Date | Description |
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 |