Lawcost Underwriting Limited

General information

Name:

Lawcost Underwriting Ltd

Office Address:

Quadrant Court 49 Calthorpe Road Edgbaston B15 1TH Birmingham

Number: 04244962

Incorporation date: 2001-07-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 signifies the launching of Lawcost Underwriting Limited, the company located at Quadrant Court 49 Calthorpe Road, Edgbaston in Birmingham. This means it's been twenty three years Lawcost Underwriting has prospered in the business, as it was created on 2001-07-03. The firm reg. no. is 04244962 and its postal code is B15 1TH. This enterprise's declared SIC number is 74909 which means Other professional, scientific and technical activities not elsewhere classified. 2022-12-31 is the last time the accounts were filed.

Paul H. is this company's single managing director, who was appointed on 2002-01-04. The following business had been controlled by Edward F. up until November 2010. In addition a different director, namely Ian Q. quit in December 2001.

Paul H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 04 January 2002

Latest update: 18 February 2024

People with significant control

Paul H.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Wykeham House Market Hill

Post code:

PE29 3NR

City / Town:

Huntingdon

HQ address,
2013

Address:

Wykeham House Market Hill

Post code:

PE29 3NR

City / Town:

Huntingdon

HQ address,
2014

Address:

Wykeham House Market Hill

Post code:

PE29 3NR

City / Town:

Huntingdon

HQ address,
2015

Address:

Wykeham House Market Hill

Post code:

PE29 3NR

City / Town:

Huntingdon

Accountant/Auditor,
2013

Name:

Charles Lovell & Co Limited

Address:

8 Church Green East

Post code:

B98 8BP

City / Town:

Redditch

Accountant/Auditor,
2012

Name:

Charles Lovell & Co Limited

Address:

Royal House Market Place

Post code:

B98 8AA

City / Town:

Redditch

Accountant/Auditor,
2014 - 2015

Name:

Charles Lovell & Co Limited

Address:

8 Church Green East

Post code:

B98 8BP

City / Town:

Redditch

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
22
Company Age

Closest Companies - by postcode