LETSURE UNDERWRITING LIMITED
LINCOLN LUMLEY UNDERWRITING LIMITED

Hellopages » Lincolnshire » Lincoln » LN6 7EL

Company number 03115130
Status Active
Incorporation Date 18 October 1995
Company Type Private Limited Company
Address HESTIA HOUSE, EDGEWEST ROAD, LINCOLN, LN6 7EL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2 . The most likely internet sites of LETSURE UNDERWRITING LIMITED are www.letsureunderwriting.co.uk, and www.letsure-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Letsure Underwriting Limited is a Private Limited Company. The company registration number is 03115130. Letsure Underwriting Limited has been working since 18 October 1995. The present status of the company is Active. The registered address of Letsure Underwriting Limited is Hestia House Edgewest Road Lincoln Ln6 7el. . SCREETON, Philip is a Secretary of the company. SCREETON, Philip is a Director of the company. TOTTY, Martin Richard is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary BELLIS, Juliet Mary Susan has been resigned. Secretary BRADLEY, Eamonn William has been resigned. Secretary GACKOWSKI, Stefan has been resigned. Secretary HOLIDAY, John Richard Page has been resigned. Secretary JOHNSON, Robin Simon has been resigned. Secretary YE, Christina Hong has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director CRICHTON BROWN, Robert Anthony has been resigned. Director HALSTEAD, Andrew John has been resigned. Director HOLIDAY, John Richard Page has been resigned. Director ILLINGWORTH, James Le Tall has been resigned. Director JENKINSON, Andrew Timothy has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director LUMLEY, Henry Robert Lane has been resigned. Director LUMLEY, Peter Edward has been resigned. Director OLIVER, David Martin has been resigned. Director PEARSON, Michael has been resigned. Director RAMSEY, Michael Francis has been resigned. Director SMITH, James Robert Drummond has been resigned. Director SUTHERLAND, Ian Ronald has been resigned. Director WITHINGTON, Kevin Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCREETON, Philip
Appointed Date: 06 May 2015

Director
SCREETON, Philip
Appointed Date: 09 December 2013
58 years old

Director
TOTTY, Martin Richard
Appointed Date: 04 November 2013
69 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 30 October 1995
Appointed Date: 18 October 1995

Secretary
BELLIS, Juliet Mary Susan
Resigned: 24 July 2008
Appointed Date: 08 March 2007

Secretary
BRADLEY, Eamonn William
Resigned: 09 March 2007
Appointed Date: 26 August 2003

Secretary
GACKOWSKI, Stefan
Resigned: 06 May 2015
Appointed Date: 06 January 2014

Secretary
HOLIDAY, John Richard Page
Resigned: 26 August 2003
Appointed Date: 30 October 1995

Secretary
JOHNSON, Robin Simon
Resigned: 01 October 2008
Appointed Date: 29 November 2007

Secretary
YE, Christina Hong
Resigned: 10 December 2013
Appointed Date: 01 October 2008

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 30 October 1995
Appointed Date: 18 October 1995

Director
CRICHTON BROWN, Robert Anthony
Resigned: 26 August 2003
Appointed Date: 20 November 1995
82 years old

Director
HALSTEAD, Andrew John
Resigned: 03 December 2007
Appointed Date: 22 March 2007
63 years old

Director
HOLIDAY, John Richard Page
Resigned: 26 August 2003
Appointed Date: 30 October 1995
79 years old

Director
ILLINGWORTH, James Le Tall
Resigned: 12 December 1995
Appointed Date: 30 October 1995
63 years old

Director
JENKINSON, Andrew Timothy
Resigned: 07 April 2011
Appointed Date: 05 November 2008
72 years old

Director
LAVELLE, Dominic Joseph
Resigned: 30 September 2008
Appointed Date: 14 November 2007
62 years old

Director
LUMLEY, Henry Robert Lane
Resigned: 08 March 2007
Appointed Date: 26 August 2003
94 years old

Director
LUMLEY, Peter Edward
Resigned: 08 March 2007
Appointed Date: 26 August 2003
64 years old

Director
OLIVER, David Martin
Resigned: 15 June 2012
Appointed Date: 12 November 2008
61 years old

Director
PEARSON, Michael
Resigned: 15 October 2007
Appointed Date: 22 March 2007
53 years old

Director
RAMSEY, Michael Francis
Resigned: 01 June 2013
Appointed Date: 15 June 2012
65 years old

Director
SMITH, James Robert Drummond
Resigned: 19 December 2008
Appointed Date: 01 October 2008
65 years old

Director
SUTHERLAND, Ian Ronald
Resigned: 04 November 2013
Appointed Date: 01 October 2011
55 years old

Director
WITHINGTON, Kevin Michael
Resigned: 09 December 2013
Appointed Date: 01 June 2013
52 years old

Persons With Significant Control

Letsure Underwriting Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LETSURE UNDERWRITING LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
30 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
19 May 2015
Appointment of Mr Philip Screeton as a secretary on 6 May 2015
...
... and 126 more events
16 Nov 1995
Secretary resigned
16 Nov 1995
Registered office changed on 16/11/95 from: 2ND floor 83 clerkenwell road london EC1R 5AR
10 Nov 1995
Accounting reference date notified as 30/06
09 Nov 1995
Company name changed mixpart investments LIMITED\certificate issued on 10/11/95
18 Oct 1995
Incorporation

LETSURE UNDERWRITING LIMITED Charges

24 March 2009
Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 &
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All the present and future assets of the member comprised…
24 March 2009
Lloyd's american trust deed (the " trust deed")
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395)
Description: All premiums and other moneys payable during the trust term…
14 November 2007
The security agreement
Delivered: 21 November 2007
Status: Satisfied on 5 June 2008
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
25 May 2001
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978, 11 june 1989 and 28 december 2000)
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
30 March 2001
Charge in the terms of the lloyd's illinois licensed and 1104 multiple trust deed (the "trust deed"), itself constituted by an instrument of the same date and
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: Mellon Trust Company of Illinois as Trustee (See Form 395 for Full Details)
Description: All present and future assets comprised in the corporate…
28 December 2000
Charge (in the terms of the amendment and restatement lloyd's american instrument 1995 (general business of corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 21 december 1995 & on 25 april 1996 & further amended on 3 september 1996, 7 january 1998, and 28 december 2000)
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All the present and future assets of the member comprised…
28 December 2000
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978 and 11 june 1989)
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's
Description: All the present and future assets comprised in the trust…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's
Description: The share of the corporate member in all the present and…
1 January 1999
Lloyd's premium trust deed (general business) as varied and amended by a deed of variation made 1ST january 1999 by the council of lloyd'S.
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All present and future assets of the corporate member…
7 January 1998
Charge (in the terms of the lloyd's american instrument 1995 (general business of corporate members) ("the american instrument") itself constituted by an instrument dated 31 july 1995 as amended on 21 december 1995, 25 april 1996, 3 september 1996 and as further amended on 7 january 1998)
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All premiums and other monies (being premiums and other…
7 January 1998
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 7 january 1998 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: (I) all premiums and other monies payable including…
3 September 1996
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 3 september 1996 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Delivered: 24 September 1996
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All premiums and other moneys payable during the trust term…
3 September 1996
Charge (in the terms of the amendment and restatement lloyd's american instrument 1995 (general business of corporate members) (the american instrument) itself constituted by an instrument dated 31 july 1995 amended 21 dec 1995, 25 apr 1996 and further amended on 3 sept 1996)
Delivered: 24 September 1996
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All premiums and other moneys that (apart from the american…
25 April 1996
Charge (in the terms of the amendment and restatement lloyd's american instrument 1995 (general business of corporate members) (the american instrument) itself constituted by an instrument dated 31 july 1995 amended on 21 december 1995 and further amended on 25 april 1996)
Delivered: 16 May 1996
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All premiums and other moneys that (apart from the american…
25 April 1996
Lloyd's premiums trust deed as amended and varied by a deed of variation
Delivered: 16 May 1996
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: Subject to exceptions specified in clause 2(b) of the trust…
1 January 1996
A charge in the terms of the lloyd's canadian trust deed (the trust deed) itself constituted by an instrument dated 26 september 1995
Delivered: 9 January 1996
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada,Lloyd's and the Other Parties as Defined
Description: All property transferred to or received by the canadian…
1 January 1996
A charge in the terms of the lloyd's american trust deed (the trust deed) itself constituted by an instrument dated 31 july 1995
Delivered: 9 January 1996
Status: Outstanding
Persons entitled: The American Trustee,All Policyholders (As Defined),Lloyd's,the Premium Trustees and the Otherparties as Defined
Description: All premiums and other moneys payable during the trust term…
1 January 1996
A charge in the terms of the lloyd's american instrument 1995 (general business for corporate members) (the american instrument) itself constituted by an instrument dated 31 july 1995
Delivered: 9 January 1996
Status: Outstanding
Persons entitled: The Managing Agent's Dollar Trustees,Any Other Trustee of the Dollar Trust Fund,the Trusteeof the Existing American Instrument,Lloyd's Andthe Other Parties as Defined
Description: All premiums or other moneys that (apart from the american…
1 January 1996
Membership agreement
Delivered: 5 January 1996
Status: Outstanding
Persons entitled: Lloyds
Description: All right title interest and expentancy in & to the trust…
1 January 1996
Lloyds premiums trust deed
Delivered: 5 January 1996
Status: Outstanding
Persons entitled: Lloyds
Description: All premiums and other monies all further monies all…
21 December 1995
Charge in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 21ST december 1995
Delivered: 11 March 1996
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: All premiums and other moneys payable during the trust term…
21 December 1995
Charge in the terms of the lloyd's american instrument 1995 (general business of corporate members) (the "american instrument") itself constituted by an instrument dated 31ST july 1995 as amended by a deed of amendment and direction dated 21ST december 1995
Delivered: 11 March 1996
Status: Outstanding
Persons entitled: The Managing Agent's Dollar Trustee, the Other Trustees as Defined, Lloyd's, the Council, the Relevant Managing Agent and Certain Otherpersons or Bodies (As Further Defined on Form M395)
Description: All premiums or other moneys that (apart from the american…
12 December 1995
Deposit trust deed
Delivered: 21 December 1995
Status: Outstanding
Persons entitled: Lloyds
Description: All moneys or other property at any time paid or…
12 December 1995
Security and trust deed (letter of credit and bank guarantee)
Delivered: 21 December 1995
Status: Outstanding
Persons entitled: Lloyds
Description: All future profits of the underwriting business of the…