Background WavePink WaveYellow Wave

LLOYD BOLAM INSURANCE BROKERS LTD (03391748)

LLOYD BOLAM INSURANCE BROKERS LTD (03391748) is an active UK company. incorporated on 25 June 1997. with registered office in Southport. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. LLOYD BOLAM INSURANCE BROKERS LTD has been registered for 28 years. Current directors include BLAND, Simon Christopher, COSTER, Marc, PAGE, John David.

Company Number
03391748
Status
active
Type
ltd
Incorporated
25 June 1997
Age
28 years
Address
Chancery House, Southport, PR9 9YF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BLAND, Simon Christopher, COSTER, Marc, PAGE, John David
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYD BOLAM INSURANCE BROKERS LTD

LLOYD BOLAM INSURANCE BROKERS LTD is an active company incorporated on 25 June 1997 with the registered office located in Southport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. LLOYD BOLAM INSURANCE BROKERS LTD was registered 28 years ago.(SIC: 66220)

Status

active

Active since 28 years ago

Company No

03391748

LTD Company

Age

28 Years

Incorporated 25 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

JON LLOYD INSURANCE SERVICES LIMITED
From: 8 July 1997To: 27 January 1998
ASHSTOCK 1539 LIMITED
From: 25 June 1997To: 8 July 1997
Contact
Address

Chancery House Slaidburn Crescent Southport, PR9 9YF,

Previous Addresses

City House 605 Oldham Road Failsworth Manchester Lancashire M35 9AN
From: 25 June 1997To: 20 January 2023
Timeline

16 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 22
Loan Cleared
Sept 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

PEEL, Alistair Charles

Active
LondonEC3N 2LS
Secretary
Appointed 31 Jul 2025

BLAND, Simon Christopher

Active
Slaidburn Crescent, SouthportPR9 9YF
Born December 1966
Director
Appointed 10 Jan 2023

COSTER, Marc

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 04 Mar 2025

PAGE, John David

Active
Slaidburn Crescent, SouthportPR9 9YF
Born March 1966
Director
Appointed 10 Jan 2023

BOLAM, Simon James

Resigned
24 Hamble Way, MacclesfieldSK10 3RN
Secretary
Appointed 10 Apr 2000
Resigned 18 Apr 2006

GILBODY, Andrew Charles

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Secretary
Appointed 18 Apr 2006
Resigned 10 Jan 2023

LLOYD, Gillian

Resigned
7 Sandown Road, StockportSK7 4SH
Secretary
Appointed 27 Jun 1997
Resigned 10 Apr 2000

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 25 Jun 1997
Resigned 27 Jun 1997

BOLAM, Eric

Resigned
Roughlands, PrestburySK10 4BN
Born May 1940
Director
Appointed 20 Apr 2006
Resigned 23 Jan 2017

BOLAM, Simon James

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born January 1969
Director
Appointed 24 Sept 1997
Resigned 10 Jan 2023

GILBODY, Andrew Charles

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born October 1962
Director
Appointed 23 Jan 2017
Resigned 10 Jan 2023

GREGORY, Matthew Michael Daren

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born February 1991
Director
Appointed 07 Mar 2022
Resigned 10 Jan 2023

LLOYD, Jonathan David, Dr

Resigned
7 Sandown Road, StockportSK7 4SH
Born September 1964
Director
Appointed 27 Jun 1997
Resigned 20 Apr 2006

POWELL, Eliot James

Resigned
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024
Resigned 31 Jul 2025

SEED, Craig Arthur

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born September 1970
Director
Appointed 10 Jan 2023
Resigned 04 Mar 2025

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 25 Jun 1997
Resigned 27 Jun 1997

Persons with significant control

2

1 Active
1 Ceased
Slaidburn Crescent, SouthportPR9 9YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2023

Mr Simon Bolam

Ceased
Slaidburn Crescent, SouthportPR9 9YF
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jan 2023
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
18 September 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 September 2023
SH10Notice of Particulars of Variation
Memorandum Articles
18 September 2023
MAMA
Change Account Reference Date Company Current Extended
27 July 2023
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
6 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 February 2023
SH10Notice of Particulars of Variation
Statement Of Companys Objects
3 February 2023
CC04CC04
Memorandum Articles
24 January 2023
MAMA
Resolution
24 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
24 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
11 April 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 July 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
18 July 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
19 November 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
19 November 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 November 2020
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Legacy
6 June 2012
MG01MG01
Legacy
17 February 2012
MG02MG02
Capital Variation Of Rights Attached To Shares
15 December 2011
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
88(2)R88(2)R
Accounts With Accounts Type Small
6 December 2006
AAAnnual Accounts
Legacy
10 October 2006
88(2)R88(2)R
Legacy
21 July 2006
88(2)R88(2)R
Legacy
21 July 2006
363aAnnual Return
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Resolution
11 November 2002
RESOLUTIONSResolutions
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
287Change of Registered Office
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
16 July 1998
88(2)R88(2)R
Legacy
27 May 1998
395Particulars of Mortgage or Charge
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
287Change of Registered Office
Certificate Change Of Name Company
26 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1997
287Change of Registered Office
Legacy
28 August 1997
88(2)R88(2)R
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
287Change of Registered Office
Certificate Change Of Name Company
7 July 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 1997
NEWINCIncorporation