Advanced company searchLink opens in new window

THE LONDON UNDERWRITING CENTRE LIMITED

Company number 02353345

Filter by category

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)
30 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 17 September 2019
19 Oct 2018 AD01 Registered office address changed from C/O Aviva Plc, St Helen's (Floor 21) 1 Undershaft London EC3P 3DQ England to 15 Canada Square London E14 5GL on 19 October 2018
17 Oct 2018 600 Appointment of a voluntary liquidator
17 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-18
17 Oct 2018 LIQ01 Declaration of solvency
17 Sep 2018 TM01 Termination of appointment of Ian Gerald Dowson as a director on 14 September 2018
16 Aug 2018 AA Total exemption full accounts made up to 5 April 2018
07 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
20 Dec 2017 AA Full accounts made up to 5 April 2017
07 Nov 2017 AD01 Registered office address changed from C/O Aviva Plc St Helen's Floor 20 1 Undershaft London EC3P 3DQ to C/O Aviva Plc, St Helen's (Floor 21) 1 Undershaft London EC3P 3DQ on 7 November 2017
07 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
08 Dec 2016 AA Full accounts made up to 5 April 2016
11 Apr 2016 AD01 Registered office address changed from 3 Minster Court Mincing Lane London EC3R 7DD to C/O Aviva Plc St Helen's Floor 20 1 Undershaft London EC3P 3DQ on 11 April 2016
08 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
24 Dec 2015 AA Full accounts made up to 5 April 2015
04 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
06 Nov 2014 CH01 Director's details changed for Richard Neville Lay on 17 September 2014
28 Oct 2014 AA Full accounts made up to 5 April 2014
11 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
11 Oct 2013 AA Full accounts made up to 5 April 2013
05 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
08 Oct 2012 AA Full accounts made up to 5 April 2012
06 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders