Letsure Underwriting Management Limited
- Active
- Incorporated on 18 Oct 1995
Reg Address: Hestia House, Edgewest Road, Lincoln LN6 7EL
Previous Names:
Lumley Underwriting Management Limited - 19 Nov 2010
Lumley Underwriting Management Limited - 10 Nov 1995
Biovine Commercial Limited - 18 Oct 1995
Company Classifications:
99999 - Dormant Company
- Summary The company with name "Letsure Underwriting Management Limited" is a ltd and located in Hestia House, Edgewest Road, Lincoln LN6 7EL. Letsure Underwriting Management Limited is currently in active status and it was incorporated on 18 Oct 1995 (28 years 11 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Letsure Underwriting Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Carl Lloyd Mcmillan | Director | 13 Jan 2022 | British | Active |
2 | Claire Mary Fawcett | Director | 13 Jan 2022 | British | Active |
3 | Andrew John Halstead | Director | 1 Dec 2020 | British | Active |
4 | Brendan James Mcmanus | Director | 1 Dec 2020 | British | Active |
5 | Andrew John Halstead | Director | 1 Dec 2020 | British | Active |
6 | Brendan James Mcmanus | Director | 1 Dec 2020 | British | Resigned 13 Jan 2022 |
7 | Ryan Christopher Brown | Director | 1 Dec 2020 | British | Resigned 13 Jan 2022 |
8 | Ryan Christopher Brown | Director | 1 Dec 2020 | British | Active |
9 | Philip Screeton | Secretary | 6 May 2015 | - | Resigned 1 Dec 2020 |
10 | Andrew Peter Bain | Secretary | 6 Jan 2014 | English | Resigned 6 May 2015 |
11 | Philip Screeton | Director | 9 Dec 2013 | British | Resigned 1 Dec 2020 |
12 | Martin Richard Totty | Director | 4 Nov 2013 | British | Resigned 1 Dec 2020 |
13 | Kevin Michael Withington | Director | 1 Jun 2013 | English | Resigned 9 Dec 2013 |
14 | Michael Francis Ramsey | Director | 15 Jun 2012 | British | Resigned 1 Jun 2013 |
15 | Ian Ronald Sutherland | Director | 15 Jun 2012 | British | Resigned 4 Nov 2013 |
16 | David Martin Oliver | Director | 12 Nov 2008 | British | Resigned 15 Jun 2012 |
17 | Andrew Timothy Jenkinson | Director | 5 Nov 2008 | British | Resigned 7 Apr 2011 |
18 | James Robert Drummond Smith | Director | 1 Oct 2008 | British | Resigned 19 Dec 2008 |
19 | Christina Hong Ye | Secretary | 1 Oct 2008 | - | Resigned 10 Dec 2013 |
20 | Robin Simon Johnson | Secretary | 29 Nov 2007 | - | Resigned 1 Oct 2008 |
21 | Dominic Joseph Lavelle | Director | 14 Nov 2007 | British | Resigned 30 Sep 2008 |
22 | Dominic Joseph Lavelle | Director | 14 Nov 2007 | British | Resigned 30 Sep 2008 |
23 | Andrew John Halstead | Director | 22 Mar 2007 | British | Resigned 3 Dec 2007 |
24 | Andrew John Halstead | Director | 22 Mar 2007 | British | Resigned 3 Dec 2007 |
25 | Michael Pearson | Director | 22 Mar 2007 | British | Resigned 15 Oct 2007 |
26 | Juliet Mary Susan Bellis | Secretary | 8 Mar 2007 | British | Resigned 24 Jul 2008 |
27 | Peter Edward Lumley | Director | 26 Aug 2003 | British | Resigned 8 Mar 2007 |
28 | Henry Robert Lane Lumley | Director | 26 Aug 2003 | British | Resigned 8 Mar 2007 |
29 | Peter Edward Lumley | Director | 26 Aug 2003 | British | Resigned 8 Mar 2007 |
30 | Eamonn William Bradley | Secretary | 26 Aug 2003 | British | Resigned 9 Mar 2007 |
31 | Robert Anthony Crichton Brown | Director | 20 Nov 1995 | British | Resigned 26 Aug 2003 |
32 | John Richard Page Holiday | Secretary | 30 Oct 1995 | British | Resigned 26 Aug 2003 |
33 | James Le Tall Illingworth | Director | 30 Oct 1995 | British | Resigned 12 Dec 1995 |
34 | John Richard Page Holiday | Director | 30 Oct 1995 | British | Resigned 26 Aug 2003 |
35 | ALPHA DIRECT LIMITED | Nominee Director | 18 Oct 1995 | - | Resigned 30 Oct 1995 |
36 | ALPHA SECRETARIAL LIMITED | Nominee Secretary | 18 Oct 1995 | - | Resigned 30 Oct 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Barbon Insurance Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 20 Dec 2018 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 30 Sep 2016 | - | Ceased 20 Dec 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Letsure Underwriting Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 2 Oct 2023 | Download PDF |
2 | Accounts - Audit Exemption Subsiduary | 28 Sep 2023 | Download PDF |
3 | Accounts - Legacy | 26 Sep 2023 | Download PDF |
4 | Other - Legacy | 6 Sep 2023 | Download PDF |
5 | Other - Legacy | 6 Sep 2023 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 9 Feb 2023 | Download PDF |
7 | Other - Legacy | 7 Oct 2022 | Download PDF |
8 | Other - Legacy | 7 Oct 2022 | Download PDF |
9 | Accounts - Legacy | 7 Oct 2022 | Download PDF |
10 | Accounts - Audit Exemption Subsiduary | 7 Oct 2022 | Download PDF |
11 | Confirmation Statement - Updates | 30 Sep 2022 | Download PDF 4 Pages |
12 | Accounts - Dormant | 14 Jul 2021 | Download PDF |
13 | Officers - Appoint Person Director Company With Name Date | 4 Jan 2021 | Download PDF 2 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 4 Jan 2021 | Download PDF 2 Pages |
15 | Officers - Termination Secretary Company With Name Termination Date | 4 Jan 2021 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 4 Jan 2021 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 4 Jan 2021 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 4 Jan 2021 | Download PDF 2 Pages |
19 | Confirmation Statement - No Updates | 5 Oct 2020 | Download PDF 3 Pages |
20 | Accounts - Dormant | 18 Aug 2020 | Download PDF 8 Pages |
21 | Confirmation Statement - Updates | 3 Oct 2019 | Download PDF 4 Pages |
22 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Oct 2019 | Download PDF 2 Pages |
23 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 3 Oct 2019 | Download PDF 2 Pages |
24 | Accounts - Dormant | 16 May 2019 | Download PDF 8 Pages |
25 | Confirmation Statement - No Updates | 2 Oct 2018 | Download PDF 3 Pages |
26 | Accounts - Dormant | 24 May 2018 | Download PDF 8 Pages |
27 | Confirmation Statement - No Updates | 4 Oct 2017 | Download PDF 3 Pages |
28 | Accounts - Dormant | 8 Jun 2017 | Download PDF 8 Pages |
29 | Confirmation Statement - Updates | 30 Sep 2016 | Download PDF 6 Pages |
30 | Accounts - Dormant | 11 Aug 2016 | Download PDF 9 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Nov 2015 | Download PDF 4 Pages |
32 | Accounts - Dormant | 21 Jul 2015 | Download PDF 7 Pages |
33 | Officers - Appoint Person Secretary Company With Name Date | 19 May 2015 | Download PDF 2 Pages |
34 | Officers - Termination Secretary Company With Name Termination Date | 18 May 2015 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Dec 2014 | Download PDF 4 Pages |
36 | Accounts - Dormant | 19 Aug 2014 | Download PDF 7 Pages |
37 | Officers - Appoint Person Secretary Company With Name | 13 Jan 2014 | Download PDF 2 Pages |
38 | Officers - Termination Secretary Company With Name | 10 Dec 2013 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name | 9 Dec 2013 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name | 9 Dec 2013 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date | 26 Nov 2013 | Download PDF 5 Pages |
42 | Officers - Termination Director Company With Name | 11 Nov 2013 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name | 4 Nov 2013 | Download PDF 2 Pages |
44 | Address - Change Registered Office Company With Date Old | 1 Nov 2013 | Download PDF 1 Pages |
45 | Accounts - Dormant | 4 Oct 2013 | Download PDF 7 Pages |
46 | Accounts - Change Account Reference Date Company Previous Shortened | 1 Oct 2013 | Download PDF 3 Pages |
47 | Accounts - Change Account Reference Date Company Current Shortened | 13 Sep 2013 | Download PDF 3 Pages |
48 | Officers - Termination Director Company With Name | 4 Jun 2013 | Download PDF 1 Pages |
49 | Officers - Appoint Person Director Company With Name | 3 Jun 2013 | Download PDF 2 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Nov 2012 | Download PDF 4 Pages |
51 | Accounts - Dormant | 19 Jul 2012 | Download PDF 7 Pages |
52 | Officers - Termination Director Company With Name | 16 Jun 2012 | Download PDF 1 Pages |
53 | Officers - Appoint Person Director Company With Name | 15 Jun 2012 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name | 15 Jun 2012 | Download PDF 2 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Oct 2011 | Download PDF 4 Pages |
56 | Accounts - Dormant | 4 Oct 2011 | Download PDF 7 Pages |
57 | Officers - Termination Director Company With Name | 8 Apr 2011 | Download PDF 1 Pages |
58 | Change Of Name - Certificate Company | 19 Nov 2010 | Download PDF 3 Pages |
59 | Resolution | 16 Nov 2010 | Download PDF 1 Pages |
60 | Change Of Name - Notice | 16 Nov 2010 | Download PDF 2 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Oct 2010 | Download PDF 5 Pages |
62 | Accounts - Dormant | 1 Oct 2010 | Download PDF 6 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Nov 2009 | Download PDF 5 Pages |
64 | Accounts - Total Exemption Small | 16 Oct 2009 | Download PDF 6 Pages |
65 | Officers - Change Person Director Company With Change Date | 8 Oct 2009 | Download PDF 2 Pages |
66 | Officers - Change Person Secretary Company With Change Date | 8 Oct 2009 | Download PDF 1 Pages |
67 | Officers - Legacy | 19 Dec 2008 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 14 Nov 2008 | Download PDF 3 Pages |
69 | Officers - Legacy | 13 Nov 2008 | Download PDF 2 Pages |
70 | Address - Legacy | 13 Nov 2008 | Download PDF 1 Pages |
71 | Officers - Legacy | 6 Nov 2008 | Download PDF 3 Pages |
72 | Accounts - Total Exemption Full | 20 Oct 2008 | Download PDF 7 Pages |
73 | Officers - Legacy | 14 Oct 2008 | Download PDF 1 Pages |
74 | Officers - Legacy | 10 Oct 2008 | Download PDF 1 Pages |
75 | Officers - Legacy | 9 Oct 2008 | Download PDF 2 Pages |
76 | Officers - Legacy | 3 Oct 2008 | Download PDF 1 Pages |
77 | Address - Legacy | 2 Oct 2008 | Download PDF 1 Pages |
78 | Officers - Legacy | 29 Jul 2008 | Download PDF 1 Pages |
79 | Mortgage - Legacy | 10 Jun 2008 | Download PDF 1 Pages |
80 | Officers - Legacy | 22 Jan 2008 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 10 Jan 2008 | Download PDF 2 Pages |
82 | Officers - Legacy | 7 Dec 2007 | Download PDF 1 Pages |
83 | Officers - Legacy | 2 Dec 2007 | Download PDF 6 Pages |
84 | Officers - Legacy | 22 Nov 2007 | Download PDF 1 Pages |
85 | Mortgage - Legacy | 21 Nov 2007 | Download PDF 16 Pages |
86 | Auditors - Resignation Company | 27 Jun 2007 | Download PDF 2 Pages |
87 | Officers - Legacy | 6 Jun 2007 | Download PDF 1 Pages |
88 | Officers - Legacy | 6 Jun 2007 | Download PDF 1 Pages |
89 | Officers - Legacy | 14 May 2007 | Download PDF 1 Pages |
90 | Address - Legacy | 25 Apr 2007 | Download PDF 1 Pages |
91 | Accounts - Legacy | 25 Apr 2007 | Download PDF 1 Pages |
92 | Officers - Legacy | 18 Apr 2007 | Download PDF 3 Pages |
93 | Officers - Legacy | 18 Apr 2007 | Download PDF 3 Pages |
94 | Officers - Legacy | 18 Apr 2007 | Download PDF 2 Pages |
95 | Accounts - Full | 12 Mar 2007 | Download PDF 7 Pages |
96 | Annual Return - Legacy | 22 Nov 2006 | Download PDF 7 Pages |
97 | Accounts - Full | 20 Apr 2006 | Download PDF 7 Pages |
98 | Annual Return - Legacy | 29 Nov 2005 | Download PDF 7 Pages |
99 | Accounts - Full | 22 Apr 2005 | Download PDF 7 Pages |
100 | Annual Return - Legacy | 29 Nov 2004 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.