Background WavePink WaveYellow Wave

FLAG INSURANCE (BROKERS) LIMITED (05801781)

FLAG INSURANCE (BROKERS) LIMITED (05801781) is an active UK company. incorporated on 2 May 2006. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. FLAG INSURANCE (BROKERS) LIMITED has been registered for 19 years. Current directors include LLOYD, Michael Samuel, MCLACHLAN, Nicola Kate.

Company Number
05801781
Status
active
Type
ltd
Incorporated
2 May 2006
Age
19 years
Address
The Lighthouse 98 Liverpool Road, Liverpool, L37 6BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
LLOYD, Michael Samuel, MCLACHLAN, Nicola Kate
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAG INSURANCE (BROKERS) LIMITED

FLAG INSURANCE (BROKERS) LIMITED is an active company incorporated on 2 May 2006 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. FLAG INSURANCE (BROKERS) LIMITED was registered 19 years ago.(SIC: 66220)

Status

active

Active since 19 years ago

Company No

05801781

LTD Company

Age

19 Years

Incorporated 2 May 2006

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 31 July 2025 (9 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

The Lighthouse 98 Liverpool Road Formby Liverpool, L37 6BS,

Previous Addresses

1 Rectory Row Bracknell Berkshire RG12 7BN
From: 27 September 2013To: 7 January 2020
St. Margarets London Road Binfield Bracknell Berkshire RG42 4AB England
From: 26 September 2013To: 27 September 2013
C/O Flag Insurance (Brokers) Limited 1 Rectory Row Bracknell Berkshire RG12 7BN England
From: 20 July 2011To: 26 September 2013
60 High Street Chobham Woking Surrey GU24 8AA
From: 2 May 2006To: 20 July 2011
Timeline

12 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Sept 17
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 21
Director Left
Aug 22
Director Joined
Oct 22
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

LLOYD, Michael Samuel

Active
FormbyL37 6BS
Born February 1978
Director
Appointed 21 Oct 2022

MCLACHLAN, Nicola Kate

Active
LiverpoolL1 5JW
Born December 1971
Director
Appointed 13 Mar 2014

HARROP, Andrew David

Resigned
60 West End Lane, HorsforthLS18 5EP
Secretary
Appointed 02 May 2006
Resigned 01 Oct 2007

JACKSON, Christine Helen

Resigned
Rectory Row, BracknellRG12 7BN
Secretary
Appointed 23 Nov 2007
Resigned 31 Aug 2017

SANDEMAN, Peter

Resigned
10 Wike Ridge Mount, LeedsLS17 9NP
Secretary
Appointed 01 Oct 2007
Resigned 23 Nov 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 02 May 2006
Resigned 02 May 2006

GRAINGER, David John

Resigned
23 Rubens Gate, ChelmsfordCM1 6GW
Born June 1971
Director
Appointed 11 Oct 2007
Resigned 16 Sept 2009

HOLROYD, John Carless

Resigned
135 Hartshead Lane, LiversedgeWF15 8AJ
Born August 1956
Director
Appointed 02 May 2006
Resigned 01 Oct 2007

JACKSON, Anthony Harry Leon

Resigned
FormbyL37 6BS
Born December 1950
Director
Appointed 31 Dec 2019
Resigned 31 Dec 2020

JACKSON, Anthony Harry Leon

Resigned
Rectory Row, BracknellRG12 7BN
Born December 1950
Director
Appointed 01 Oct 2007
Resigned 31 Dec 2019

JACKSON, Christine Helen

Resigned
Rectory Row, BracknellRG12 7BN
Born September 1952
Director
Appointed 01 Oct 2007
Resigned 31 Aug 2017

KEATING, Alan Peter

Resigned
Duke Street, LiverpoolL1 5JW
Born February 1967
Director
Appointed 19 Feb 2014
Resigned 30 Jul 2022

KEATING, Nikki

Resigned
Park Road, LiverpoolL37 6AD
Born December 1971
Director
Appointed 19 Feb 2014
Resigned 13 Mar 2014

SANDEMAN, Gail Lyndsay

Resigned
10 Wike Ridge Mount, LeedsLS17 9NP
Born March 1963
Director
Appointed 01 Oct 2007
Resigned 14 Nov 2007

SANDEMAN, Peter

Resigned
10 Wike Ridge Mount, LeedsLS17 9NP
Born January 1952
Director
Appointed 01 Oct 2007
Resigned 14 Nov 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 02 May 2006
Resigned 02 May 2006

Persons with significant control

1

LiverpoolL1 5JW

Nature of Control

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

Filing History

103

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Memorandum Articles
7 September 2021
MAMA
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
10 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
6 January 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Resolution
13 February 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
7 December 2007
287Change of Registered Office
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
225Change of Accounting Reference Date
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
88(2)R88(2)R
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
88(2)R88(2)R
Legacy
22 May 2007
363aAnnual Return
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
10 May 2006
287Change of Registered Office
Incorporation Company
2 May 2006
NEWINCIncorporation