UKBizDB.co.uk

THE LIVERPOOL UNDERWRITERS AND MARITIME ASSOCIATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations
  • 94120 - Activities of professional membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
28 Mayfayre Avenue, Lydiate, L31 4EA

Secretary-Active
24 Willow Grove, Formby, L37 3NX

Director26 July 2004Active
C/O Lgsa Marine , Room 314, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, England, L1 0BG

Director04 May 2010Active
C/O Lgsa Marine , Room 314, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, England, L1 0BG

Director26 July 2013Active
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

Director12 March 1993Active
14 Orleans Road, Old Swan, Liverpool, L13 5XP

Director03 April 1995Active
41 Dunraven Road, West Kirby, Wirral, CH48 4DT

Secretary01 September 1998Active
33 Myers Road East, Crosby, Liverpool, L23 0QU

Director-Active
12 Kirby Park, West Kirby, Wirral, L48 2HA

Director13 June 1997Active
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

Director24 February 1995Active
2 Gills Lane, Pensby, Wirral, L61 1AD

Director03 April 1995Active
22 Hinderton Drive, West Kirby, CH48 8BN

Director26 July 2004Active
279 Telegraph Road, Heswall, Wirral, CH60 6RN

Director-Active
24 Kirkway, Bebington, Wirral, L63 5NT

Director-Active
12 Frome Close, Irby, Wirral, CH61 4YD

Director13 June 1997Active
The Sidings Dicks Lane, Westhead, Ormskirk, L40 6JA

Director11 May 1998Active
C/O Lgsa Marine , Room 314, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, England, L1 0BG

Director26 July 2013Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Address

Change registered office address company with date old address new address.

Download
2016-09-05Accounts

Accounts with accounts type total exemption full.

Download
2016-03-29Annual return

Annual return company with made up date no member list.

Download
2015-09-10Accounts

Accounts with accounts type total exemption full.

Download
2015-04-02Annual return

Annual return company with made up date no member list.

Download
2015-04-02Officers

Termination director company with name termination date.

Download
2014-09-10Accounts

Accounts with accounts type total exemption full.

Download
2014-04-01Annual return

Annual return company with made up date no member list.

Download
2014-03-31Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.