Letsure Underwriting Management Limited LINCOLN


Founded in 1995, Letsure Underwriting Management, classified under reg no. 03115069 is an active company. Currently registered at Hestia House LN6 7EL, Lincoln the company has been in the business for 29 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on 2022-12-31. Since 2010-11-19 Letsure Underwriting Management Limited is no longer carrying the name Lumley Underwriting Management.

The company has 3 directors, namely Claire F., Carl M. and Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 1 December 2020 and Claire F. and Carl M. have been with the company for the least time - from 13 January 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Letsure Underwriting Management Limited Address / Contact

Office Address Hestia House
Office Address2 Edgewest Road
Town Lincoln
Post code LN6 7EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03115069
Date of Incorporation Wed, 18th Oct 1995
Industry Dormant Company
End of financial Year 30th December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Claire F.

Position: Director

Appointed: 13 January 2022

Carl M.

Position: Director

Appointed: 13 January 2022

Andrew H.

Position: Director

Appointed: 01 December 2020

Brendan M.

Position: Director

Appointed: 01 December 2020

Resigned: 13 January 2022

Ryan B.

Position: Director

Appointed: 01 December 2020

Resigned: 13 January 2022

Philip S.

Position: Secretary

Appointed: 06 May 2015

Resigned: 01 December 2020

Stefan G.

Position: Secretary

Appointed: 06 January 2014

Resigned: 06 May 2015

Philip S.

Position: Director

Appointed: 09 December 2013

Resigned: 01 December 2020

Martin T.

Position: Director

Appointed: 04 November 2013

Resigned: 01 December 2020

Kevin W.

Position: Director

Appointed: 01 June 2013

Resigned: 09 December 2013

Ian S.

Position: Director

Appointed: 15 June 2012

Resigned: 04 November 2013

Michael R.

Position: Director

Appointed: 15 June 2012

Resigned: 01 June 2013

David O.

Position: Director

Appointed: 12 November 2008

Resigned: 15 June 2012

Andrew J.

Position: Director

Appointed: 05 November 2008

Resigned: 07 April 2011

Christina Y.

Position: Secretary

Appointed: 01 October 2008

Resigned: 10 December 2013

James S.

Position: Director

Appointed: 01 October 2008

Resigned: 19 December 2008

Robin J.

Position: Secretary

Appointed: 29 November 2007

Resigned: 01 October 2008

Dominic L.

Position: Director

Appointed: 14 November 2007

Resigned: 30 September 2008

Michael P.

Position: Director

Appointed: 22 March 2007

Resigned: 15 October 2007

Andrew H.

Position: Director

Appointed: 22 March 2007

Resigned: 03 December 2007

Juliet B.

Position: Secretary

Appointed: 08 March 2007

Resigned: 24 July 2008

Eamonn B.

Position: Secretary

Appointed: 26 August 2003

Resigned: 09 March 2007

Henry L.

Position: Director

Appointed: 26 August 2003

Resigned: 08 March 2007

Peter L.

Position: Director

Appointed: 26 August 2003

Resigned: 08 March 2007

Robert C.

Position: Director

Appointed: 20 November 1995

Resigned: 26 August 2003

John H.

Position: Director

Appointed: 30 October 1995

Resigned: 26 August 2003

James I.

Position: Director

Appointed: 30 October 1995

Resigned: 12 December 1995

John H.

Position: Secretary

Appointed: 30 October 1995

Resigned: 26 August 2003

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 18 October 1995

Resigned: 30 October 1995

Alpha Direct Limited

Position: Nominee Director

Appointed: 18 October 1995

Resigned: 30 October 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Barbon Insurance Group Limited from Lincoln, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barbon Insurance Group Limited

Hestia House Edgewest Road, Lincoln, LN6 7EL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03135797
Notified on 20 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lumley Underwriting Management November 19, 2010
Biovine Commercial November 10, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements