Download leads from Nexok and grow your business. Find out more

Liverpool Victoria Life Company Limited

Documents

Total Documents195
Total Pages1,496

Filing History

5 October 2017Director's details changed for Mr Richard Alexander Rowney on 26 May 2017
12 July 2017Appointment of Mr John Trevor Perks as a director on 1 July 2017
11 July 2017Appointment of Mr Andrew Mark Parsons as a director on 30 June 2017
4 July 2017Termination of appointment of Philip Wynford Moore as a director on 29 June 2017
4 July 2017Termination of appointment of Myles Ian Rix as a director on 30 June 2017
13 June 2017Full accounts made up to 31 December 2016
12 June 2017Confirmation statement made on 5 June 2017 with updates
8 August 2016Termination of appointment of Michael John Rogers as a director on 28 July 2016
20 June 2016Director's details changed for Mr Richard Alexander Rowney on 17 June 2016
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100,000
22 April 2016Full accounts made up to 31 December 2015
8 April 2016Appointment of Mr Myles Ian Rix as a director on 24 March 2016
24 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100,000
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100,000
16 April 2015Full accounts made up to 31 December 2014
9 September 2014Full accounts made up to 31 December 2013
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
15 May 2013Accounts made up to 31 December 2012
7 January 2013Appointment of Mrs Rachel Susan Small as a secretary
7 January 2013Termination of appointment of Paul Cassidy as a secretary
6 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
6 December 2012Solvency statement dated 15/11/12
6 December 2012Statement by directors
6 December 2012Statement of capital on 6 December 2012
  • GBP 100,000
6 December 2012Statement of capital on 6 December 2012
  • GBP 100,000
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
24 April 2012Accounts made up to 31 December 2011
14 November 2011Appointment of Mr Stephen Robert Haynes as a director
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
7 April 2011Accounts made up to 31 December 2010
16 February 2011Director's details changed for Michael John Rogers on 16 February 2011
16 February 2011Director's details changed for Mr Richard Alexander Rowney on 16 February 2011
16 February 2011Secretary's details changed for Paul Bernard Cassidy on 16 February 2011
7 January 2011Termination of appointment of Myles Rix as a director
29 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 December 2010Statement of capital on 29 December 2010
  • GBP 10,000,000
29 December 2010Solvency statement dated 13/12/10
29 December 2010Statement by directors
22 November 2010Appointment of Mr Philip Wynford Moore as a director
18 November 2010Termination of appointment of Keith Abercromby as a director
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 July 2010Appointment of Mr Myles Ian Rix as a director
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
7 April 2010Accounts made up to 31 December 2009
1 April 2010Termination of appointment of Rodney Cook as a director
4 January 2010Termination of appointment of John Bannon as a director
8 October 2009Termination of appointment of Steven Daniels as a director
15 July 2009Director's change of particulars / michael rogers / 14/07/2009
10 June 2009Return made up to 05/06/09; full list of members
28 April 2009Accounts made up to 31 December 2008
25 July 2008Return made up to 05/06/08; full list of members
21 July 2008Auditor's resignation
9 July 2008Auditor's resignation
28 April 2008Accounts made up to 31 December 2007
4 October 2007Ad 27/09/07--------- £ si 135000000@1=135000000 £ ic 404719363/539719363
4 October 2007Nc inc already adjusted 27/09/07
4 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 August 2007New secretary appointed
30 August 2007Secretary resigned
22 August 2007Director resigned
15 August 2007New director appointed
26 July 2007New director appointed
2 July 2007Return made up to 05/06/07; full list of members
12 June 2007Accounts made up to 31 December 2006
1 April 2007Director resigned
1 April 2007Director resigned
1 April 2007Director resigned
21 February 2007New director appointed
4 January 2007Director resigned
29 June 2006Return made up to 05/06/06; full list of members
23 June 2006New director appointed
22 May 2006Accounts made up to 31 December 2005
31 January 2006Director resigned
26 January 2006Memorandum and Articles of Association
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 August 2005Director resigned
6 July 2005Return made up to 05/06/05; full list of members
14 June 2005New director appointed
8 June 2005Director resigned
19 April 2005Accounts made up to 31 December 2004
22 June 2004Return made up to 05/06/04; full list of members
27 April 2004Amending 882
22 April 2004Accounts made up to 31 December 2003
27 March 2004New director appointed
27 March 2004New director appointed
27 March 2004New director appointed
27 March 2004New director appointed
27 March 2004New director appointed
26 February 2004Ad 30/01/04--------- £ si 374719363@1=374719363 £ ic 45000000/419719363
25 February 2004£ nc 45000000/445000000 30/01/04
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 February 2004Secretary resigned
23 February 2004New secretary appointed
13 January 2004Ad 31/12/03--------- £ si 15000000@1=15000000 £ ic 30000000/45000000
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 January 2004Nc inc already adjusted 22/12/03
3 October 2003Director's particulars changed
21 August 2003New director appointed
7 August 2003Particulars of mortgage/charge
7 August 2003Particulars of mortgage/charge
25 July 2003Director resigned
24 June 2003Return made up to 05/06/03; full list of members
26 April 2003Accounts made up to 31 December 2002
29 October 2002New secretary appointed
29 October 2002Secretary resigned
23 July 2002Director resigned
23 July 2002Director resigned
23 July 2002Director resigned
12 July 2002New director appointed
9 July 2002New director appointed
26 June 2002Return made up to 05/06/02; full list of members
16 May 2002Accounts made up to 31 December 2001
20 February 2002Memorandum and Articles of Association
14 November 2001Ad 25/10/01--------- £ si 10000000@1=10000000 £ ic 20000000/30000000
5 November 2001New secretary appointed
2 November 2001Nc inc already adjusted 25/10/01
2 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 October 2001Memorandum and Articles of Association
11 October 2001Secretary resigned
10 October 2001Director resigned
26 September 2001Registered office changed on 26/09/01 from: frizzell house county gates bournemouth BH1 2NF
19 July 2001Director resigned
5 July 2001Accounts made up to 31 December 2000
13 June 2001Return made up to 05/06/01; full list of members
4 June 2001Company name changed permanent insurance company limi ted\certificate issued on 04/06/01
4 May 2001Resolutions
  • ELRES ‐ Elective resolution
28 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 February 2001New director appointed
27 February 2001New director appointed
27 February 2001New director appointed
27 February 2001New director appointed
21 February 2001Director resigned
21 February 2001Registered office changed on 21/02/01 from: pynes hill house rydon lane exeter EX2 5SP
21 February 2001Director resigned
21 February 2001Director resigned
21 February 2001Director resigned
5 January 2001Director resigned
24 November 2000New director appointed
23 June 2000Return made up to 05/06/00; full list of members
10 May 2000Full group accounts made up to 31 December 1999
29 June 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director resigned
20 June 1999Accounts made up to 31 December 1998
3 February 1999Director's particulars changed
24 September 1998Director's particulars changed
17 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
17 June 1998Director's particulars changed
17 June 1998Director's particulars changed
12 June 1998Accounts made up to 31 December 1997
12 January 1998Director resigned
9 January 1998New director appointed
9 January 1998Director resigned
9 January 1998Director resigned
9 January 1998New director appointed
12 October 1997New director appointed
1 October 1997Auditor's resignation
1 October 1997Notice of resolution removing auditor
4 September 1997New director appointed
4 September 1997New director appointed
20 August 1997New director appointed
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
7 July 1997Director resigned
7 July 1997Secretary resigned
7 July 1997Director resigned
7 July 1997New secretary appointed
5 July 1997Return made up to 05/06/97; full list of members
10 June 1997Accounts made up to 31 December 1996
18 March 1997Nc inc already adjusted 25/02/97
18 March 1997Ad 10/03/97--------- £ si 10000000@1=10000000 £ ic 10000000/20000000
18 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
24 June 1996Return made up to 05/06/96; no change of members
17 June 1996Full group accounts made up to 31 December 1995
6 July 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
22 June 1995New director appointed
22 June 1995New director appointed
22 June 1995New director appointed
22 June 1995New director appointed
22 June 1995New director appointed
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 May 1995New secretary appointed
3 August 1991Resolution passed on
6 June 1991Resolution passed on
5 November 1988Resolution passed on
23 January 1979Resolution passed on
2 June 1978Annual return made up to 30/05/78
17 June 1975Resolution passed on
8 December 1966Resolution passed on
23 January 1958Incorporation
Sign up now to grow your client base. Plans & Pricing