LETSURE UNDERWRITING MANAGEMENT LIMITED
Overview
| Company Name | LETSURE UNDERWRITING MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03115069 |
| 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 LETSURE UNDERWRITING MANAGEMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LETSURE UNDERWRITING MANAGEMENT LIMITED located?
| Registered Office Address | Hestia House Edgewest Road LN6 7EL Lincoln |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LETSURE UNDERWRITING MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LUMLEY UNDERWRITING MANAGEMENT LIMITED | Nov 10, 1995 | Nov 10, 1995 |
| BIOVINE COMMERCIAL LIMITED | Oct 18, 1995 | Oct 18, 1995 |
What are the latest accounts for LETSURE UNDERWRITING MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LETSURE UNDERWRITING MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for LETSURE UNDERWRITING MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||||||
legacy | 185 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
Director's details changed for Mr Andrew John Halstead on Nov 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Claire Mary Fawcett on Nov 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Carl Lloyd Mcmillan on Nov 20, 2024 | 2 pages | CH01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 145 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||||||
legacy | 125 pages | PARENT_ACC | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Director's details changed for Mr Carl Lloyd Mcmillan on Feb 03, 2023 | 2 pages | CH01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
legacy | 102 pages | PARENT_ACC | ||||||||||||||
Who are the officers of LETSURE UNDERWRITING MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAWCETT, Claire Mary | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | England | British | 291404070001 | |||||
| HALSTEAD, Andrew John | Director | LN6 7EL Lincoln Hestia House, Edgewest Road United Kingdom | United Kingdom | British | 92617680001 | |||||
| MCMILLAN, Carl Lloyd | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 291243280002 | |||||
| BELLIS, Juliet Mary Susan | Secretary | 4 Grange Hill SE25 6SX London | British | 69991160002 | ||||||
| BRADLEY, Eamonn William | Secretary | 11 Beech Road SS5 6JF Hullbridge Essex | British | 177008470001 | ||||||
| GACKOWSKI, Stefan | Secretary | Edgewest Road LN6 7EL Lincoln Hestia House | 184203280001 | |||||||
| HOLIDAY, John Richard Page | Secretary | 51 Limerston Street SW10 0BL London | British | 4818680001 | ||||||
| JOHNSON, Robin Simon | Secretary | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||
| SCREETON, Philip | Secretary | Edgewest Road LN6 7EL Lincoln Hestia House England | 197768200001 | |||||||
| YE, Christina Hong | Secretary | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | British | 133681410001 | ||||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900004510001 | |||||||
| BROWN, Ryan Christopher | Director | Edgewest Road LN6 7EL Lincoln Hestia House | United Kingdom | British | 287066760001 | |||||
| CRICHTON BROWN, Robert Anthony | Director | 99 Bishopsgate EC2M 3XD London | British | 70890560001 | ||||||
| HALSTEAD, Andrew John | Director | Hillside Hoseley Lane Marford LL12 8YE Wrexham | United Kingdom | British | 92617680001 | |||||
| HOLIDAY, John Richard Page | Director | 51 Limerston Street SW10 0BL London | British | 4818680001 | ||||||
| ILLINGWORTH, James Le Tall | Director | 9 Ennismore Avenue Chiswick W4 1SE London | British | 51360900001 | ||||||
| JENKINSON, Andrew Timothy | Director | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | United Kingdom | British | 74069620002 | |||||
| LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | 137285750001 | |||||
| LUMLEY, Henry Robert Lane | Director | Milton House School Road GU20 6PB Windlesham Surrey | England | British | 5525360001 | |||||
| LUMLEY, Peter Edward | Director | Lyde Mill Newnham Lane Newnham RG27 9AQ Basingstoke Hampshire | United Kingdom | British | 24692430001 | |||||
| MCMANUS, Brendan James | Director | Edgewest Road LN6 7EL Lincoln Hestia House | United Kingdom | British | 128122260001 | |||||
| OLIVER, David Martin | Director | 13 Kirklee Circus G12 0TW Glasgow Lanarkshire | United Kingdom | British | 115764650001 | |||||
| PEARSON, Michael | Director | 60 Barmouth Road SW18 2DR Wandsworth Greater London | England | British | 67026480004 | |||||
| RAMSEY, Michael Francis | Director | Bedford Park CR0 2AP Croydon Third Floor, Sunley House | United Kingdom | British | 80310620002 | |||||
| SCREETON, Philip | Director | Edgewest Road LN6 7EL Lincoln Hestia House | United Kingdom | British | 183509400001 | |||||
| SMITH, James Robert Drummond | Director | Calle Atalayuela 3 28120 Ciudad Santo Domingo Algete Madrid Spain | Spain | British | 127181910001 | |||||
| SUTHERLAND, Ian Ronald | Director | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | United Kingdom | British | 163582690001 | |||||
| TOTTY, Martin Richard | Director | Edgewest Road LN6 7EL Lincoln Hestia House United Kingdom | England | British | 261940540001 | |||||
| WITHINGTON, Kevin Michael | Director | Edgewest Road LN6 7EL Lincoln Hestia House United Kingdom | England | English | 178721390001 | |||||
| ALPHA DIRECT LIMITED | Nominee Director | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900001400001 |
Who are the persons with significant control of LETSURE UNDERWRITING MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barbon Insurance Group Limited | Dec 20, 2018 | Edgewest Road LN6 7EL Lincoln Hestia House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LETSURE UNDERWRITING MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 30, 2016 | Dec 20, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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