LONDON INSURANCE MARKET EXCHANGE LIMITED - History of Changes


DateDescription
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / ONYX INSURANCE BROKERS LIMITED / 18/02/2022
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES
2022-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-07 delete address THE MINSTER BUILDING MINCING LANE LONDON ENGLAND EC3R 7AG
2022-03-07 insert address 4TH FLOOR , 65 FENCHURCH STREET LONDON ENGLAND EC3M 4BE
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-03-07 update registered_address
2022-02-19 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2022 FROM THE MINSTER BUILDING MINCING LANE LONDON EC3R 7AG ENGLAND
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-04 update statutory_documents FIRST GAZETTE
2021-10-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-07 delete address 1-4 GREAT TOWER STREET LONDON EC3R 5AA
2021-02-07 insert address THE MINSTER BUILDING MINCING LANE LONDON ENGLAND EC3R 7AG
2021-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-07 update registered_address
2020-12-21 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 1-4 GREAT TOWER STREET LONDON EC3R 5AA
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-09-20 update statutory_documents DIRECTOR APPOINTED MR. DANIEL KELLY
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONYX INSURANCE BROKERS LIMITED
2020-05-15 update statutory_documents CESSATION OF ADRIAN MICHAEL BUTLER AS A PSC
2020-05-15 update statutory_documents CESSATION OF STEPHEN PATRICK O'CONNOR AS A PSC
2020-05-15 update statutory_documents CESSATION OF TONY STOVOLD AS A PSC
2020-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN BUTLER
2020-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'CONNOR
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-10-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-07 delete sic_code 99999 - Dormant Company
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-18 update statutory_documents 29/02/16 STATEMENT OF CAPITAL GBP 20000
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-07 insert sic_code 65120 - Non-life insurance
2016-07-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-07-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-06-15 update statutory_documents 21/05/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-08 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-07-08 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-06-30 update statutory_documents 21/05/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-07 delete address PLAZA 668 HITCHIN ROAD LUTON BEDFORDSHIRE UNITED KINGDOM LU2 7XH
2014-08-07 insert address 1-4 GREAT TOWER STREET LONDON EC3R 5AA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-08-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2014 FROM PLAZA 668 HITCHIN ROAD LUTON BEDFORDSHIRE LU2 7XH UNITED KINGDOM
2014-07-10 update statutory_documents 21/05/14 FULL LIST
2014-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE NEWELL
2013-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL BUTLER / 17/12/2013
2013-09-06 insert company_previous_name LONDON I MARKET EXCHANGE LTD
2013-09-06 update name LONDON I MARKET EXCHANGE LTD => LONDON INSURANCE MARKET EXCHANGE LIMITED
2013-08-20 update statutory_documents COMPANY NAME CHANGED LONDON I MARKET EXCHANGE LTD CERTIFICATE ISSUED ON 20/08/13
2013-08-20 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-08-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-06 update statutory_documents CHANGE OF NAME 30/07/2013
2013-08-01 insert sic_code 99999 - Dormant Company
2013-08-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-08-01 update account_ref_month 5 => 12
2013-08-01 update accounts_last_madeup_date null => 2012-12-31
2013-08-01 update accounts_next_due_date 2014-02-21 => 2014-09-30
2013-08-01 update returns_last_madeup_date null => 2013-05-21
2013-08-01 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL BUTLER / 11/07/2013
2013-07-08 update statutory_documents 21/05/13 FULL LIST
2013-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-02 update statutory_documents PREVSHO FROM 31/05/2013 TO 31/12/2012
2012-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NEWALL / 06/06/2012
2012-05-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION