LONDON MARKET INSURANCE BROKERS LIMITED

40 Gracechurch Street, London, EC3V 0BT, England
StatusDISSOLVED
Company No.04318122
CategoryPrivate Limited Company
Incorporated07 Nov 2001
Age22 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution14 Nov 2015
Years8 years, 5 months, 28 days

SUMMARY

LONDON MARKET INSURANCE BROKERS LIMITED is an dissolved private limited company with number 04318122. It was incorporated 22 years, 6 months, 5 days ago, on 07 November 2001 and it was dissolved 8 years, 5 months, 28 days ago, on 14 November 2015. The company address is 40 Gracechurch Street, London, EC3V 0BT, England.



Company Fillings

Gazette dissolved liquidation

Date: 14 Nov 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 14 Aug 2015

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 30 Apr 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Mar 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Address

Type: AD01

Old address: 14 Fenchurch Avenue London EC3M 5BS England

Change date: 2013-09-02

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Bickoff

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cahill

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-17

Old address: C/O C/O Senator Management Services Limited 13 Fenchurch Avenue London EC3M 5BS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-05

Officer name: Mr Remy Bickoff

Documents

View document PDF

Termination secretary company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Odell

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Address

Type: AD01

Old address: London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD

Change date: 2013-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Odell

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Remy Bickoff

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Cahill

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Slaughter

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 22 Dec 2010

Category: Miscellaneous

Type: MISC

Description: Section 519 auditors resignation

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-15

Officer name: Mr Barry John Thompson

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Slaughter

Change date: 2010-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Slaughter

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry John Thompson

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Lott

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lusher

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Keetch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel John Lott

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Cahill

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Paul Lusher

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stuart Keetch

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Odell

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Hugh Cahill

Change date: 2009-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john glover

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james smith

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr richard james odell

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr simon paul lusher

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr john andrew glover

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary daniel lott

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr richard james odell

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed paul stuart keetch

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 22/07/05 from: 5TH floor london underwriting centre 3 minster court mincing lane london EC3R 7DD

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 13/12/01-28/02/02 £ si 400000@1=400000 £ ic 100000/500000

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/02/02

Documents

View document PDF

Resolution

Date: 04 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 13/12/01--------- £ si 99999@1=99999 £ ic 1/100000

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 23/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF

Documents

View document PDF

Incorporation company

Date: 07 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERICOTE PROPERTIES LIMITED

YOTTA HOUSE,LEAMINGTON SPA,CV32 4LY

Number:05863182
Status:ACTIVE
Category:Private Limited Company

FINANCE 4 HOMES LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:11215166
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE RESTAURANTS LTD

UNIT 19 MITCHELL POINT,HAMBLE,SO31 4RF

Number:08502833
Status:ACTIVE
Category:Private Limited Company

NORTH LONDON LOCKSMITHS LTD

79 GRAND PARADE,HARRINGEY,N4 1DX

Number:04062888
Status:ACTIVE
Category:Private Limited Company

STELOR DISTRIBUTION LIMITED

99 MOIRA ROAD,CRUMLIN,BT29 4HG

Number:NI631820
Status:ACTIVE
Category:Private Limited Company

SURFACE FINISHING SYSTEMS LIMITED

UNIT 10,CROSS HANDS,SA14 6RB

Number:07599249
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source