LORICA INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

LORICA INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01417032

Incorporation date

27/02/1979

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1979)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon02/10/2023
Resolutions
dot icon02/10/2023
Solvency Statement dated 27/09/23
dot icon02/10/2023
Statement by Directors
dot icon02/10/2023
Statement of capital on 2023-10-02
dot icon02/10/2023
Application to strike the company off the register
dot icon28/09/2023
Termination of appointment of Steven Redgwell as a director on 2023-09-25
dot icon28/09/2023
Termination of appointment of Gavin Matthew Perkins as a director on 2023-09-25
dot icon26/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon09/02/2023
Director's details changed for Mr Carl Lloyd Mcmillan on 2023-02-03
dot icon24/11/2022
Director's details changed for Mr Steven Redgwell on 2020-11-03
dot icon22/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon09/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon13/01/2022
Appointment of Mr Carl Lloyd Mcmillan as a director on 2022-01-13
dot icon13/01/2022
Appointment of Gavin Matthew Perkins as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Paul Mark Johnson as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Brendan James Mcmanus as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Timothy John Chadwick as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Ryan Christopher Brown as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Timothy Brooke Thom as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Fiona Andrews as a director on 2022-01-13
dot icon26/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon19/11/2020
Director's details changed for Mr Timothy Tracy Brooke on 2020-10-26
dot icon22/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon16/07/2020
Termination of appointment of Nigel Peter Geoffrey Salisbury as a director on 2020-07-15
dot icon16/07/2020
Appointment of Mr Steven Redgwell as a director on 2020-07-15
dot icon23/06/2020
Register(s) moved to registered office address Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW
dot icon23/06/2020
Register inspection address has been changed from 70 Gracechurch Street Gracechurch Street London EC3V 0HR England to 1 Minster Court Minster Lane London EC3R 7AA
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon22/06/2020
Registered office address changed from Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW England to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2020-06-22
dot icon21/11/2019
Appointment of Mr Timothy Tracy Brooke as a director on 2019-11-07
dot icon21/11/2019
Termination of appointment of Carlo Domenico Marelli as a director on 2019-11-20
dot icon18/11/2019
Appointment of Mr Timothy John Chadwick as a director on 2019-11-07
dot icon13/11/2019
Appointment of Ms Fiona Andrews as a director on 2019-11-07
dot icon13/11/2019
Appointment of Mr Nigel Peter Geoffrey Salisbury as a director on 2019-11-07
dot icon13/11/2019
Appointment of Mr Paul Mark Johnson as a director on 2019-11-07
dot icon19/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon19/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon19/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon19/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon21/06/2019
Register inspection address has been changed from Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU to 70 Gracechurch Street Gracechurch Street London EC3V 0HR
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon21/06/2019
Change of details for Pib Group Limited as a person with significant control on 2019-06-21
dot icon11/06/2019
Satisfaction of charge 014170320003 in full
dot icon08/04/2019
Termination of appointment of Stefan Puttnam as a director on 2019-04-01
dot icon04/02/2019
Full accounts made up to 2018-03-31
dot icon23/08/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon20/08/2018
Registration of charge 014170320003, created on 2018-08-16
dot icon12/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon04/06/2018
Registered office address changed from 5th Floor 68 Lombard Street London EC3V 9LJ United Kingdom to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2018-06-04
dot icon17/04/2018
Notification of Pib Group Limited as a person with significant control on 2018-02-28
dot icon17/04/2018
Cessation of Lorica Insurance Brokers Holdings Limited as a person with significant control on 2018-02-28
dot icon04/04/2018
Withdrawal of a person with significant control statement on 2018-04-04
dot icon16/03/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon07/03/2018
Resolutions
dot icon02/03/2018
Termination of appointment of Paul Christopher Meehan as a director on 2018-02-28
dot icon02/03/2018
Termination of appointment of Allan Crawford Adamson Gribben as a director on 2018-02-28
dot icon02/03/2018
Termination of appointment of Brian John Clements as a director on 2018-02-28
dot icon01/03/2018
Appointment of Mr Ryan Christopher Brown as a director on 2018-02-28
dot icon01/03/2018
Appointment of Mr Brendan James Mcmanus as a director on 2018-02-28
dot icon01/03/2018
Registered office address changed from Clark Holt Commercial Solicitors Hardwick House Prospect Place Swindon SN1 3LJ to 5th Floor 68 Lombard Street London EC3V 9LJ on 2018-03-01
dot icon01/03/2018
Termination of appointment of Brian John Clements as a secretary on 2018-02-28
dot icon03/01/2018
Resolutions
dot icon03/01/2018
Resolutions
dot icon02/01/2018
Notification of Lorica Insurance Brokers Holdings Limited as a person with significant control on 2016-04-06
dot icon16/10/2017
Full accounts made up to 2017-03-31
dot icon14/09/2017
Director's details changed for Mr Allan Crawford Adamson Gribben on 2017-09-12
dot icon13/09/2017
Termination of appointment of Stewart James Wells as a director on 2017-09-12
dot icon23/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon23/05/2017
Director's details changed for Mr Carlo Domenica Marelli on 2017-05-23
dot icon13/04/2017
Appointment of Mr Brian John Clements as a director on 2017-04-12
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon31/10/2016
Termination of appointment of Ann Marie Beswick as a director on 2016-10-31
dot icon04/10/2016
Appointment of Mr Allan Crawford Adamson Gribben as a director on 2016-09-28
dot icon20/09/2016
Termination of appointment of Matthew David Bray as a director on 2016-09-09
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon26/07/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon14/03/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon15/02/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-10-30
dot icon16/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon16/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon23/09/2015
Statement of capital following an allotment of shares on 2015-08-31
dot icon10/09/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon31/03/2015
Termination of appointment of Phillipa Jane Sherman as a director on 2015-03-02
dot icon28/03/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon28/03/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon28/03/2015
Statement of capital following an allotment of shares on 2014-11-28
dot icon28/03/2015
Statement of capital following an allotment of shares on 2014-10-31
dot icon13/01/2015
Full accounts made up to 2014-03-31
dot icon17/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon09/10/2014
Appointment of Mrs Ann Marie Beswick as a director on 2014-09-01
dot icon17/09/2014
Resolutions
dot icon11/09/2014
Statement of capital following an allotment of shares on 2014-08-29
dot icon18/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon22/06/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon23/05/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon23/05/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon21/01/2014
Satisfaction of charge 2 in full
dot icon15/01/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon07/01/2014
Resolutions
dot icon31/12/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon10/12/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon17/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon12/08/2013
Resolutions
dot icon11/07/2013
Statement of capital following an allotment of shares on 2013-06-28
dot icon03/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon28/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon28/05/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon28/05/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon28/05/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon21/05/2013
Resolutions
dot icon21/05/2013
Resolutions
dot icon03/04/2013
Termination of appointment of Stephen Godbold as a director
dot icon19/02/2013
Statement of capital following an allotment of shares on 2012-11-30
dot icon24/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon30/12/2012
Director's details changed for Mr Carlo Domenica Marelli on 2012-12-14
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon14/12/2012
Resolutions
dot icon14/12/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon08/11/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon08/10/2012
Register(s) moved to registered inspection location
dot icon08/10/2012
Register inspection address has been changed
dot icon19/09/2012
Second filing of SH01 previously delivered to Companies House
dot icon13/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-27
dot icon12/09/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon10/09/2012
Termination of appointment of Peake Company Secretaries Limited as a secretary
dot icon09/08/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon09/08/2012
Resolutions
dot icon16/07/2012
Appointment of Mr Brian John Clements as a secretary
dot icon28/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon28/06/2012
Appointment of Mr Stephen John Godbold as a director
dot icon28/06/2012
Appointment of Mr Stefan Puttnam as a director
dot icon28/06/2012
Termination of appointment of Brian Clements as a director
dot icon05/03/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon02/12/2011
Termination of appointment of Duncan Nichol as a director
dot icon14/11/2011
Full accounts made up to 2011-03-31
dot icon11/11/2011
Resolutions
dot icon31/10/2011
Certificate of change of name
dot icon26/10/2011
Resolutions
dot icon26/10/2011
Change of name notice
dot icon13/10/2011
Appointment of Mr Paul Christopher Meehan as a director
dot icon12/10/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon30/08/2011
Statement of capital following an allotment of shares on 2010-11-18
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon19/07/2011
Resolutions
dot icon27/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon27/06/2011
Appointment of Mr Stewart James Wells as a director
dot icon27/06/2011
Termination of appointment of David Battle as a director
dot icon03/05/2011
Resolutions
dot icon03/05/2011
Statement of capital following an allotment of shares on 2001-01-31
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-09-17
dot icon13/08/2010
Statement of capital following an allotment of shares on 2010-07-08
dot icon13/08/2010
Resolutions
dot icon13/08/2010
Resolutions
dot icon09/08/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon25/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon25/06/2010
Secretary's details changed for Peake Company Secretaries Limited on 2010-06-01
dot icon25/06/2010
Director's details changed for Carlo Dominico Marelli on 2010-06-01
dot icon25/06/2010
Director's details changed for Phillipa Jane Sherman on 2010-06-01
dot icon25/06/2010
Director's details changed for Brian John Clements on 2010-06-01
dot icon25/06/2010
Director's details changed for Sir Duncan Kirkbride Nichol on 2010-06-01
dot icon25/06/2010
Director's details changed for Matthew David Bray on 2010-06-01
dot icon15/02/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon15/02/2010
Resolutions
dot icon23/11/2009
Termination of appointment of David Edmands as a director
dot icon23/11/2009
Termination of appointment of William Alston as a director
dot icon20/11/2009
Appointment of Phillipa Jane Sherman as a director
dot icon13/11/2009
Appointment of Brian John Clements as a director
dot icon13/11/2009
Appointment of Matthew David Bray as a director
dot icon12/11/2009
Appointment of Carlo Marelli as a director
dot icon06/10/2009
Full accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 01/06/09; full list of members
dot icon27/05/2009
Director appointed william alston
dot icon27/04/2009
Director appointed sir duncan kirkbride nichol
dot icon31/01/2009
Appointment terminated director karen coomber
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon21/11/2008
Resolutions
dot icon19/11/2008
Duplicate mortgage certificatecharge no:2
dot icon18/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/08/2008
Director's change of particulars / karen bennetts / 15/08/2008
dot icon01/07/2008
Return made up to 01/06/08; full list of members
dot icon01/07/2008
Registered office changed on 01/07/2008 from hardwick house prospect place swindon SN1 3LJ
dot icon01/07/2008
Location of debenture register
dot icon01/07/2008
Location of register of members
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon27/11/2007
Registered office changed on 27/11/07 from: 10 king william street london EC4N 7TW
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
Secretary resigned
dot icon29/10/2007
Auditor's resignation
dot icon22/09/2007
Miscellaneous
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon18/06/2007
Return made up to 01/06/07; full list of members
dot icon15/02/2007
Particulars of mortgage/charge
dot icon18/01/2007
Certificate of change of name
dot icon17/01/2007
New director appointed
dot icon17/01/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon19/12/2006
Director resigned
dot icon19/07/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 01/06/06; full list of members
dot icon07/06/2006
Location of register of members
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Director resigned
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon23/09/2005
New secretary appointed
dot icon23/09/2005
Director resigned
dot icon23/09/2005
Secretary resigned
dot icon30/08/2005
Director resigned
dot icon23/08/2005
Registered office changed on 23/08/05 from: 7 moor park avenue preston lancashire PR1 6AS
dot icon08/06/2005
Return made up to 01/06/05; full list of members
dot icon04/05/2005
Director resigned
dot icon11/01/2005
Auditor's resignation
dot icon24/06/2004
Accounts for a small company made up to 2004-01-31
dot icon08/06/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon08/06/2004
Return made up to 01/06/04; full list of members
dot icon08/06/2004
Location of register of members
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New secretary appointed;new director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
Accounting reference date shortened from 31/03/04 to 31/01/04
dot icon16/02/2004
Secretary resigned
dot icon27/01/2004
Director resigned
dot icon24/09/2003
Accounts for a small company made up to 2003-03-31
dot icon10/06/2003
Return made up to 01/06/03; full list of members
dot icon16/10/2002
Accounts for a small company made up to 2002-03-31
dot icon12/06/2002
Return made up to 01/06/02; full list of members
dot icon29/11/2001
Accounts for a small company made up to 2001-03-31
dot icon11/06/2001
Return made up to 01/06/01; full list of members
dot icon11/06/2001
Director resigned
dot icon20/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/06/2000
Return made up to 01/06/00; full list of members
dot icon01/10/1999
Certificate of change of name
dot icon01/10/1999
Accounts for a small company made up to 1999-03-31
dot icon22/06/1999
Return made up to 01/06/99; full list of members
dot icon24/12/1998
Accounts for a small company made up to 1998-03-31
dot icon30/05/1998
Return made up to 01/06/98; no change of members
dot icon09/09/1997
Accounts for a small company made up to 1997-03-31
dot icon18/06/1997
Return made up to 01/06/97; no change of members
dot icon28/10/1996
Accounts for a small company made up to 1996-03-31
dot icon08/07/1996
Return made up to 01/06/96; full list of members
dot icon29/09/1995
Accounts for a small company made up to 1995-03-31
dot icon12/06/1995
Return made up to 01/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts for a small company made up to 1994-03-31
dot icon20/05/1994
Return made up to 01/06/94; no change of members
dot icon09/11/1993
Accounts for a small company made up to 1993-03-31
dot icon27/07/1993
Return made up to 01/06/93; full list of members
dot icon22/10/1992
Accounts for a small company made up to 1992-03-31
dot icon09/06/1992
Return made up to 01/06/92; no change of members
dot icon17/09/1991
Accounts for a small company made up to 1991-03-31
dot icon09/08/1991
Return made up to 11/06/91; full list of members
dot icon21/06/1990
Accounts for a small company made up to 1990-03-31
dot icon21/06/1990
Return made up to 11/06/90; full list of members
dot icon25/04/1990
New director appointed
dot icon21/08/1989
Return made up to 14/07/89; full list of members
dot icon21/08/1989
Accounts for a small company made up to 1989-03-31
dot icon05/04/1989
New director appointed
dot icon17/06/1988
Accounts for a small company made up to 1988-03-31
dot icon17/06/1988
Return made up to 20/06/88; full list of members
dot icon25/10/1987
Accounts made up to 1987-03-31
dot icon25/10/1987
Return made up to 07/10/87; full list of members
dot icon16/10/1987
New secretary appointed
dot icon07/03/1987
Director resigned
dot icon07/03/1987
Secretary resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/10/1986
Return made up to 02/10/86; full list of members
dot icon20/07/1983
Accounts made up to 1982-03-31
dot icon14/11/1981
Accounts made up to 1981-03-31
dot icon18/03/1981
Accounts made up to 1980-03-31
dot icon27/02/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
28/02/2018 - 13/01/2022
125
Perkins, Gavin Matthew
Director
13/01/2022 - 25/09/2023
30
Redgwell, Steven
Director
15/07/2020 - 25/09/2023
41
Alston, William
Director
02/03/2009 - 16/10/2009
3
Meehan, Paul Christopher
Director
01/10/2011 - 28/02/2018
72

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LORICA INSURANCE BROKERS LIMITED

LORICA INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 27/02/1979 with the registered office located at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LORICA INSURANCE BROKERS LIMITED?

toggle

LORICA INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 27/02/1979 and dissolved on 26/12/2023.

Where is LORICA INSURANCE BROKERS LIMITED located?

toggle

LORICA INSURANCE BROKERS LIMITED is registered at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW.

What does LORICA INSURANCE BROKERS LIMITED do?

toggle

LORICA INSURANCE BROKERS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for LORICA INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.