Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANCASHIRE SYNDICATES LIMITED
Company Information for

LANCASHIRE SYNDICATES LIMITED

20 FENCHURCH STREET, LONDON, EC3M 3BY,
Company Registration Number
00292093
Private Limited Company
Active

Company Overview

About Lancashire Syndicates Ltd
LANCASHIRE SYNDICATES LIMITED was founded on 1934-09-14 and has its registered office in London. The organisation's status is listed as "Active". Lancashire Syndicates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LANCASHIRE SYNDICATES LIMITED
 
Legal Registered Office
20 FENCHURCH STREET
LONDON
EC3M 3BY
Other companies in EC3M
 
Previous Names
CATHEDRAL UNDERWRITING LIMITED23/12/2019
Filing Information
Company Number 00292093
Company ID Number 00292093
Date formed 1934-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 06:08:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCASHIRE SYNDICATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANCASHIRE SYNDICATES LIMITED

Current Directors
Officer Role Date Appointed
MARJORIE EVA LYNN
Company Secretary 2018-02-14
JONATHAN MARK BARNES
Director 2017-03-08
ADAM CLIVE BEARDON
Director 2017-02-20
NICHOLAS PETER DAVENPORT
Director 2016-06-23
SIMON WILLIAM FRASER
Director 2016-02-29
LANCE JOHN GIBBINS
Director 2016-06-23
SAMEER KESHANI
Director 2018-05-21
ALEXANDER TERENCE MALONEY
Director 2014-01-07
PAUL MARTIN
Director 2017-10-13
WILLIAM ANDREW MCKEE
Director 2017-09-12
JOHN DENTON SPENCE
Director 2017-02-20
CHRISTOPHER JOHN WHITTLE
Director 2018-04-04
EMMA LOUISE WOOLLEY
Director 2017-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE WOOLLEY
Company Secretary 2017-09-22 2018-02-14
LESLEY JANE TOWNSEND
Company Secretary 2016-04-01 2017-09-22
DEREK CHARLES GRAINGER
Director 2000-12-31 2017-01-08
JOHN CHARLES HAMBLIN
Director 2001-11-30 2016-04-12
JOHN ANTHONY LYNCH
Company Secretary 2000-11-09 2016-03-31
JOHN MICHAEL GEOFFREY ANDREWS
Director 2000-12-31 2013-12-31
JOHN STANLEY GOLDSMITH
Director 2008-01-10 2011-09-30
PHILIP DAVID MOREY
Company Secretary 1997-08-20 2000-11-09
TONY STOVOLD
Company Secretary 1999-07-01 2000-11-09
ROBERT WAYNE BAILEY
Director 1999-09-09 2000-11-09
CLYDE SECRETARIES LIMITED
Company Secretary 1998-01-22 1999-07-14
JOHN NICHOLAS BLACKMAN
Director 1997-12-29 1998-10-05
MARK WILLIS BLACKMAN
Director 1997-12-29 1998-10-05
DAVID JOHN TRILLO
Company Secretary 1996-03-27 1997-07-31
STEPHEN JAMES BRAND
Director 1994-11-04 1997-07-31
TERENCE JOHN HAYDAY
Director 1994-12-14 1996-10-28
PAUL VINCENT
Company Secretary 1994-05-12 1996-03-27
STEPHEN HENRY ARTHUR ADAMS
Director 1992-12-20 1994-10-31
PHILIP IAN ALBON
Director 1992-12-20 1994-07-01
MITCHELL LAWRENCE EDWARD DOWLEN TABSCOTT
Company Secretary 1993-02-10 1994-05-12
BRIAN CHARLES GORDON
Director 1992-12-20 1994-05-12
COLIN ANDREW WILSON
Company Secretary 1992-12-20 1993-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM CLIVE BEARDON CATHEDRAL CAPITAL SERVICES LIMITED Director 2016-07-13 CURRENT 2000-06-16 Active - Proposal to Strike off
ADAM CLIVE BEARDON CATHEDRAL CAPITAL (1998) LIMITED Director 2000-11-17 CURRENT 1997-07-11 Active
ADAM CLIVE BEARDON CATHEDRAL CAPITAL (1999) LIMITED Director 2000-11-17 CURRENT 1998-06-12 Active
NICHOLAS PETER DAVENPORT DARAG LEGACY UK LTD Director 2017-03-01 CURRENT 2012-08-14 Active
SIMON WILLIAM FRASER LEGAL & GENERAL INVESTMENT MANAGEMENT (HOLDINGS) LIMITED Director 2015-02-04 CURRENT 2001-10-11 Active
SIMON WILLIAM FRASER DERWENT VALLEY EMPLOYEE TRUST LIMITED Director 2013-01-02 CURRENT 2001-03-12 Active
SIMON WILLIAM FRASER DERWENT LONDON PLC Director 2012-09-01 CURRENT 1984-05-25 Active
SIMON WILLIAM FRASER 16 SUTHERLAND STREET LIMITED Director 2007-07-11 CURRENT 1992-02-04 Active
SIMON WILLIAM FRASER CLOTHISTER ORE LIMITED Director 2004-02-25 CURRENT 1954-07-05 Active
LANCE JOHN GIBBINS FIRST TITLE INSURANCE PLC Director 2017-10-16 CURRENT 1973-05-08 Active
LANCE JOHN GIBBINS OCCAM UNDERWRITING LIMITED Director 2016-06-22 CURRENT 2003-09-16 Active
ALEXANDER TERENCE MALONEY NAMECO (NO.801) LIMITED Director 2016-11-08 CURRENT 2003-08-20 Active
ALEXANDER TERENCE MALONEY JAM (CAPITAL) HOLDINGS LTD Director 2016-08-27 CURRENT 2016-08-27 Active
ALEXANDER TERENCE MALONEY CATHEDRAL CAPITAL HOLDINGS LIMITED Director 2016-02-17 CURRENT 1997-05-16 Active
ALEXANDER TERENCE MALONEY CATHEDRAL CAPITAL LIMITED Director 2013-11-07 CURRENT 2006-10-05 Active
PAUL MARTIN INTERNATIONAL GENERAL INSURANCE COMPANY (UK) LIMITED Director 2016-02-02 CURRENT 2009-04-05 Active
WILLIAM ANDREW MCKEE CATHEDRAL CAPITAL (1999) LIMITED Director 2017-11-23 CURRENT 1998-06-12 Active
WILLIAM ANDREW MCKEE CATHEDRAL CAPITAL SERVICES LIMITED Director 2017-11-23 CURRENT 2000-06-16 Active - Proposal to Strike off
WILLIAM ANDREW MCKEE CATHEDRAL CAPITAL LIMITED Director 2017-11-23 CURRENT 2006-10-05 Active
WILLIAM ANDREW MCKEE CATHEDRAL CAPITAL HOLDINGS LIMITED Director 2017-11-23 CURRENT 1997-05-16 Active
CHRISTOPHER JOHN WHITTLE CATHEDRAL CAPITAL (1999) LIMITED Director 2018-04-04 CURRENT 1998-06-12 Active
CHRISTOPHER JOHN WHITTLE CATHEDRAL CAPITAL (1998) LIMITED Director 2017-11-23 CURRENT 1997-07-11 Active
CHRISTOPHER JOHN WHITTLE CATHEDRAL CAPITAL SERVICES LIMITED Director 2017-11-23 CURRENT 2000-06-16 Active - Proposal to Strike off
CHRISTOPHER JOHN WHITTLE CATHEDRAL CAPITAL LIMITED Director 2017-11-23 CURRENT 2006-10-05 Active
CHRISTOPHER JOHN WHITTLE CATHEDRAL CAPITAL HOLDINGS LIMITED Director 2017-11-23 CURRENT 1997-05-16 Active
EMMA LOUISE WOOLLEY LANCASHIRE INSURANCE SERVICES LIMITED Director 2018-08-29 CURRENT 2006-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-11-21DIRECTOR APPOINTED MR BRYAN JOSEPH
2023-11-21AP01DIRECTOR APPOINTED MR BRYAN JOSEPH
2023-09-11DIRECTOR APPOINTED MR BRADLEY CASS
2023-09-11AP01DIRECTOR APPOINTED MR BRADLEY CASS
2023-08-14Appointment of Mr Paul Kelly as company secretary on 2023-08-01
2023-08-14AP03Appointment of Mr Paul Kelly as company secretary on 2023-08-01
2023-08-11Termination of appointment of Eva Marjorie Lynn-Williams on 2023-07-31
2023-08-11TM02Termination of appointment of Eva Marjorie Lynn-Williams on 2023-07-31
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-20AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS DAWE
2023-07-11DIRECTOR APPOINTED MS SAMANTHA JANE CHURCHILL
2023-07-11AP01DIRECTOR APPOINTED MS SAMANTHA JANE CHURCHILL
2023-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS DAWE
2023-05-19APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM DAVID FRASER
2023-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM DAVID FRASER
2023-03-08SECRETARY'S DETAILS CHNAGED FOR MRS MARJORIE EVA LYNN on 2023-02-25
2023-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARJORIE EVA LYNN on 2023-02-25
2023-01-11DIRECTOR APPOINTED MISS BELINDA ANNE SCHOFIELD
2023-01-11APPOINTMENT TERMINATED, DIRECTOR ADAM CLIVE BEARDON
2023-01-11DIRECTOR APPOINTED MRS KELLY TURNER
2023-01-11AP01DIRECTOR APPOINTED MISS BELINDA ANNE SCHOFIELD
2023-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CLIVE BEARDON
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MISS MARJORIE EVA LYNN on 2022-11-01
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE WOOLLEY
2021-12-14Director's details changed for Mr Lance John Gibbins on 2021-12-14
2021-12-14CH01Director's details changed for Mr Lance John Gibbins on 2021-12-14
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-08-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-03MEM/ARTSARTICLES OF ASSOCIATION
2020-01-03MEM/ARTSARTICLES OF ASSOCIATION
2019-12-23RES15CHANGE OF COMPANY NAME 16/01/20
2019-12-23RES15CHANGE OF COMPANY NAME 16/01/20
2019-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-11-04AP01DIRECTOR APPOINTED MR ROBIN DAVID MILNER
2019-11-04AP01DIRECTOR APPOINTED MR ROBIN DAVID MILNER
2019-08-19AP01DIRECTOR APPOINTED MR PHILIP THOMAS DAWE
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMEER KESHANI
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TERENCE MALONEY
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW MCKEE
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-15CH01Director's details changed for Mr Nicholas Peter Davenport on 2018-10-05
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01AP01DIRECTOR APPOINTED MR SAMEER KESHANI
2018-04-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WHITTLE
2018-02-21AP03Appointment of Miss Marjorie Eva Lynn as company secretary on 2018-02-14
2018-02-21TM02Termination of appointment of Emma Louise Woolley on 2018-02-14
2017-12-27CH01Director's details changed for Mr Nicholas Peter Davenport on 2017-12-27
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 960036
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ROBERTA MCKINLAY VERZIN
2017-10-24AP01DIRECTOR APPOINTED MR PAUL MARTIN
2017-09-22AP03Appointment of Mrs Emma Louise Woolley as company secretary on 2017-09-22
2017-09-22TM02Termination of appointment of Lesley Jane Townsend on 2017-09-22
2017-09-14AP01DIRECTOR APPOINTED MR WILLIAM ANDREW MCKEE
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARION ANNE MADDEN
2017-06-21AUDAUDITOR'S RESIGNATION
2017-06-21AUDAUDITOR'S RESIGNATION
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER TILLING
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES PETO WILLIAMS
2017-03-13AP01DIRECTOR APPOINTED MR JONATHAN MARK BARNES
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 960036
2017-03-09SH02CONSOLIDATION 10/02/17
2017-03-06RES13CONSOLIDATION/DIVISION 10/02/2017
2017-03-06RES12VARYING SHARE RIGHTS AND NAMES
2017-03-06RES12VARYING SHARE RIGHTS AND NAMES
2017-03-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-03-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MINNS
2017-02-22AP01DIRECTOR APPOINTED MR JOHN DENTON SPENCE
2017-02-22AP01DIRECTOR APPOINTED MRS EMMA LOUISE WOOLLEY
2017-02-22AP01DIRECTOR APPOINTED MR ADAM CLIVE BEARDON
2017-01-26RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/11/15
2017-01-26ANNOTATIONClarification
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GRAINGER
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 960036
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-23AP01DIRECTOR APPOINTED MRS MARION ANNE MADDEN
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN OAKES
2016-08-30AP01DIRECTOR APPOINTED MRS HEATHER ROBERTA MCKINLAY VERZIN
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HOLDER
2016-08-02AP01DIRECTOR APPOINTED MR NICHOLAS PETER DAVENPORT
2016-08-02AP01DIRECTOR APPOINTED MR LANCE JOHN GIBBINS
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SOUTH
2016-06-27AP01DIRECTOR APPOINTED MR RICHARD CHARLES PETO WILLIAMS
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ELVIN PATRICK
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMBLIN
2016-04-18AP03SECRETARY APPOINTED MRS LESLEY JANE TOWNSEND
2016-04-06AP01DIRECTOR APPOINTED MR SIMON WILLIAM FRASER
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCALES
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYNCH
2016-04-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN LYNCH
2016-03-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-28LATEST SOC28/12/15 STATEMENT OF CAPITAL;GBP 960036
2015-12-28AR0130/11/15 FULL LIST
2015-12-28AR0130/11/15 FULL LIST
2015-11-23RES01ADOPT ARTICLES 03/11/2015
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 960036
2014-12-30AR0130/11/14 FULL LIST
2014-12-30AD02SAIL ADDRESS CHANGED FROM: 5TH FLOOR FITZWILLIAM HOUSE 10 ST. MARY AXE LONDON EC3A 8EN
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 5TH FLOOR FITZWILLIAM HOUSE 10 ST MARY AXE LONDON EC3A 8EN
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM, 5TH FLOOR FITZWILLIAM HOUSE, 10 ST MARY AXE, LONDON, EC3A 8EN
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM, 5TH FLOOR FITZWILLIAM HOUSE, 10 ST MARY AXE, LONDON, EC3A 8EN
2014-04-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS
2014-03-07AP01DIRECTOR APPOINTED MR ALEXANDER TERENCE MALONEY
2014-03-04AP01DIRECTOR APPOINTED MR ANTHONY STIRLING MINNS
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 960036
2013-12-30AR0130/11/13 FULL LIST
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AP01DIRECTOR APPOINTED MR ROBIN GEOFFREY OAKES
2012-12-28AR0130/11/12 FULL LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0130/11/11 FULL LIST
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOLDSMITH
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-07AR0130/11/10 FULL LIST
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23AR0130/11/09 FULL LIST
2009-12-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2009-12-23AD02SAIL ADDRESS CREATED
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELVIN ENSOR PATRICK / 22/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAN GODFREY CHARLES SOUTH / 22/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SCALES / 22/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY LYNCH / 22/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES GRAINGER / 22/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SCALES / 22/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAN GODFREY CHARLES SOUTH / 22/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELVIN ENSOR PATRICK / 22/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES GRAINGER / 22/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY LYNCH / 22/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GEOFFREY ANDREWS / 26/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER TILLING / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY GOLDSMITH / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ALBERT HOLDER / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HAMBLIN / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTHONY LYNCH / 22/10/2009
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-09RES01ADOPT ARTICLES 30/04/2009
2009-01-14363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / ELVIN PATRICK / 18/09/2008
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / ELVIN PATRICK / 08/04/2008
2008-11-06RES13SECT 175(5)A 01/10/2008
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-30288aNEW DIRECTOR APPOINTED
2007-12-06363aRETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-18325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-10-18190LOCATION OF DEBENTURE REGISTER
2006-10-18353LOCATION OF REGISTER OF MEMBERS
2006-10-18318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 9TH FLOOR LLOYDS ONE LIME STREET LONDON EC3M 7HA
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-15363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-26288cDIRECTOR'S PARTICULARS CHANGED
2005-01-26363aRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-08-24AUDAUDITOR'S RESIGNATION
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-02AUDAUDITOR'S RESIGNATION
2003-12-19363aRETURN MADE UP TO 30/11/03; NO CHANGE OF MEMBERS
2003-06-19AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to LANCASHIRE SYNDICATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANCASHIRE SYNDICATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1998-01-29 Satisfied MAPFRE RE COMPANIA DE REASEGUROS SA
DEED 1986-11-11 Satisfied LONDON WAL HOLDINGS LIMITED
LEGAL CHARGE 1983-01-10 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1982-10-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANCASHIRE SYNDICATES LIMITED

Intangible Assets
Patents
We have not found any records of LANCASHIRE SYNDICATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASHIRE SYNDICATES LIMITED
Trademarks
We have not found any records of LANCASHIRE SYNDICATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCASHIRE SYNDICATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as LANCASHIRE SYNDICATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANCASHIRE SYNDICATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANCASHIRE SYNDICATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANCASHIRE SYNDICATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.