LIONCOVER INSURANCE COMPANY LIMITED
Status | DISSOLVED |
Company No. | 02094618 |
Category | Private Limited Company |
Incorporated | 29 Jan 1987 |
Age | 37 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 21 Oct 2014 |
Years | 9 years, 7 months, 11 days |
SUMMARY
LIONCOVER INSURANCE COMPANY LIMITED is an dissolved private limited company with number 02094618. It was incorporated 37 years, 4 months, 3 days ago, on 29 January 1987 and it was dissolved 9 years, 7 months, 11 days ago, on 21 October 2014. The company address is Council Secretariat Council Secretariat, London, EC3M 7HA.
Company Fillings
Gazette dissolved voluntary
Date: 21 Oct 2014
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Savage
Documents
Dissolution application strike off company
Date: 01 Jul 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 01 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Change corporate secretary company with change date
Date: 14 Oct 2013
Action Date: 03 Oct 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Syndicate Underwriting Management Limited
Change date: 2013-10-03
Documents
Accounts with accounts type full
Date: 03 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Change person director company with change date
Date: 13 Sep 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-01
Officer name: Jonathan May
Documents
Accounts with accounts type full
Date: 14 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Accounts with accounts type full
Date: 18 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Accounts with accounts type full
Date: 01 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Accounts with accounts type full
Date: 04 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan may
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director philip jones
Documents
Legacy
Date: 27 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/05; full list of members
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/04; full list of members
Documents
Accounts with accounts type full
Date: 27 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/03; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type full
Date: 25 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/02; full list of members
Documents
Legacy
Date: 14 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/01; full list of members
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/00; full list of members
Documents
Accounts with accounts type full
Date: 22 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 30 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/99; full list of members
Documents
Legacy
Date: 25 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 31/03/99
Documents
Accounts with accounts type full
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/98; no change of members
Documents
Legacy
Date: 18 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 18/02/98 from: nelson house 55-59 victoria road farnborough hants GU14 7PA
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 29 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/97; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 04 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/96; no change of members
Documents
Legacy
Date: 31 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/95; no change of members
Documents
Accounts with accounts type full
Date: 29 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 25 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/94; full list of members
Documents
Resolution
Date: 26 Jul 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 02 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1993
Category: Annual-return
Type: 363x
Description: Return made up to 03/10/93; full list of members
Documents
Legacy
Date: 17 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 18 May 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Jan 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 17 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 17 Oct 1992
Category: Annual-return
Type: 363x
Description: Return made up to 03/10/92; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 11 Oct 1991
Category: Annual-return
Type: 363x
Description: Return made up to 03/10/91; full list of members
Documents
Legacy
Date: 28 Aug 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 25 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/10/90; full list of members
Documents
Legacy
Date: 14 Mar 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 01 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 24/10/89; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 05 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 09/12/88; full list of members
Documents
Legacy
Date: 07 Dec 1988
Category: Address
Type: 287
Description: Registered office changed on 07/12/88 from: victoria house 50-58 victoria road farnborough hants GU14 7UB
Documents
Resolution
Date: 13 Apr 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 1988
Category: Address
Type: 287
Description: Registered office changed on 13/02/88 from: 15 st helens place bishopsgate london EC3A 6DJ
Documents
Legacy
Date: 18 Aug 1987
Category: Address
Type: 287
Description: Registered office changed on 18/08/87 from: lloyd's 1958 building lime street london EC3M 7HA
Documents
Legacy
Date: 06 Aug 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 06 Aug 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Certificate change of name company
Date: 07 May 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lioncover LIMITED\certificate issued on 07/05/87
Documents
Some Companies
46-54 HIGH STREET,ESSEX,CM4 9DW
Number: | 03964146 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 HANOVIA HOUSE,LONDON,W3 7YG
Number: | OC398664 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
415 HIGH ROAD,ILFORD,IG1 1TR
Number: | 09566546 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 DEARNCAMME CLOSE,BROMLEY CROSS,BL2 3FT
Number: | 11244818 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11260057 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LANCHBURY AVENUE,COVENTRY,CV6 7PH
Number: | 07930201 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |