LMIS - History of Changes


DateDescription
2025-03-30 update statutory_documents 30/03/24 TOTAL EXEMPTION FULL
2025-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/25, NO UPDATES
2025-01-19 delete general_emails in..@london-marine.co.uk
2025-01-19 insert finance_emails fi..@london-marine.co.uk
2025-01-19 insert general_emails in..@lmisbroker.co.uk
2025-01-19 delete alias LONDON MARINE INSURANCE SERVICES LIMITED
2025-01-19 delete alias London Marine Insurance Services Ltd.
2025-01-19 delete email in..@london-marine.co.uk
2025-01-19 delete source_ip 195.216.196.26
2025-01-19 insert about_pages_linkeddomain cookiedatabase.org
2025-01-19 insert about_pages_linkeddomain everythingsorted.co.uk
2025-01-19 insert address Wellesley House, Duke of Wellington Avenue, London, SE8 6SS
2025-01-19 insert contact_pages_linkeddomain cookiedatabase.org
2025-01-19 insert contact_pages_linkeddomain everythingsorted.co.uk
2025-01-19 insert email br..@lmisbroker.co.uk
2025-01-19 insert email cl..@lmisbroker.co.uk
2025-01-19 insert email fi..@london-marine.co.uk
2025-01-19 insert email in..@lmisbroker.co.uk
2025-01-19 insert email ya..@london-marine.co.uk
2025-01-19 insert index_pages_linkeddomain cookiedatabase.org
2025-01-19 insert index_pages_linkeddomain everythingsorted.co.uk
2025-01-19 insert registration_number 308599
2025-01-19 insert registration_number 4210394
2025-01-19 insert source_ip 195.216.196.141
2025-01-19 insert vat GB900 497 241
2025-01-19 update founded_year null => 2001
2024-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/24, NO UPDATES
2023-09-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-09-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2023-09-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-08-01 update statutory_documents 30/03/23 TOTAL EXEMPTION FULL
2023-07-17 delete address 2nd Floor, 150-152 Fenchurch Street, London, EC3M 6BB
2023-07-17 insert address 1 Gracechurch Street, London EC3V 0DD
2023-07-17 update primary_contact 2nd Floor, 150-152 Fenchurch Street, London, EC3M 6BB => 1 Gracechurch Street, London EC3V 0DD
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-03-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OAKRIDGE CAPITAL LIMITED
2023-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN THOMSON / 22/02/2023
2022-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/22
2022-09-07 delete address 2ND FLOOR, 150-152 FENCHURCH STREET LONDON ENGLAND EC3M 6BB
2022-09-07 insert address WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE LONDON ENGLAND SE18 6SS
2022-09-07 update registered_address
2022-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2022 FROM 2ND FLOOR, 150-152 FENCHURCH STREET LONDON EC3M 6BB ENGLAND
2022-08-18 update statutory_documents DIRECTOR APPOINTED MS ALEXANDRA JANE BROWN
2022-08-18 update statutory_documents 19/07/22 STATEMENT OF CAPITAL GBP 200
2022-07-26 update statutory_documents CESSATION OF MANNA BROWN LIMITED AS A PSC
2022-07-14 delete source_ip 88.208.252.226
2022-07-14 insert source_ip 195.216.196.26
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-30
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-17 update statutory_documents 17/05/21 STATEMENT OF CAPITAL GBP 120
2021-04-28 update statutory_documents SOLVENCY STATEMENT DATED 15/04/21
2021-04-28 update statutory_documents REDUCE ISSUED CAPITAL 15/04/2021
2021-04-28 update statutory_documents STATEMENT BY DIRECTORS
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2021-02-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2020-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20
2020-08-09 update num_mort_outstanding 1 => 0
2020-08-09 update num_mort_satisfied 0 => 1
2020-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-30
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-30 => 2018-03-30
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18
2018-03-08 delete source_ip 88.208.252.128
2018-03-08 insert source_ip 88.208.252.226
2018-03-08 update robots_txt_status www.london-marine.co.uk: 404 => 200
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2018-01-07 delete address SUITE 312 1 ALIE STREET LONDON E1 8DE
2018-01-07 insert address 2ND FLOOR, 150-152 FENCHURCH STREET LONDON ENGLAND EC3M 6BB
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-30 => 2017-03-30
2018-01-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2018-01-07 update registered_address
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17
2017-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2017 FROM SUITE 312 1 ALIE STREET LONDON E1 8DE
2017-05-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-30
2017-05-07 update accounts_next_due_date 2017-03-23 => 2017-12-30
2017-04-18 update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-07 update account_ref_day 31 => 30
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-03-23
2016-12-23 update statutory_documents PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-07-07 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-07-07 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-06-21 update statutory_documents 26/03/16 FULL LIST
2016-05-15 update website_status OK => DomainNotFound
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-07-08 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-06-17 delete source_ip 217.199.168.74
2015-06-17 insert source_ip 88.208.252.128
2015-06-08 update statutory_documents 26/03/15 FULL LIST
2015-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOTTLEY
2015-04-16 insert partner_pages_linkeddomain bumblebeeinsurance.com
2015-04-16 insert partner_pages_linkeddomain xpertfunding.com
2015-01-16 delete partner_pages_linkeddomain brokersquill.com
2015-01-16 delete partner_pages_linkeddomain thebrokersclub.com
2015-01-16 insert partner_pages_linkeddomain contegoprotects.com
2015-01-16 insert partner_pages_linkeddomain fidelitypf.com
2015-01-16 insert partner_pages_linkeddomain insurancemembersclub.com
2015-01-16 insert partner_pages_linkeddomain londoninternationalmarine.com
2015-01-16 insert partner_pages_linkeddomain pierpolicies.com
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-29 delete partner_pages_linkeddomain piunderwriting.com
2014-04-07 delete address SUITE 312 1 ALIE STREET LONDON ENGLAND E1 8DE
2014-04-07 insert address SUITE 312 1 ALIE STREET LONDON E1 8DE
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-05-03 => 2014-03-26
2014-04-07 update returns_next_due_date 2014-05-31 => 2015-04-23
2014-03-26 update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID BOTTLEY
2014-03-26 update statutory_documents 26/03/14 FULL LIST
2013-08-29 delete about_pages_linkeddomain topleftdesign.com
2013-08-29 delete index_pages_linkeddomain topleftdesign.com
2013-08-29 delete source_ip 213.171.219.3
2013-08-29 insert source_ip 217.199.168.74
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 update returns_last_madeup_date 2012-05-03 => 2013-05-03
2013-06-26 update returns_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 delete address 94 FAIRLOP ROAD ILFORD ESSEX IG6 2EN
2013-06-25 insert address SUITE 312 1 ALIE STREET LONDON ENGLAND E1 8DE
2013-06-25 update registered_address
2013-06-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-10 update statutory_documents 03/05/13 FULL LIST
2013-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN THOMSON / 27/03/2013
2013-05-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEAN FRANCES THOMSON / 27/03/2013
2013-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 94 FAIRLOP ROAD ILFORD ESSEX IG6 2EN
2013-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN THOMSON / 11/03/2013
2013-03-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEAN FRANCES THOMSON / 11/03/2013
2012-05-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-14 update statutory_documents 03/05/12 FULL LIST
2011-08-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents 03/05/11 FULL LIST
2010-06-04 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-05-20 update statutory_documents 03/05/10 FULL LIST
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN THOMSON / 01/01/2010
2009-06-02 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-05-12 update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-10-03 update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2007-06-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-24 update statutory_documents RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-28 update statutory_documents RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-06-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-28 update statutory_documents RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-02-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-25 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2005-01-19 update statutory_documents RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2005-01-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-10-19 update statutory_documents FIRST GAZETTE
2003-12-09 update statutory_documents RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-12-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-10 update statutory_documents RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-11-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2001-07-12 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 83 LEONARD STREET LONDON EC2A 4QS
2001-07-05 update statutory_documents NEW SECRETARY APPOINTED
2001-07-05 update statutory_documents DIRECTOR RESIGNED
2001-07-05 update statutory_documents SECRETARY RESIGNED
2001-05-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION