LONDON & LEITH INSURANCE COMPANY PLC

Register to unlock more data on OkredoRegister

LONDON & LEITH INSURANCE COMPANY PLC

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

00586792

Incorporation date

05/07/1957

Size

Full

Contacts

Registered address

Registered address

C/O 4TH FLOOR, St Clare House, 30-33 Minories, London EC3N 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1957)
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Closure of a PLC or SE on formation by merger of an SE
dot icon07/03/2016
Appointment of Compre Services (Uk) Limited as a secretary on 2016-01-01
dot icon07/12/2015
Draft terms for the formation by merger of an SE
dot icon05/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon07/10/2015
Termination of appointment of Charles Wesley Singh as a director on 2015-09-25
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Termination of appointment of Compre Services (Uk) Limited as a secretary on 2015-07-27
dot icon27/07/2015
Re-registration of Memorandum and Articles
dot icon27/07/2015
Balance Sheet
dot icon27/07/2015
Auditor's report
dot icon27/07/2015
Auditor's statement
dot icon27/07/2015
Certificate of re-registration from Private to Public Limited Company
dot icon27/07/2015
Resolutions
dot icon27/07/2015
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon05/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon09/04/2014
Full accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon23/04/2013
Director's details changed for Mr Nicholas John Steer on 2013-01-22
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon17/08/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Appointment of Mr Charles Wesley Singh as a director
dot icon29/03/2012
Appointment of Compre Services (Uk) Limited as a secretary
dot icon07/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Graham Garwood as a secretary
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Director's details changed for Mr William Angus Bridger on 2011-04-01
dot icon18/05/2011
Registered office address changed from C/O 4Th Floor St Clare House 30 - 33 Minories London EC3N 1DD United Kingdom on 2011-05-18
dot icon18/05/2011
Registered office address changed from 7Th Floor 110 Fenchurch Street London EC3M 5JT United Kingdom on 2011-05-18
dot icon03/03/2011
Memorandum and Articles of Association
dot icon03/03/2011
Resolutions
dot icon03/03/2011
Resolutions
dot icon03/03/2011
Termination of appointment of Mikko Sinko as a director
dot icon03/03/2011
Appointment of Mr Rhydian Williams as a director
dot icon03/03/2011
Appointment of Mr William Angus Bridger as a director
dot icon21/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon20/10/2010
Registered office address changed from 110 Fenchurch Street London EC3M 5JT on 2010-10-20
dot icon17/08/2010
Auditor's resignation
dot icon13/07/2010
Appointment of Graham James Garwood as a secretary
dot icon13/07/2010
Registered office address changed from 8 Canada Square London E14 5HQ on 2010-07-13
dot icon13/07/2010
Appointment of Mikko Martti Sinko as a director
dot icon13/07/2010
Appointment of Mr Nicholas John Steer as a director
dot icon02/07/2010
Termination of appointment of Richard Spence as a director
dot icon02/07/2010
Termination of appointment of Bruce Howe as a director
dot icon02/07/2010
Termination of appointment of Michelle Edmends as a secretary
dot icon02/07/2010
Termination of appointment of Philip Blackmore as a director
dot icon10/05/2010
Director's details changed for Philip John Blackmore on 2010-05-01
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon23/12/2009
Appointment of Michelle Helen Edmends as a secretary
dot icon18/12/2009
Termination of appointment of Martyn Capewell as a director
dot icon16/12/2009
Termination of appointment of Robert Masters as a director
dot icon14/12/2009
Appointment of Bruce Anthony Howe as a director
dot icon08/12/2009
Appointment of Richard Gavin Spence as a director
dot icon20/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon06/11/2009
Termination of appointment of Andrew Watson as a director
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon10/07/2009
Director appointed andrew stuart watson
dot icon07/07/2009
Director appointed philip john blackmore
dot icon20/04/2009
Appointment terminated secretary kevin taylor
dot icon23/12/2008
Appointment terminated director christen schnor
dot icon11/12/2008
Return made up to 09/10/08; full list of members
dot icon08/12/2008
Secretary appointed kevin rohan taylor
dot icon05/12/2008
Appointment terminated secretary peter harvey
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Director's change of particulars / christen schnor / 01/09/2007
dot icon05/11/2007
Return made up to 09/10/07; full list of members
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon07/11/2006
Return made up to 09/10/06; full list of members
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
New director appointed
dot icon31/05/2006
Director resigned
dot icon28/10/2005
Return made up to 09/10/05; full list of members
dot icon06/09/2005
Full accounts made up to 2004-12-31
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Director resigned
dot icon04/03/2005
New director appointed
dot icon04/03/2005
New director appointed
dot icon18/10/2004
Return made up to 09/10/04; no change of members
dot icon29/09/2004
Full accounts made up to 2003-12-31
dot icon30/07/2004
Secretary's particulars changed
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon16/10/2003
Return made up to 09/10/03; full list of members
dot icon07/01/2003
Secretary resigned
dot icon07/01/2003
New secretary appointed
dot icon15/10/2002
Return made up to 09/10/02; full list of members
dot icon04/07/2002
Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6HB
dot icon17/04/2002
Full accounts made up to 2001-12-31
dot icon15/10/2001
Return made up to 09/10/01; no change of members
dot icon27/04/2001
Full accounts made up to 2000-12-31
dot icon08/03/2001
Secretary resigned
dot icon07/03/2001
New secretary appointed
dot icon29/01/2001
Resolutions
dot icon26/01/2001
Resolutions
dot icon07/11/2000
Return made up to 09/10/00; full list of members
dot icon07/04/2000
Full accounts made up to 1999-12-31
dot icon08/11/1999
Director's particulars changed
dot icon08/11/1999
Return made up to 09/10/99; no change of members
dot icon08/11/1999
Director's particulars changed
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Registered office changed on 14/06/99 from: bishops court 27 33 artillery lane london E1 7LP
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon07/01/1999
Secretary resigned
dot icon07/01/1999
New secretary appointed
dot icon30/10/1998
Return made up to 09/10/98; no change of members
dot icon10/07/1998
Full accounts made up to 1997-12-31
dot icon31/10/1997
Return made up to 09/10/97; full list of members
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon09/06/1997
New director appointed
dot icon25/02/1997
Director resigned
dot icon07/01/1997
Director resigned
dot icon29/10/1996
Return made up to 09/10/96; full list of members
dot icon08/10/1996
Auditor's resignation
dot icon06/10/1996
Registered office changed on 06/10/96 from: rockwood house 9-17 perrymount road haywards heath sussex RH16 3DU
dot icon20/09/1996
Full accounts made up to 1995-12-31
dot icon09/11/1995
Return made up to 09/10/95; no change of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon05/10/1995
Secretary resigned;new secretary appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon21/10/1994
Return made up to 09/10/94; full list of members
dot icon22/03/1994
Director's particulars changed
dot icon02/11/1993
Ad 04/10/93--------- £ si 50000@1
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon28/10/1993
Return made up to 09/10/93; full list of members
dot icon25/10/1993
£ nc 100000/150000 04/10/93
dot icon25/05/1993
Director resigned
dot icon25/05/1993
Director resigned
dot icon12/11/1992
Full accounts made up to 1991-12-31
dot icon12/11/1992
Return made up to 09/10/92; change of members
dot icon13/08/1992
Secretary resigned;new secretary appointed
dot icon13/08/1992
Registered office changed on 13/08/92 from: founders court lothbury london EC2R 7HE
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon14/10/1991
Return made up to 09/10/91; full list of members
dot icon21/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon22/01/1991
Director resigned
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon08/11/1990
Return made up to 14/09/90; full list of members
dot icon01/08/1990
Director resigned
dot icon01/08/1990
Director resigned
dot icon08/02/1990
New director appointed
dot icon08/02/1990
New director appointed
dot icon23/10/1989
Full accounts made up to 1988-12-31
dot icon23/10/1989
Return made up to 09/10/89; full list of members
dot icon23/05/1989
Secretary resigned
dot icon23/05/1989
New secretary appointed
dot icon18/01/1989
Return made up to 12/08/88; full list of members
dot icon18/01/1989
Full accounts made up to 1987-12-31
dot icon28/01/1988
New director appointed
dot icon28/01/1988
New director appointed
dot icon28/01/1988
Director resigned
dot icon28/01/1988
Director resigned
dot icon28/01/1988
Director resigned
dot icon28/01/1988
New director appointed
dot icon22/01/1988
Full accounts made up to 1986-12-31
dot icon22/01/1988
Return made up to 08/07/87; full list of members
dot icon08/11/1986
Full accounts made up to 1985-12-31
dot icon08/11/1986
Return made up to 29/09/86; full list of members
dot icon15/09/1986
Director resigned
dot icon02/04/1986
Accounts made up to 1984-12-31
dot icon08/09/1984
Accounts made up to 1983-12-31
dot icon14/07/1983
Accounts made up to 1982-12-31
dot icon10/11/1982
Accounts made up to 1981-12-31
dot icon31/12/1981
Accounts made up to 1980-12-31
dot icon23/05/1978
Accounts made up to 1977-12-31
dot icon11/05/1977
Accounts made up to 1976-12-31
dot icon02/07/1976
Accounts made up to 1975-12-31
dot icon30/04/1975
Accounts made up to 1974-12-31
dot icon29/08/1974
Accounts made up to 2073-12-31
dot icon05/07/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackmore, Philip John
Director
06/07/2009 - 01/07/2010
7
Hope, Anthony Philip
Director
29/09/1995 - 11/05/2006
19
Schnor, Christen
Director
03/07/2007 - 17/12/2008
11
Watson, Andrew Stuart
Director
09/07/2009 - 03/11/2009
51
Makepeace, Clive Arnold
Director
12/05/1997 - 10/02/2005
5

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON & LEITH INSURANCE COMPANY PLC

LONDON & LEITH INSURANCE COMPANY PLC is an(a) Converted / Closed company incorporated on 05/07/1957 with the registered office located at C/O 4TH FLOOR, St Clare House, 30-33 Minories, London EC3N 1DD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON & LEITH INSURANCE COMPANY PLC?

toggle

LONDON & LEITH INSURANCE COMPANY PLC is currently Converted / Closed. It was registered on 05/07/1957 and dissolved on 17/03/2016.

Where is LONDON & LEITH INSURANCE COMPANY PLC located?

toggle

LONDON & LEITH INSURANCE COMPANY PLC is registered at C/O 4TH FLOOR, St Clare House, 30-33 Minories, London EC3N 1DD.

What does LONDON & LEITH INSURANCE COMPANY PLC do?

toggle

LONDON & LEITH INSURANCE COMPANY PLC operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for LONDON & LEITH INSURANCE COMPANY PLC?

toggle

The latest filing was on 11/07/2016: Full accounts made up to 2015-12-31.