V 2NR
Secretary NameMr Michael Sean Connor
NationalityBritish,Irish
StatusResigned
Appointed23 April 2007(1 year after company formation)
Appointment Duration6 years (resigned 01 May 2013)
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
Appointed08 February 2011(4 years, 10 months after company formation)
Appointment Duration9 years (resigned 25 February 2020)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address12 Hildenbrook Farm
Hildenborough
Tonbridge
Kent
TN11 9JN
Secretary NameMr Michael David Bambury
StatusResigned
Appointed01 May 2013(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 05 February 2021)
RoleCompany Director
Correspondence Address133 Keelers Way
Great Horkesley
Colchester
CO6 4GA
Director NameMr Paul Gregory
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(8 years, 2 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
Director NameMrs Hayley Johnston
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(13 years 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
Appointed11 April 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 Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£118,348,266
Cash£631,019
Current Liabilities£835

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 Return11 April 2024 (1 week, 1 day ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

12 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
24 March 2022Full accounts made up to 31 December 2021 (210 pages)
10 September 2021Full accounts made up to 31 December 2020 (17 pages)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
18 February 2021Appointment of Mrs Louise Ann Byrne as a secretary on 5 February 2021 (2 pages)
18 February 2021Termination of appointment of Michael David Bambury as a secretary on 5 February 2021 (1 page)
15 December 2020Full accounts made up to 31 December 2019 (16 pages)
27 April 2020Appointment of Mr James Edward Flude as a director on 24 April 2020 (2 pages)
20 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Hayley Johnston as a director on 1 April 2020 (1 page)
25 February 2020Termination of appointment of Michael Sean Connor as a director on 25 February 2020 (1 page)
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)
29 April 2019Full accounts made up to 31 December 2018 (194 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Paul Gregory as a director on 8 February 2019 (1 page)
17 September 2018Full accounts made up to 31 December 2017 (16 pages)
20 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
20 April 2018Director's details changed for Mr Paul Gregory on 20 April 2018 (2 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 (18 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 11 April 2017 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 (18 pages)
5 May 2016Full accounts made up to 31 December 2015 (18 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 97,987,956
(7 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 97,987,956
(7 pages)
6 April 2016Director's details changed for Mr Robert William Kennedy on 16 February 2016 (2 pages)
6 April 2016Director's details changed for Mr Robert William Kennedy on 16 February 2016 (2 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 97,987,956
(7 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 97,987,956
(7 pages)
25 February 2015Full accounts made up to 31 December 2014 (18 pages)
25 February 2015Full accounts made up to 31 December 2014 (18 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 2014Appointment of Mr Paul Gregory as a director (2 pages)
11 July 2014Appointment of Mr Paul Gregory as a director (2 pages)
24 April 2014Director's details changed for Mr Robert William Kennedy on 16 April 2014 (2 pages)
24 April 2014Secretary's details changed for Mr Michael David Bambury on 16 April 2014 (1 page)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 97,987,956
(6 pages)
24 April 2014Secretary's details changed for Mr Michael David Bambury on 16 April 2014 (1 page)
24 April 2014Director's details changed for Mr Robert William Kennedy on 16 April 2014 (2 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 97,987,956
(6 pages)
6 March 2014Full accounts made up to 31 December 2013 (18 pages)
6 March 2014Full accounts made up to 31 December 2013 (18 pages)
3 May 2013Appointment of Mr Robert William Kennedy as a director (2 pages)
3 May 2013Appointment of Mr Michael David Bambury as a secretary (1 page)
3 May 2013Appointment of Mr Michael David Bambury as a secretary (1 page)
3 May 2013Appointment of Mr Robert William Kennedy as a director (2 pages)
3 May 2013Termination of appointment of Michael Connor as a secretary (1 page)
3 May 2013Termination of appointment of Michael Connor as a secretary (1 page)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
28 February 2013Full accounts made up to 31 December 2012 (18 pages)
28 February 2013Full accounts made up to 31 December 2012 (18 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)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
9 March 2012Full accounts made up to 31 December 2011 (18 pages)
9 March 2012Full accounts made up to 31 December 2011 (18 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)
28 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
7 March 2011Full accounts made up to 31 December 2010 (19 pages)
7 March 2011Full accounts made up to 31 December 2010 (19 pages)
22 February 2011Termination of appointment of Alexander Maloney as a director (1 page)
22 February 2011Appointment of Mr Michael Sean Connor as a director (2 pages)
22 February 2011Termination of appointment of Alexander Maloney as a director (1 page)
22 February 2011Appointment of Mr Michael Sean Connor as a director (2 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)
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)
22 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 March 2010Full accounts made up to 31 December 2009 (18 pages)
12 March 2010Full accounts made up to 31 December 2009 (18 pages)
11 July 2009Full accounts made up to 31 December 2008 (18 pages)
11 July 2009Full accounts made up to 31 December 2008 (18 pages)
1 May 2009Return made up to 11/04/09; full list of members (4 pages)
1 May 2009Return made up to 11/04/09; 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 June 2008Return made up to 11/04/08; full list of members (4 pages)
2 June 2008Return made up to 11/04/08; full list of members (4 pages)
2 May 2008Full accounts made up to 31 December 2007 (19 pages)
2 May 2008Full accounts made up to 31 December 2007 (19 pages)
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)
27 February 2008Appointment terminated director richard brindle (1 page)
27 February 2008Appointment terminated director richard brindle (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
10 October 2007Full accounts made up to 31 December 2006 (18 pages)
10 October 2007Full accounts made up to 31 December 2006 (18 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: no 1 minster court mincing lane london EC3R 7YL (1 page)
18 May 2007Registered office changed on 18/05/07 from: no 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)
17 May 2007Return made up to 11/04/07; full list of members (8 pages)
17 May 2007Return made up to 11/04/07; full list of members (8 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)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Memorandum and Articles of Association (14 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Memorandum and Articles of Association (14 pages)
2 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
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
(2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
11 April 2006Incorporation (18 pages)
11 April 2006Incorporation (18 pages)