THE LONDON AND OVERSEAS INSURANCE COMPANY LIMITED
Company number 00038706
- Company Overview for THE LONDON AND OVERSEAS INSURANCE COMPANY LIMITED (00038706)
- Filing history for THE LONDON AND OVERSEAS INSURANCE COMPANY LIMITED (00038706)
- People for THE LONDON AND OVERSEAS INSURANCE COMPANY LIMITED (00038706)
- Charges for THE LONDON AND OVERSEAS INSURANCE COMPANY LIMITED (00038706)
- More for THE LONDON AND OVERSEAS INSURANCE COMPANY LIMITED (00038706)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 23 Dec 2025 | AA | Full accounts made up to 31 December 2024 | |
| 12 Jun 2025 | OC | Scheme of arrangement | |
| 11 Jun 2025 | CS01 | Confirmation statement made on 2 June 2025 with no updates | |
| 23 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
| 18 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
| 21 May 2024 | AD01 | Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 21 May 2024 | |
| 15 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
| 26 Sep 2023 | TM01 | Termination of appointment of Paul Anthony Brereton Evans as a director on 7 September 2023 | |
| 15 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
| 02 Feb 2023 | AA | Full accounts made up to 31 December 2021 | |
| 07 Sep 2022 | AP01 | Appointment of Douglas Nigel Rackham as a director on 22 August 2022 | |
| 17 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
| 12 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
| 07 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
| 18 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
| 09 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
| 21 Feb 2020 | AD01 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020 | |
| 21 Feb 2020 | PSC05 | Change of details for Oic Run-Off Limited as a person with significant control on 24 January 2020 | |
| 11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
| 04 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
| 04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
| 11 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
| 08 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
| 15 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
| 20 Mar 2017 | AD01 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 |