LANDEL INSURANCE HOLDINGS LIMITED
Overview
Company Name | LANDEL INSURANCE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00279985 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LANDEL INSURANCE HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LANDEL INSURANCE HOLDINGS LIMITED located?
Registered Office Address | 2 Minster Court Mincing Lane EC3R 7BB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LANDEL INSURANCE HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LANDEL INSURANCE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 05, 2026 |
---|---|
Next Confirmation Statement Due | Feb 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 05, 2025 |
Overdue | No |
What are the latest filings for LANDEL INSURANCE HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 05, 2024 with updates | 3 pages | CS01 | ||
Change of details for B D Cooke Investments Limited as a person with significant control on Apr 06, 2016 | 3 pages | PSC05 | ||
Director's details changed for Mrs Catherine Anne Watts on Nov 11, 2023 | 2 pages | CH01 | ||
Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on Oct 24, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Mariana Daoud O'connell as a secretary on Feb 22, 2023 | 2 pages | AP03 | ||
Appointment of Mr David Philip Roberts as a director on Sep 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert David Andrews as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Larysa Alla Dlaboha as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Catherine Anne Watts as a director on Nov 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Stanley Rooney as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of William Trevor Seddon as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Appointment of Larysa Alla Dlaboha as a secretary on Jul 02, 2021 | 2 pages | AP03 | ||
Termination of appointment of Richard James Ower as a secretary on Jul 02, 2021 | 1 pages | TM02 | ||
Registered office address changed from 2 Knoll Rise Orpington Kent BR6 0NX to The Minster Building 21 Mincing Lane London EC3R 7AG on Jul 02, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert David Andrews as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Simon Janes as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Who are the officers of LANDEL INSURANCE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAOUD O'CONNELL, Mariana | Secretary | Mincing Lane EC3R 7BB London 2 Minster Court United Kingdom | 305952680001 | |||||||
GRINT, Colin Malcolm | Director | c/o Premia Uk Ltd Mincing Lane EC3R 7AG London The Minster Bullding England | England | British | Company Director | 176392570002 | ||||
ROBERTS, David Philip | Director | Mincing Lane EC3R 7BB London 2 Minster Court United Kingdom | England | British | Insurance | 102094490002 | ||||
WATTS, Catherine Anne | Director | Mincing Lane EC3R 7BB London 2 Minster Court United Kingdom | England | British | Director | 287954150002 | ||||
DLABOHA, Larysa Alla | Secretary | 21 Mincing Lane EC3R 7AG London The Minster Building England | 284921960001 | |||||||
GORE, Michael Arthur | Secretary | Kingswood Cottage 37 Epsom Lane South KT20 5TP Tadworth Surrey | British | 1093590001 | ||||||
OWER, Richard James | Secretary | 21 Mincing Lane EC3R 7AG London The Minster Building England | British | 10314200010 | ||||||
ANDREWS, Robert David | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | United Kingdom | British | Chartered Accountant | 198207290001 | ||||
BENCINI, Giuseppe | Director | Via G Frua No 19 FOREIGN Milan 20146 Italy | Italian | Director | 35627440001 | |||||
BOWES LYON, Simon Alexander, Sir | Director | St Pauls Walden Bury Whitwell SG4 8BP Hitchin Herts | England | British | Chartered Accountant | 9819080001 | ||||
DANTI, Edoardo | Director | Via Del Lucertolone 28 Arenzano FOREIGN 16011 Genoa Italy | Italian | Director | 634820001 | |||||
DE ANDREIS, Leandro Carlo Massimiliano | Director | San Prugnano 19/D FOREIGN Rignano Sullarno (Florence) 50067 Italy | Italian | Director | 15615700002 | |||||
DUFFY, Ann Marie | Director | 59 Old Chimney Road Upper Saddle River FOREIGN New Jersey Nj 07458 United States | United States | British | Consultant | 51551360003 | ||||
GALEAZZI, Carlo | Director | Via Del Conservatorio 15 FOREIGN Milan 20121 Italy | Italian | Director | 15615710001 | |||||
GORE, Michael Arthur | Director | Kingswood Cottage 37 Epsom Lane South KT20 5TP Tadworth Surrey | British | Chartered Accountant | 1093590001 | |||||
JANES, Simon | Director | The Willows 1 Walton Road DA14 4LJ Sidcup Kent | United Kingdom | British | Chartered Accountant | 40790290002 | ||||
JOHNSTONE, Raymond, Sir | Director | Wards Gartocharn G83 8SB Alexandria Dunbartonshire | British | Investment Manager | 46265160001 | |||||
LANZ, Giorgio | Director | 241 Monarch House Kensington High Street London | Italian | Director | 634800002 | |||||
MCCANN, Stephen Leslie | Director | Legends 3 Oxenden Wood Road Chelsfield BR6 6HR Orpington Kent | England | British | Certified Accountant | 203831280001 | ||||
OWER, Richard James | Director | 1 Sturmer Court Bramley Chase Kings Hill ME19 4ST West Malling Kent | United Kingdom | British | Chartered Secretary | 10314200006 | ||||
PONTREMOLI, Roberto Giovanni | Director | Piazza Della Repubblica 7 FOREIGN 20121 Milan Italy | Italian | Director | 634810001 | |||||
PRYKE, John William | Director | Ridgetop 188 Hanging Hill Lane Hutton CM13 2QH Brentwood Essex | Uk | British | Retired | 10567650001 | ||||
ROONEY, David Stanley | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | British | Company Director | 55096250003 | ||||
SEDDON, William Trevor | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | British | Company Director | 34360640003 | ||||
SOPHER, Henry | Director | 37 Ferris Drive W Orange Nj 07052 Usa | United States | British | Consultant | 52582780001 | ||||
SZALKAI, Zsolt | Director | 2 Knoll Rise Orpington BR6 0NX Kent | Germany | Hungarian | Company Director | 216871420001 | ||||
TYLER, Andrew David | Director | 3 Hillside Avenue Hawkwell SS5 4NN Hockley Essex | United Kingdom | British | Claims Manager | 13732010002 |
Who are the persons with significant control of LANDEL INSURANCE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bd Cooke Investments Limited | Apr 06, 2016 | Mincing Lane EC3R 7BB London 2 Minster Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0