Background WavePink WaveYellow Wave

LAVENHAM UNDERWRITING LIMITED (04512130)

LAVENHAM UNDERWRITING LIMITED (04512130) is an active UK company. incorporated on 15 August 2002. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. LAVENHAM UNDERWRITING LIMITED has been registered for 23 years. Current directors include CAIN, Michael Roger, CREED, Andrew Robert, INSLEY, James Christopher Paul.

Company Number
04512130
Status
active
Type
ltd
Incorporated
15 August 2002
Age
23 years
Address
Park Gate, Brighton, BN1 6AU
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CAIN, Michael Roger, CREED, Andrew Robert, INSLEY, James Christopher Paul
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVENHAM UNDERWRITING LIMITED

LAVENHAM UNDERWRITING LIMITED is an active company incorporated on 15 August 2002 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. LAVENHAM UNDERWRITING LIMITED was registered 23 years ago.(SIC: 65120, 65202)

Status

active

Active since 23 years ago

Company No

04512130

LTD Company

Age

23 Years

Incorporated 15 August 2002

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 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MINMAR (613) LIMITED
From: 15 August 2002To: 5 September 2002
Contact
Address

Park Gate 161-163 Preston Road Brighton, BN1 6AU,

Previous Addresses

Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU United Kingdom
From: 13 September 2021To: 14 September 2021
C/O Neon Underwriting Limited 20 Gracechurch Street London EC3V 0BG England
From: 7 July 2017To: 13 September 2021
C/O Leadenhall Insurance Consultants Ltd Suite 835 at Lloyd's One Lime Street London EC3M 7DQ
From: 10 August 2011To: 7 July 2017
C/O Marketform 8 Lloyds Avenue London EC3N 3EL
From: 15 August 2002To: 10 August 2011
Timeline

35 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jun 15
Director Joined
Jun 15
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Jan 19
Director Joined
Jun 19
Director Left
Jun 20
Funding Round
Sept 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Feb 21
Loan Secured
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Capital Update
Nov 22
Director Joined
Oct 23
Capital Update
May 25
Owner Exit
Nov 25
Director Left
Jan 26
Director Joined
Feb 26
10
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

HENRY, Fraser

Active
161-163 Preston Road, BrightonBN1 6AU
Secretary
Appointed 01 Oct 2021

CAIN, Michael Roger

Active
161-163 Preston Road, BrightonBN1 6AU
Born March 1972
Director
Appointed 30 Oct 2023

CREED, Andrew Robert

Active
161-163 Preston Road, BrightonBN1 6AU
Born June 1983
Director
Appointed 31 Dec 2020

INSLEY, James Christopher Paul

Active
161-163 Preston Road, BrightonBN1 6AU
Born October 1974
Director
Appointed 19 Feb 2026

CLARK MCKAY, Alastair George

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 19 Jun 2020
Resigned 30 Sept 2020

DLABOHA, Larysa Alla

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 01 Jan 2019
Resigned 29 May 2020

DURKIN, Anne Carol

Resigned
Bushey Grove Road, BusheyWD23 2JN
Secretary
Appointed 23 Sept 2005
Resigned 29 Jul 2011

CALLIDUS SECRETARIES LIMITED

Resigned
St Helen's Place, LondonEC3A 6DQ
Corporate secretary
Appointed 01 Oct 2020
Resigned 30 Sept 2021

CALLIDUS SECRETARIES LIMITED

Resigned
Fenchurch Street, LondonEC3M 3JY
Corporate secretary
Appointed 01 Sept 2017
Resigned 31 Dec 2018

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 15 Aug 2002
Resigned 06 May 2003

LEADENHALL INSURANCE CONSULTANTS LIMITED

Resigned
Suite 975 At Lloyd's, LondonEC3M 7HA
Corporate secretary
Appointed 06 May 2003
Resigned 23 Sept 2005

LEADENHALL INSURANCE CONSULTANTS LTD

Resigned
One Lime Street, LondonEC3M 7DQ
Corporate secretary
Appointed 29 Jul 2011
Resigned 25 Aug 2017

AGGREY, Rodney

Resigned
One Lime Street, LondonEC3M 7DQ
Born September 1971
Director
Appointed 19 May 2015
Resigned 28 Apr 2017

BELLINGHAM, Holly Jane Currie

Resigned
One Lime Street, LondonEC3M 7DQ
Born January 1960
Director
Appointed 10 Sept 2002
Resigned 16 Oct 2013

CUTLER ROSEN, Eve Lynne

Resigned
One Lime Street, LondonEC3M 7DQ
Born June 1952
Director
Appointed 17 Sept 2013
Resigned 02 May 2017

DOUBTFIRE, Roger Alan

Resigned
High Garrett House, BraintreeCM7 5NU
Born March 1949
Director
Appointed 12 May 2005
Resigned 31 Dec 2011

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 15 Aug 2002
Resigned 10 Sept 2002

HARMAN, Ian James

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born June 1985
Director
Appointed 08 May 2017
Resigned 30 Jun 2020

HEPPELL, Richard Emlyn

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 06 Jun 2019
Resigned 30 Jun 2021

PAGE, David William

Resigned
Nizels Grove, HildenboroughTN11 8NU
Born August 1957
Nominee director
Appointed 15 Aug 2002
Resigned 10 Sept 2002

TANZER, Luke Robert

Resigned
161-163 Preston Road, BrightonBN1 6AU
Born November 1965
Director
Appointed 31 Dec 2020
Resigned 05 Jan 2026

TURNER, Simon George

Resigned
One Lime Street, LondonEC3M 7DQ
Born March 1967
Director
Appointed 10 Sept 2002
Resigned 16 Oct 2013

WALSH, Robin Lawrence

Resigned
One Lime Street, LondonEC3M 7DQ
Born May 1957
Director
Appointed 20 Dec 2011
Resigned 20 May 2015

WASHINGTON, Matthew Steven David

Resigned
LondonEC3V 0BG
Born October 1974
Director
Appointed 31 Dec 2020
Resigned 30 Jun 2021

WITZGALL, David John

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born June 1959
Director
Appointed 08 May 2017
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
161-163 Preston Road, BrightonBN1 6AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Mar 2025

Neon Holdings (U.K.) Limited

Ceased
161-163 Preston Road, BrightonBN1 6AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Mar 2025
Fundings
Financials
Latest Activities

Filing History

169

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 May 2025
SH19Statement of Capital
Legacy
7 May 2025
SH20SH20
Legacy
7 May 2025
CAP-SSCAP-SS
Resolution
7 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Legacy
24 November 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2022
SH19Statement of Capital
Legacy
24 November 2022
CAP-SSCAP-SS
Resolution
24 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Change To A Person With Significant Control
14 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 August 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Resolution
9 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Resolution
30 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Resolution
2 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
14 October 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 May 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
30 October 2017
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
23 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Miscellaneous
10 October 2012
MISCMISC
Miscellaneous
2 October 2012
MISCMISC
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
10 August 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Legacy
8 June 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288cChange of Particulars
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Resolution
11 October 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
363aAnnual Return
Legacy
30 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
5 November 2004
287Change of Registered Office
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
287Change of Registered Office
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Memorandum Articles
6 October 2002
MEM/ARTSMEM/ARTS
Resolution
6 October 2002
RESOLUTIONSResolutions
Legacy
16 September 2002
225Change of Accounting Reference Date
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Memorandum Articles
12 September 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2002
NEWINCIncorporation