Background WavePink WaveYellow Wave

LANCASHIRE INSURANCE MARKETING SERVICES LIMITED (05586830)

LANCASHIRE INSURANCE MARKETING SERVICES LIMITED (05586830) is an active UK company. incorporated on 7 October 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. LANCASHIRE INSURANCE MARKETING SERVICES LIMITED has been registered for 20 years. Current directors include CADMAN, John William, KENNEDY, Robert William, THOMAS, Matthew.

Company Number
05586830
Status
active
Type
ltd
Incorporated
7 October 2005
Age
20 years
Address
Level 29 - 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CADMAN, John William, KENNEDY, Robert William, THOMAS, Matthew
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASHIRE INSURANCE MARKETING SERVICES LIMITED

LANCASHIRE INSURANCE MARKETING SERVICES LIMITED is an active company incorporated on 7 October 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. LANCASHIRE INSURANCE MARKETING SERVICES LIMITED was registered 20 years ago.(SIC: 66220)

Status

active

Active since 20 years ago

Company No

05586830

LTD Company

Age

20 Years

Incorporated 7 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 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

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Level 29 - 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

Vitro 11Th Floor 60 Fenchurch Street London EC3M 4AD
From: 7 October 2005To: 16 September 2014
Timeline

16 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Oct 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Aug 20
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BYRNE, Louise Ann

Active
Southbourne Grove, Westcliff-On-SeaSS0 0AH
Secretary
Appointed 05 Feb 2021

CADMAN, John William

Active
Fenchurch Street, LondonEC3M 3BY
Born November 1965
Director
Appointed 26 Apr 2019

KENNEDY, Robert William

Active
Fenchurch Street, LondonEC3M 3BY
Born June 1972
Director
Appointed 08 Oct 2025

THOMAS, Matthew

Active
Fenchurch Street, LondonEC3M 3BY
Born November 1980
Director
Appointed 27 Feb 2026

BAMBURY, Michael David

Resigned
Keelers Way, ColchesterCO6 4GA
Secretary
Appointed 21 Oct 2014
Resigned 05 Feb 2021

CONNOR, Michael Sean

Resigned
12 Hildenbrook Farm, HildenboroughTN11 9JN
Secretary
Appointed 23 Apr 2007
Resigned 21 Oct 2014

LEBOEUF LAMB CORPORATE SERVICES LIMITED

Resigned
1 Minster Court, LondonEC3R 7YL
Corporate secretary
Appointed 07 Oct 2005
Resigned 23 Apr 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Oct 2005
Resigned 07 Oct 2005

BRINDLE, Richard David Henry

Resigned
55 St James Gardens, LondonW11 4RA
Born April 1962
Director
Appointed 14 Oct 2005
Resigned 01 Feb 2008

BUGLER, Nicholas John Roland

Resigned
57 Wensleydale Road, HamptonTW12 2LP
Born October 1959
Director
Appointed 07 Oct 2005
Resigned 14 Oct 2005

CONNOR, Michael Sean

Resigned
12 Hildenbrook Farm, HildenboroughTN11 9JN
Born May 1966
Director
Appointed 15 Aug 2007
Resigned 05 Mar 2020

FLUDE, James Edward

Resigned
Bullswater Common Road, WokingGU24 0LZ
Born April 1978
Director
Appointed 10 Aug 2020
Resigned 30 Oct 2024

GREGORY, Paul

Resigned
Marshalls Road, BraintreeCM7 2LL
Born October 1978
Director
Appointed 03 Jul 2014
Resigned 08 Feb 2019

JOHNSTON, Hayley

Resigned
Links Drive, ChelmsfordCM2 9AW
Born August 1971
Director
Appointed 26 Apr 2019
Resigned 01 Apr 2020

MALONEY, Alexander Terence

Resigned
Freeman Way, HornchurchRM11 3PH
Born June 1973
Director
Appointed 06 Dec 2005
Resigned 03 Jul 2014

MCCONACHIE, Neil

Resigned
35 Harrington Sound Road, Hamilton Parish
Born April 1972
Director
Appointed 06 Mar 2006
Resigned 07 Sept 2007

PORTER, Paula Lilian Rose

Resigned
Moreton Place, LondonSW1V 2NR
Born October 1957
Director
Appointed 13 Feb 2006
Resigned 31 Aug 2012

SABBARTON, Rachel Louise

Resigned
Woodberry Way, LondonE4 7DY
Born April 1984
Director
Appointed 30 Oct 2024
Resigned 27 Feb 2026

WORSLEY, Russell

Resigned
16 Shortlands Grove, BromleyBR2 0LR
Born August 1960
Director
Appointed 15 Aug 2007
Resigned 01 Oct 2025

Persons with significant control

1

7 Par-La-Ville Road, Hamilton Hm11

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Auditors Resignation Company
21 June 2017
AUDAUD
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
288cChange of Particulars
Legacy
17 October 2007
288cChange of Particulars
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
8 June 2007
287Change of Registered Office
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
287Change of Registered Office
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
88(2)R88(2)R
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
225Change of Accounting Reference Date
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Legacy
11 November 2005
288bResignation of Director or Secretary
Memorandum Articles
28 October 2005
MEM/ARTSMEM/ARTS
Resolution
28 October 2005
RESOLUTIONSResolutions
Legacy
7 October 2005
288bResignation of Director or Secretary
Incorporation Company
7 October 2005
NEWINCIncorporation