This company is commonly known as The Liverpool Underwriters And Maritime Association. The company was founded 141 years ago and was given the registration number 00017497. The firm's registered office is in LIVERPOOL. You can find them at C/o Lgsa Marine , Room 314 Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | THE LIVERPOOL UNDERWRITERS AND MARITIME ASSOCIATION |
---|---|---|
Company Number | : | 00017497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1882 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Lgsa Marine , Room 314 Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, England, L1 0BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Mayfayre Avenue, Lydiate, L31 4EA | Secretary | - | Active |
24 Willow Grove, Formby, L37 3NX | Director | 26 July 2004 | Active |
C/O Lgsa Marine , Room 314, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, England, L1 0BG | Director | 04 May 2010 | Active |
C/O Lgsa Marine , Room 314, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, England, L1 0BG | Director | 26 July 2013 | Active |
South Lodge Station Road, Thurstaston, Wirral, L61 0HL | Director | - | Active |
25 Carrs Crescent West, Formby, Liverpool, L37 2EX | Director | - | Active |
7 Sunnygate Road, Liverpool, L19 9BS | Director | 12 March 1993 | Active |
14 Orleans Road, Old Swan, Liverpool, L13 5XP | Director | 03 April 1995 | Active |
41 Dunraven Road, West Kirby, Wirral, CH48 4DT | Secretary | 01 September 1998 | Active |
33 Myers Road East, Crosby, Liverpool, L23 0QU | Director | - | Active |
12 Kirby Park, West Kirby, Wirral, L48 2HA | Director | 13 June 1997 | Active |
13 Derwent Drive, Heswall, Wirral, L61 5XT | Director | - | Active |
41 Dunraven Road, West Kirby, Wirral, CH48 4DT | Director | - | Active |
17 Irvine Road, Higher Tranmere, Birkenhead, L42 6RA | Director | - | Active |
74 Harwood Road, Heaton Mersey, Stockport, SK4 3AZ | Director | 24 February 1995 | Active |
2 Gills Lane, Pensby, Wirral, L61 1AD | Director | 03 April 1995 | Active |
22 Hinderton Drive, West Kirby, CH48 8BN | Director | 26 July 2004 | Active |
279 Telegraph Road, Heswall, Wirral, CH60 6RN | Director | - | Active |
24 Kirkway, Bebington, Wirral, L63 5NT | Director | - | Active |
12 Frome Close, Irby, Wirral, CH61 4YD | Director | 13 June 1997 | Active |
The Sidings Dicks Lane, Westhead, Ormskirk, L40 6JA | Director | 11 May 1998 | Active |
C/O Lgsa Marine , Room 314, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, England, L1 0BG | Director | 26 July 2013 | Active |
Mr Stuart Jones | ||
Notified on | : | 16 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | English |
Country of residence | : | England |
Address | : | C/O Lgsa Marine , Room 314, Queens Dock Commercial Centre, Liverpool, England, L1 0BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Address | Change registered office address company with date old address new address. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-29 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-02 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-02 | Officers | Termination director company with name termination date. | Download |
2014-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-04-01 | Annual return | Annual return company with made up date no member list. | Download |
2014-03-31 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.