Advanced company searchLink opens in new window

LAVENHAM UNDERWRITING LIMITED

Company number 04512130

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)
05 Jan 2021 AP01 Appointment of Mr Luke Robert Tanzer as a director on 31 December 2020
05 Jan 2021 AP01 Appointment of Mr Andrew Robert Creed as a director on 31 December 2020
05 Jan 2021 TM01 Termination of appointment of David John Witzgall as a director on 31 December 2020
30 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 189,074,934
02 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 183,874,934.00
14 Oct 2020 AP04 Appointment of Callidus Secretaries Limited as a secretary on 1 October 2020
09 Oct 2020 AA Full accounts made up to 31 December 2019
30 Sep 2020 TM02 Termination of appointment of Alastair George Clark Mckay as a secretary on 30 September 2020
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 September 2020
  • GBP 154,526,572
01 Jul 2020 TM01 Termination of appointment of Ian James Harman as a director on 30 June 2020
19 Jun 2020 AP03 Appointment of Mr Alastair George Clark Mckay as a secretary on 19 June 2020
29 May 2020 TM02 Termination of appointment of Larysa Alla Dlaboha as a secretary on 29 May 2020
06 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
15 Jul 2019 AA Full accounts made up to 31 December 2018
11 Jun 2019 AP01 Appointment of Mr Richard Emlyn Heppell as a director on 6 June 2019
08 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 114,683,174
24 Jan 2019 AP03 Appointment of Larysa Alla Dlaboha as a secretary on 1 January 2019
14 Jan 2019 TM02 Termination of appointment of Callidus Secretaries Limited as a secretary on 31 December 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
16 May 2018 CH04 Secretary's details changed for Callidus Secretaries Limited on 23 April 2018
10 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 31,791,618