LETSURE UNDERWRITING MANAGEMENT LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Director's details changed for Claire Mary Fawcett on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Mr Andrew John Halstead on 2024-11-22

View Document

20/11/2420 November 2024 Director's details changed for Mr Carl Lloyd Mcmillan on 2024-11-20

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

29/07/2429 July 2024 Particulars of variation of rights attached to shares

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Resolutions

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/09/2326 September 2023

View Document

06/09/236 September 2023

View Document

06/09/236 September 2023

View Document

09/02/239 February 2023 Director's details changed for Mr Carl Lloyd Mcmillan on 2023-02-03

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

14/01/2214 January 2022 Appointment of Mr Carl Lloyd Mcmillan as a director on 2022-01-13

View Document

14/01/2214 January 2022 Termination of appointment of Brendan James Mcmanus as a director on 2022-01-13

View Document

14/01/2214 January 2022 Termination of appointment of Ryan Christopher Brown as a director on 2022-01-13

View Document

14/01/2214 January 2022 Appointment of Claire Mary Fawcett as a director on 2022-01-13

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBON INSURANCE GROUP LIMITED

View Document

03/10/193 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2019

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 SECRETARY APPOINTED MR PHILIP SCREETON

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY STEFAN GACKOWSKI

View Document

01/12/141 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 SECRETARY APPOINTED MR STEFAN GACKOWSKI

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINA YE

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN WITHINGTON

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR PHILIP SCREETON

View Document

26/11/1326 November 2013 18/10/13

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SUTHERLAND

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MARTIN TOTTY

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM THIRD FLOOR, SUNLEY HOUSE BEDFORD PARK CROYDON CR0 2AP

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/131 October 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

13/09/1313 September 2013 CURRSHO FROM 31/12/2013 TO 30/12/2013

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSEY

View Document

03/06/133 June 2013 DIRECTOR APPOINTED KEVIN MICHAEL WITHINGTON

View Document

02/11/122 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/06/1216 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED IAN RONALD SUTHERLAND

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR MICHAEL FRANCIS RAMSEY

View Document

24/10/1124 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINSON

View Document

19/11/1019 November 2010 COMPANY NAME CHANGED LUMLEY UNDERWRITING MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/11/10

View Document

16/11/1016 November 2010 CHANGE OF NAME 15/10/2010

View Document

16/11/1016 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1022 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/11/0911 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HONG YE / 07/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JENKINSON / 07/10/2009

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES SMITH

View Document

14/11/0814 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED DAVID MARTIN OLIVER

View Document

13/11/0813 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED ANDREW TIMOTHY JENKINSON

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY ROBIN JOHNSON

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR DOMINIC JOSEPH LAVELLE

View Document

09/10/089 October 2008 DIRECTOR APPOINTED JAMES ROBERT DRUMMOND SMITH

View Document

03/10/083 October 2008 SECRETARY APPOINTED CHRISTINA HONG YE

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY JULIET BELLIS

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 AUDITOR'S RESIGNATION

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: HARGRAVE HOUSE BELMONT ROAD MAIDENHEAD BERKSHIRE SL6 6TB

View Document

25/04/0725 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 99 BISHOPSGATE LONDON EC2M 3XD

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 REGISTERED OFFICE CHANGED ON 19/10/96 FROM: 41 TOWER HILL LONDON EC3N 4HA

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 £ NC 1000/500000 29/11/95

View Document

08/12/958 December 1995 NC INC ALREADY ADJUSTED 29/11/95

View Document

08/12/958 December 1995 ADOPT MEM AND ARTS 29/11/95

View Document

08/12/958 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/958 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/95

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 SECRETARY RESIGNED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

16/11/9516 November 1995 NEW SECRETARY APPOINTED

View Document

10/11/9510 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/11/959 November 1995 COMPANY NAME CHANGED BIOVINE COMMERCIAL LIMITED CERTIFICATE ISSUED ON 10/11/95

View Document

18/10/9518 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company