LANDEL INSURANCE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/02/249 February 2024 Change of details for B D Cooke Investments Limited as a person with significant control on 2016-04-06

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

20/11/2320 November 2023 Director's details changed for Mrs Catherine Anne Watts on 2023-11-11

View Document

24/10/2324 October 2023 Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-24

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

23/02/2323 February 2023 Appointment of Mrs Mariana Daoud O'connell as a secretary on 2023-02-22

View Document

03/10/223 October 2022 Termination of appointment of Robert David Andrews as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr David Philip Roberts as a director on 2022-09-29

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

07/12/217 December 2021 Appointment of Mrs Catherine Anne Watts as a director on 2021-11-29

View Document

03/12/213 December 2021 Termination of appointment of David Stanley Rooney as a director on 2021-11-30

View Document

04/10/214 October 2021 Termination of appointment of William Trevor Seddon as a director on 2021-09-30

View Document

05/07/215 July 2021 Termination of appointment of Richard James Ower as a secretary on 2021-07-02

View Document

05/07/215 July 2021 Appointment of Larysa Alla Dlaboha as a secretary on 2021-07-02

View Document

02/07/212 July 2021 Registered office address changed from 2 Knoll Rise Orpington Kent BR6 0NX to The Minster Building 21 Mincing Lane London EC3R 7AG on 2021-07-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR COLIN GRINT

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR ZSOLT SZALKAI

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MR DAVID STANLEY ROONEY

View Document

19/09/2019 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES OWER / 01/09/2020

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR WILLIAM TREVOR SEDDON

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR ZSOLT SZALKAI

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANN DUFFY

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW TYLER

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY SOPHER

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PRYKE

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1010 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

18/05/0918 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 RETURN MADE UP TO 07/05/04; NO CHANGE OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 07/05/03; NO CHANGE OF MEMBERS

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 S369(4) SHT NOTICE MEET 12/11/96

View Document

19/11/9619 November 1996 ALTER MEM AND ARTS 12/11/96

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/964 June 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: 52-54 LEADENHALL STREET LONDON EC3A 2AQ

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/08/948 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/09/9210 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

14/08/9214 August 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 DIRECTOR RESIGNED

View Document

05/08/925 August 1992 DIRECTOR RESIGNED

View Document

05/08/925 August 1992 DIRECTOR RESIGNED

View Document

05/08/925 August 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/09/9117 September 1991 RETURN MADE UP TO 01/08/91; CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/10/908 October 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED

View Document

10/07/9010 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8923 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/09/8821 September 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/09/885 September 1988 NEW DIRECTOR APPOINTED

View Document

17/08/8817 August 1988 NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/09/879 September 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 DIRECTOR RESIGNED

View Document

10/09/8610 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/09/8610 September 1986 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 DIRECTOR RESIGNED

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