Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONHAM LTD
Company Information for

LONHAM LTD

52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
03558829
Private Limited Company
Active

Company Overview

About Lonham Ltd
LONHAM LTD was founded on 1998-05-06 and has its registered office in London. The organisation's status is listed as "Active". Lonham Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LONHAM LTD
 
Legal Registered Office
52 LIME STREET
LONDON
EC3M 7AF
Other companies in IP4
 
Filing Information
Company Number 03558829
Company ID Number 03558829
Date formed 1998-05-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 09:43:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONHAM LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONHAM LTD

Current Directors
Officer Role Date Appointed
RICHARD NICHOLAS BARNETT
Company Secretary 2016-02-12
MICHAEL JOHN AYRES
Director 1998-05-27
DAVID CLIFFORD BENDLE
Director 2018-06-21
ROBERT JOHN CALLAN
Director 2016-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FOWLE
Director 2015-10-30 2018-06-21
JOHAN GARTH SLABBERT
Director 2015-10-30 2017-02-20
DIANE STANNARD
Company Secretary 1998-05-27 2015-10-30
NICHOLAS HENRY HAMER
Director 1998-05-27 2015-10-30
CHRISTINE GAIL MIDWOOD
Director 1998-05-27 2015-10-30
DIANE STANNARD
Director 1998-05-27 2015-10-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-05-06 1998-05-27
INSTANT COMPANIES LIMITED
Nominated Director 1998-05-06 1998-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN AYRES CYCLEBAND LIMITED Director 2001-08-31 CURRENT 2001-06-27 Dissolved 2015-11-10
MICHAEL JOHN AYRES GRIMWADE COMMERCIAL RISKS LIMITED Director 2000-07-07 CURRENT 2000-05-26 Dissolved 2017-01-31
DAVID CLIFFORD BENDLE LONHAM GROUP LIMITED Director 2018-08-16 CURRENT 1982-11-18 Active
DAVID CLIFFORD BENDLE CHAUCER INSURANCE GROUP PLC Director 2017-06-20 CURRENT 2014-12-03 Liquidation
DAVID CLIFFORD BENDLE CHAUCER UNDERWRITING SERVICES LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
DAVID CLIFFORD BENDLE CHAUCER FOUNDATION Director 2016-06-16 CURRENT 2013-06-21 Active - Proposal to Strike off
DAVID CLIFFORD BENDLE CHAUCER SYNDICATES LIMITED Director 2016-02-12 CURRENT 1922-10-10 Active
ROBERT JOHN CALLAN LONHAM GROUP LIMITED Director 2016-09-28 CURRENT 1982-11-18 Active
ROBERT JOHN CALLAN CHAUCER UNDERWRITING SERVICES LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
ROBERT JOHN CALLAN CHAUCER INSURANCE GROUP PLC Director 2016-06-08 CURRENT 2014-12-03 Liquidation
ROBERT JOHN CALLAN CHINA RE INTERNATIONAL HOLDINGS LIMITED Director 2016-06-08 CURRENT 2011-04-17 Active
ROBERT JOHN CALLAN CHAUCER HOLDINGS LIMITED Director 2016-05-20 CURRENT 1993-08-25 Active
ROBERT JOHN CALLAN CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED Director 2016-02-12 CURRENT 1995-09-06 Active
ROBERT JOHN CALLAN CHAUCER CORPORATE CAPITAL LIMITED Director 2016-02-12 CURRENT 1995-09-14 Active
ROBERT JOHN CALLAN CHAUCER DEDICATED LIMITED Director 2016-02-12 CURRENT 1995-10-18 Active
ROBERT JOHN CALLAN ALIT UNDERWRITING LIMITED Director 2016-02-12 CURRENT 1997-02-24 Active
ROBERT JOHN CALLAN INSURANCE4CARGOSERVICES LIMITED Director 2016-02-12 CURRENT 2001-03-02 Liquidation
ROBERT JOHN CALLAN ALIT (NO. 3) LIMITED Director 2016-02-12 CURRENT 1993-10-05 Active
ROBERT JOHN CALLAN ALIT (NO. 4) LIMITED Director 2016-02-12 CURRENT 1993-10-05 Active
ROBERT JOHN CALLAN ALIT INSURANCE HOLDINGS LIMITED Director 2016-02-12 CURRENT 1993-10-05 Active
ROBERT JOHN CALLAN ALIT (NO. 2) LIMITED Director 2016-02-12 CURRENT 1993-10-05 Active
ROBERT JOHN CALLAN ALIT (NO. 1) LIMITED Director 2016-02-12 CURRENT 1993-10-05 Active
ROBERT JOHN CALLAN ALIT (NO. 5) LIMITED Director 2016-02-12 CURRENT 1993-10-05 Active
ROBERT JOHN CALLAN CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED Director 2016-02-12 CURRENT 2004-08-11 Active
ROBERT JOHN CALLAN CHAUCER SYNDICATE SERVICES LIMITED Director 2016-02-12 CURRENT 1979-11-27 Active
ROBERT JOHN CALLAN CH 1997 LIMITED Director 2016-02-12 CURRENT 1996-10-22 Active
ROBERT JOHN CALLAN CHAUCER CAPITAL INVESTMENTS LIMITED Director 2016-02-12 CURRENT 1996-12-24 Active
ROBERT JOHN CALLAN ABERDEEN UNDERWRITING ADVISERS LIMITED Director 2016-02-12 CURRENT 1997-02-07 Liquidation
ROBERT JOHN CALLAN CHAUCER CONSORTIUM UNDERWRITING LIMITED Director 2016-02-12 CURRENT 2000-07-11 Liquidation
ROBERT JOHN CALLAN CHAUCER SYNDICATES LIMITED Director 2015-12-01 CURRENT 1922-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN AYRES
2021-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-04-21PSC05Change of details for Chaucer Capital Investments Limited as a person with significant control on 2021-04-19
2021-04-21AD04Register(s) moved to registered office address 52 Lime Street London EC3M 7AF
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM Plantation Place 30 Fenchurch Street London EC3M 3AD England
2020-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-12-27PSC07CESSATION OF CHAUCER INTERNATIONAL HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-27PSC02Notification of Chaucer Capital Investments Limited as a person with significant control on 2018-12-11
2018-12-20PSC02Notification of Chaucer International Holdings Ltd as a person with significant control on 2018-12-11
2018-12-20PSC07CESSATION OF CHAUCER SYNDICATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-02AP01DIRECTOR APPOINTED MR DAVID CLIFFORD BENDLE
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOWLE
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN GARTH SLABBERT
2016-10-11AP01DIRECTOR APPOINTED MR ROBERT JOHN CALLAN
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-01AR0106/05/16 ANNUAL RETURN FULL LIST
2016-07-01AD02Register inspection address changed from 81 Grimwade Street Ipswich Suffolk IP4 1LN England to Planta Fenchurch Street London EC3M 3AD
2016-06-09AP03Appointment of Mr Richard Nicholas Barnett as company secretary on 2016-02-12
2016-05-05RES13CONFLICT OF INTEREST 15/04/2016
2016-05-05RES01ADOPT ARTICLES 15/04/2016
2016-05-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Conflict of interest 15/04/2016
  • Resolution of adoption of Articles of Association
2016-04-26AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/16 FROM The Captains House 81 Grimwade Street Ipswich Suffolk IP4 1LN
2016-01-06AP01DIRECTOR APPOINTED MR JOHN FOWLE
2016-01-06AP01DIRECTOR APPOINTED MR JOHAN GARTH SLABBERT
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MIDWOOD
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DIANE STANNARD
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAMER
2016-01-06TM02APPOINTMENT TERMINATED, SECRETARY DIANE STANNARD
2015-08-05AA31/03/15 TOTAL EXEMPTION FULL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0106/05/15 FULL LIST
2014-08-15AA31/03/14 TOTAL EXEMPTION FULL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0106/05/14 FULL LIST
2013-08-15AA31/03/13 TOTAL EXEMPTION FULL
2013-05-22AR0106/05/13 FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION FULL
2012-05-31AR0106/05/12 FULL LIST
2011-07-29AA31/03/11 TOTAL EXEMPTION FULL
2011-05-31AR0106/05/11 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION FULL
2010-05-26AR0106/05/10 FULL LIST
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-05-26AD02SAIL ADDRESS CREATED
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE STANNARD / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GAIL MIDWOOD / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HENRY HAMER / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN AYRES / 01/10/2009
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DIANE STANNARD / 06/05/2010
2010-01-12AA31/03/09 TOTAL EXEMPTION FULL
2009-06-03363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAMER / 17/06/2008
2008-12-27AA31/03/08 TOTAL EXEMPTION FULL
2008-06-17363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-03363sRETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-18363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-05-31363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-27363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-09-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-08363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-28363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2001-11-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-17363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2000-08-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-14CERTNMCOMPANY NAME CHANGED LATERTOPIC LIMITED CERTIFICATE ISSUED ON 15/08/00
2000-06-01363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
1999-08-20SRES01ADOPT MEM AND ARTS 06/08/99
1999-08-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-28363sRETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS
1999-03-31225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99
1998-07-1388(2)RAD 27/05/98--------- £ SI 98@1=98 £ IC 2/100
1998-06-16288aNEW DIRECTOR APPOINTED
1998-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-16288bSECRETARY RESIGNED
1998-06-16288bDIRECTOR RESIGNED
1998-06-16288aNEW DIRECTOR APPOINTED
1998-06-16287REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-06-16288aNEW DIRECTOR APPOINTED
1998-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to LONHAM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONHAM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONHAM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of LONHAM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LONHAM LTD
Trademarks
We have not found any records of LONHAM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONHAM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as LONHAM LTD are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where LONHAM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONHAM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONHAM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.