LONSDALE INSURANCE BROKERS LIMITED

03242438
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB

Documents

Documents
Date Category Description Pages
31 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
29 Jul 2024 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
29 Jul 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Jul 2024 resolution Resolution 1 Buy now
21 Feb 2024 officers Termination of appointment of secretary (Clyde Secretaries Limited) 1 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 accounts Annual Accounts 11 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2021 accounts Annual Accounts 11 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 accounts Annual Accounts 13 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2019 officers Termination of appointment of director (Simon Murdoch Chastel De Boinville) 1 Buy now
13 Mar 2019 accounts Annual Accounts 12 Buy now
21 Nov 2018 resolution Resolution 52 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 13 Buy now
10 Jan 2018 officers Termination of appointment of director (Richard James Jessel) 1 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Jul 2017 capital Return of Allotment of shares 7 Buy now
22 Jun 2017 resolution Resolution 53 Buy now
23 Mar 2017 accounts Annual Accounts 8 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
29 Sep 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 May 2016 capital Return of Allotment of shares 7 Buy now
04 May 2016 capital Notice of particulars of variation of rights attached to shares 4 Buy now
04 May 2016 capital Notice of particulars of variation of rights attached to shares 3 Buy now
29 Apr 2016 resolution Resolution 53 Buy now
14 Oct 2015 accounts Annual Accounts 8 Buy now
28 Aug 2015 annual-return Annual Return 9 Buy now
28 Apr 2015 officers Termination of appointment of director (George Victor Riches) 1 Buy now
03 Oct 2014 accounts Annual Accounts 15 Buy now
22 Sep 2014 annual-return Annual Return 10 Buy now
31 Jan 2014 officers Appointment of director (Mr George Victor Riches) 2 Buy now
30 Oct 2013 accounts Annual Accounts 14 Buy now
03 Sep 2013 annual-return Annual Return 9 Buy now
27 Mar 2013 officers Termination of appointment of director (Richard Goodacre) 1 Buy now
13 Sep 2012 annual-return Annual Return 10 Buy now
13 Sep 2012 capital Return of Allotment of shares 5 Buy now
07 Aug 2012 accounts Annual Accounts 8 Buy now
18 Apr 2012 officers Termination of appointment of director (Andrew Norman) 1 Buy now
29 Feb 2012 officers Change of particulars for director (Mr Keven Arthur Bentley) 2 Buy now
29 Feb 2012 officers Change of particulars for director (Mr Richard James Jessel) 2 Buy now
29 Feb 2012 officers Change of particulars for director (Mr. Simon Murdoch Chastel De Boinville) 2 Buy now
29 Feb 2012 officers Change of particulars for director (Andrew Stephen Norman) 2 Buy now
28 Feb 2012 officers Appointment of director (Mr Richard Christopher Harrison Goodacre) 3 Buy now
10 Jan 2012 capital Notice of name or other designation of class of shares 2 Buy now
10 Jan 2012 capital Return of Allotment of shares 6 Buy now
10 Jan 2012 resolution Resolution 53 Buy now
09 Sep 2011 accounts Annual Accounts 13 Buy now
30 Aug 2011 annual-return Annual Return 9 Buy now
19 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2011 officers Change of particulars for corporate secretary (Clyde Secretaries Limited) 2 Buy now
23 May 2011 resolution Resolution 50 Buy now
23 May 2011 capital Return of Allotment of shares 5 Buy now
13 Dec 2010 officers Termination of appointment of director (Neil Baker) 1 Buy now
09 Dec 2010 accounts Annual Accounts 7 Buy now
08 Oct 2010 officers Termination of appointment of director (Neil Graham Rodney Baker) 1 Buy now
10 Sep 2010 annual-return Annual Return 9 Buy now
09 Sep 2010 officers Change of particulars for director (Mr Richard James Jessel) 2 Buy now
23 Nov 2009 annual-return Annual Return 4 Buy now
21 Nov 2009 officers Appointment of director (Neil Graham Rodney Baker) 2 Buy now
16 Nov 2009 officers Appointment of director (Neil Graham Rodney Baker) 1 Buy now
08 Sep 2009 officers Appointment terminated director neil read 1 Buy now
04 Sep 2009 resolution Resolution 45 Buy now
28 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
28 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
26 Aug 2009 accounts Annual Accounts 19 Buy now
11 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
15 Jun 2009 auditors Auditors Resignation Company 1 Buy now
26 Nov 2008 officers Director appointed andrew stephen norman 1 Buy now
26 Nov 2008 officers Director appointed neil james read 1 Buy now
02 Nov 2008 accounts Annual Accounts 21 Buy now
23 Oct 2008 annual-return Return made up to 28/08/08; full list of members 6 Buy now
17 Oct 2008 officers Appointment terminated director neil bagwell 1 Buy now
25 Jul 2008 resolution Resolution 2 Buy now
24 Jul 2008 capital Ad 04/07/08\gbp si 340000@1=340000\gbp ic 1310000/1650000\ 2 Buy now
24 Jul 2008 capital Ad 04/07/08\gbp si 400000@1=400000\gbp ic 910000/1310000\ 2 Buy now
24 Jul 2008 change-of-name Certificate Change Of Name Company 4 Buy now
22 Jul 2008 resolution Resolution 2 Buy now
17 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
10 Jul 2008 capital Ad 04/07/08\gbp si 160000@1=160000\gbp ic 750000/910000\ 2 Buy now
10 Jul 2008 capital Ad 04/07/08\gbp si 250000@1=250000\gbp ic 500000/750000\ 2 Buy now
10 Jul 2008 officers Appointment terminated director ian hamilton 1 Buy now
10 Jul 2008 officers Appointment terminated director patrick kelliher 1 Buy now
24 Apr 2008 accounts Annual Accounts 21 Buy now
19 Feb 2008 officers New director appointed 2 Buy now
02 Jan 2008 annual-return Return made up to 28/08/07; full list of members 7 Buy now
14 Sep 2007 officers Director resigned 1 Buy now
20 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jun 2007 accounts Amended Accounts 21 Buy now
04 May 2007 accounts Annual Accounts 21 Buy now
23 Mar 2007 annual-return Return made up to 28/02/06; full list of members 7 Buy now
21 Dec 2006 annual-return Return made up to 28/08/06; full list of members 7 Buy now
25 Oct 2006 officers New director appointed 1 Buy now
20 Oct 2006 officers Director's particulars changed 1 Buy now
27 Jul 2006 mortgage Particulars of mortgage/charge 7 Buy now
05 May 2006 change-of-name Certificate Change Of Name Company 3 Buy now
27 Apr 2006 annual-return Return made up to 28/08/05; full list of members 6 Buy now