Advanced company searchLink opens in new window

LONMAR GLOBAL RISKS LIMITED

Company number 01302663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2015 CAP-SS Solvency Statement dated 24/09/15
13 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 24/09/2015
25 Sep 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2,275,000
23 Sep 2014 AA Full accounts made up to 31 December 2013
21 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2,275,000
06 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2,275,000
03 Jul 2013 AA Full accounts made up to 31 December 2012
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 20 September 2012
  • GBP 2,275,000.00
09 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cap increase 20/09/2012
08 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
27 Jun 2012 AA Full accounts made up to 31 December 2011
27 Sep 2011 AA Full accounts made up to 31 December 2010
16 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
08 Jul 2011 AP01 Appointment of Alan Edmund Newall as a director
11 Mar 2011 TM01 Termination of appointment of Thomas Payne as a director
24 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 1,275,000.00
22 Nov 2010 TM01 Termination of appointment of Andrew Harding as a director
17 Sep 2010 AA Full accounts made up to 31 December 2009
20 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
29 Mar 2010 MEM/ARTS Memorandum and Articles of Association
11 Mar 2010 CERTNM Company name changed sbj global risks LIMITED\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
11 Mar 2010 CONNOT Change of name notice
19 Jan 2010 AD01 Registered office address changed from One Hundred Whitechapel London E1 1JG on 19 January 2010