Background WavePink WaveYellow Wave

LLOYD WARWICK INTERNATIONAL (LONDON) LIMITED (08532567)

LLOYD WARWICK INTERNATIONAL (LONDON) LIMITED (08532567) is an active UK company. incorporated on 16 May 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation. LLOYD WARWICK INTERNATIONAL (LONDON) LIMITED has been registered for 12 years. Current directors include BROWN, Gary, ROBINETTE, Natalie Jane.

Company Number
08532567
Status
active
Type
ltd
Incorporated
16 May 2013
Age
12 years
Address
Forum House, London, EC3M 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
Directors
BROWN, Gary, ROBINETTE, Natalie Jane
SIC Codes
66210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYD WARWICK INTERNATIONAL (LONDON) LIMITED

LLOYD WARWICK INTERNATIONAL (LONDON) LIMITED is an active company incorporated on 16 May 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation. LLOYD WARWICK INTERNATIONAL (LONDON) LIMITED was registered 12 years ago.(SIC: 66210)

Status

active

Active since 12 years ago

Company No

08532567

LTD Company

Age

12 Years

Incorporated 16 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Forum House 15-18 Lime Street London, EC3M 7AN,

Previous Addresses

, 1 World Business Center Newall Road, London Heathrow Airport, Hounslow, TW6 2AS, England
From: 25 June 2020To: 28 September 2021
, Forum House Lime Street, London, EC3M 7AN
From: 20 May 2014To: 25 June 2020
, the Old Corner House Market Place, Deddington, Oxfordshire, OX15 0SF, United Kingdom
From: 16 May 2013To: 20 May 2014
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
May 14
Director Left
Oct 14
Director Left
Oct 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Loan Secured
Aug 20
Director Left
Jun 21
Director Joined
Sept 21
Loan Secured
Jan 22
Director Left
Oct 22
Loan Secured
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TUBB, Elizabeth Jane Mary

Active
15-18 Lime Street, LondonEC3M 7AN
Secretary
Appointed 12 Jun 2020

BROWN, Gary

Active
Calabasas Road, CalabasasCA 91302
Born April 1966
Director
Appointed 12 Jun 2020

ROBINETTE, Natalie Jane

Active
15-18 Lime Street, LondonEC3M 7AN
Born February 1960
Director
Appointed 04 Mar 2021

CHAPMAN, Dudley

Resigned
Lime Street, LondonEC3M 7AN
Born February 1947
Director
Appointed 16 May 2013
Resigned 08 Oct 2015

COULTER, Nicola Gail

Resigned
Lime Street, LondonEC3M 7AN
Born September 1965
Director
Appointed 16 May 2013
Resigned 31 Oct 2014

JENNER, John Edward

Resigned
Lime Street, LondonEC3M 7AN
Born June 1967
Director
Appointed 16 May 2013
Resigned 18 Apr 2017

LANDSBAUM, Ross Glenn

Resigned
Calabasas Road, CalabasasCA 91302
Born September 1962
Director
Appointed 12 Jun 2020
Resigned 04 Mar 2021

MCMAHON, Joseph

Resigned
15-18 Lime Street, LondonEC3M 7AN
Born December 1954
Director
Appointed 08 Apr 2014
Resigned 01 Oct 2022

MURESS, Ian Victor

Resigned
Lime Street, LondonEC3M 7AN
Born June 1957
Director
Appointed 16 May 2013
Resigned 11 Apr 2017

PEARSALL, Stephen David

Resigned
Lime Street, LondonEC3M 7AN
Born January 1968
Director
Appointed 16 May 2013
Resigned 12 Jun 2020

PIGGOT, Geoffrey Brian

Resigned
Mark Lane, LondonEC3R 7NQ
Born July 1963
Director
Appointed 11 Apr 2017
Resigned 26 Jul 2018

RIGBY, Kieran Lawrence

Resigned
Lime Street, LondonEC3M 7AN
Born April 1964
Director
Appointed 26 Jul 2018
Resigned 12 Jun 2020

Persons with significant control

1

Lime Street, LondonEC3M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Resolution
19 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Change To A Person With Significant Control
22 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Resolution
28 August 2020
RESOLUTIONSResolutions
Memorandum Articles
28 August 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 July 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 June 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Auditors Resignation Company
11 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2013
NEWINCIncorporation