- Company Overview for LYMINGTON UNDERWRITING LIMITED (04195559)
- Filing history for LYMINGTON UNDERWRITING LIMITED (04195559)
- People for LYMINGTON UNDERWRITING LIMITED (04195559)
- Charges for LYMINGTON UNDERWRITING LIMITED (04195559)
- More for LYMINGTON UNDERWRITING LIMITED (04195559)
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) |
---|---|---|---|
14 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
08 Nov 2013 | CH01 | Director's details changed for Mr Anthony David Nettleton Balme on 8 November 2013 | |
30 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
02 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
05 Jan 2012 | AD01 | Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 5 January 2012 | |
04 Jan 2012 | AP02 | Appointment of Fidentia Trustees Limited as a director | |
04 Jan 2012 | AP04 | Appointment of Fidentia Nominees Limited as a secretary | |
04 Jan 2012 | TM02 | Termination of appointment of Hampden Legal Plc as a secretary | |
15 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jun 2011 | TM01 | Termination of appointment of Nomina Plc as a director | |
11 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
07 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 102 | |
07 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 103 | |
16 Nov 2010 | SH02 | Sub-division of shares on 2 November 2010 | |
16 Nov 2010 | MEM/ARTS | Memorandum and Articles of Association | |
16 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 2 November 2010
|
|
10 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 101 | |
13 Apr 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders |