London
EC3A 7AG
Secretary Name | Ms Sarah Jeffs |
---|---|
Status | Current |
Appointed | 14 May 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Neil Keith Nimmo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2016(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Andrew Laurence Monkhouse |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Christopher Mark Arthur Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Troy Darren Cook |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Alan Lee Salts |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3684 W 129th Place Leawood Kansas Ks 66209 United States |
Secretary Name | Mr Jonathan Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Micawbers 2 Westerham Road Oxted Surrey RH8 0ER |
Director Name | James Dawson Carey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2012) |
Role | Investment Management |
Country of Residence | United States |
Correspondence Address | 9 Normandy Lane Riverside, 06878 Connecticut United States |
Director Name | Mr Michael Charles Frost |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 April 2016) |
Role | Insurance Broker |
Country of Residence | United States |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Secretary Name | Charlotte Taggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 2012) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Michael Paul Hammond |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr David Stephen Whitewood |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr John Lawrence Lumelleau |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2015(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Henry Bond |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2016(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Glenn Avery Spencer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2017(10 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lockton.com |
---|---|
Telephone | 07 836039577 |
Telephone region | Mobile |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
53.5m at £1 | Lig, Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £188,165,142 |
Net Worth | -£4,604,458 |
Cash | £130,723,088 |
Current Liabilities | £497,162,800 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
25 April 2013 | Delivered on: 29 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: All registered or unregistered estates and interests in freehold and leasehold properties now or in the future owned by the company or in which the company has an interest from time to time together with all buildings, fixtures and fixed plant and machinery thereon, all easements, rights and agreements in respect thereof and the benefit of all covenants in respect thereof, any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing.. Notification of addition to or amendment of charge. Outstanding |
---|---|
9 November 2006 | Delivered on: 27 November 2006 Satisfied on: 18 May 2011 Persons entitled: J.P. Morgan Europe Limited (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in all shares, stocks, debentures, bonds or other securitiesand investments. See the mortgage charge document for full details. Fully Satisfied |
7 September 2017 | Appointment of Christopher Mark Arthur Brown as a director on 24 August 2017 (2 pages) |
---|---|
21 July 2017 | Termination of appointment of Glenn Avery Spencer as a director on 18 July 2017 (1 page) |
20 July 2017 | Cessation of Glenn Avery Spencer as a person with significant control on 18 July 2017 (1 page) |
19 July 2017 | Notification of Glenn Avery Spencer as a person with significant control on 1 May 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
7 July 2017 | Notification of John Lawrence Lumelleau as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Cessation of John Lawrence Lumelleau as a person with significant control on 30 April 2017 (1 page) |
7 July 2017 | Notification of Neil Keith Nimmo as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of David Marshall Lockton as a person with significant control on 6 April 2016 (2 pages) |
24 May 2017 | Appointment of Glenn Avery Spencer as a director on 1 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of John Lumelleau as a director on 30 April 2017 (1 page) |
10 May 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
20 April 2017 | Resolutions
|
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Solvency Statement dated 30/03/17 (1 page) |
8 February 2017 | Appointment of Mr Andrew Laurence Monkhouse as a director on 7 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of David Stephen Whitewood as a director on 8 February 2017 (1 page) |
31 January 2017 | Group of companies' accounts made up to 30 April 2016 (79 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 May 2016 | Appointment of Mr Henry Bond as a director on 30 April 2016 (2 pages) |
12 May 2016 | Termination of appointment of Michael Charles Frost as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Michael Paul Hammond as a director on 30 April 2016 (1 page) |
12 May 2016 | Appointment of Mr Neil Keith Nimmo as a director on 30 April 2016 (2 pages) |
18 January 2016 | Group of companies' accounts made up to 30 April 2015 (60 pages) |
16 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
3 June 2015 | Resolutions
|
20 May 2015 | Appointment of Mr John Lumelleau as a director on 19 May 2015 (2 pages) |
6 February 2015 | Group of companies' accounts made up to 30 April 2014 (58 pages) |
14 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
16 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
16 July 2014 | Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
21 January 2014 | Group of companies' accounts made up to 30 April 2013 (56 pages) |
6 January 2014 | Aud res section 519 (1 page) |
24 December 2013 | Sect 519 (1 page) |
2 October 2013 | Appointment of Mr Michael Paul Hammond as a director (2 pages) |
2 October 2013 | Appointment of Mr David Stephen Whitewood as a director (2 pages) |
2 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
22 May 2013 | Appointment of Ms Sarah Jeffs as a secretary (1 page) |
21 May 2013 | Resolutions
|
29 April 2013 | Registration of charge 059379630002 (34 pages) |
18 January 2013 | Termination of appointment of Charlotte Taggart as a secretary (1 page) |
17 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Director's details changed for Michael Frost on 16 October 2012 (2 pages) |
17 October 2012 | Director's details changed for William Humphrey Iii on 16 October 2012 (2 pages) |
17 October 2012 | Secretary's details changed for Charlotte Taggart on 16 October 2012 (1 page) |
14 August 2012 | Full accounts made up to 30 April 2012 (14 pages) |
6 July 2012 | Appointment of Charlotte Taggart as a secretary (2 pages) |
14 June 2012 | Termination of appointment of James Carey as a director (1 page) |
19 December 2011 | Full accounts made up to 30 April 2011 (15 pages) |
14 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Full accounts made up to 30 April 2010 (13 pages) |
26 May 2010 | Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page) |
9 October 2009 | Statement of capital following an allotment of shares on 25 September 2007
|
30 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
13 September 2009 | Full accounts made up to 30 April 2009 (14 pages) |
23 February 2009 | Appointment terminate, secretary alan lee salts logged form (1 page) |
23 February 2009 | Appointment terminate, secretary jonathan mark taylor logged form (1 page) |
3 December 2008 | Appointment terminated director alan salts (1 page) |
29 October 2008 | Appointment terminated secretary jonathan taylor (1 page) |
24 October 2008 | Full accounts made up to 30 April 2008 (15 pages) |
22 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
9 January 2008 | Director's particulars changed (1 page) |
16 October 2007 | Resolutions
|
16 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Resolutions
|
12 October 2007 | Resolutions
|
12 October 2007 | Ad 25/09/07--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
11 October 2007 | Full accounts made up to 30 April 2007 (14 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
7 December 2006 | Ad 09/11/06-28/11/06 £ si 100@1=100 £ ic 1/101 (2 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Nc inc already adjusted 28/11/06 (1 page) |
29 November 2006 | Resolutions
|
27 November 2006 | Particulars of mortgage/charge (7 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: debevoise & plimpton LLP, tower 42, 25 old broad street london EC2N 1HQ (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | New director appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
18 September 2006 | Incorporation (17 pages) |