Advanced company searchLink opens in new window

LYMINGTON UNDERWRITING LIMITED

Company number 04195559

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)
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
  • GBP 8,462.68
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
  • GBP 8,462.68
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
  • RES13 ‐ Subdivision 02/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise £7962.68 02/11/2010
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2010 SH01 Statement of capital following an allotment of shares on 2 November 2010
  • GBP 500
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