Company NameLifesure Group Limited
Company StatusActive
Company Number00977416
CategoryPrivate Limited Company
Incorporation Date17 April 1970(54 years ago)
Previous NameLifesure Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Paul Reid
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(46 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Louise Hughes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(53 years, 5 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr James Oliver Whittingham
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(53 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(53 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Colin Richard Barnes
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(21 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 June 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address9 The Castleward Green
Douglas
IM2 5PS
Director NameMrs Elizabeth Mary Barnes
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(21 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 The Castleward Green
Douglas
IM2 5PS
Director NameMr Ricky Lawrence Barnes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(21 years, 8 months after company formation)
Appointment Duration25 years, 5 months (resigned 31 May 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address108a Village Road
Bromham
Bedford
MK43 8HU
Secretary NameMrs Elizabeth Mary Barnes
NationalityBritish
StatusResigned
Appointed26 December 1991(21 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Castleward Green
Douglas
IM2 5PS
Secretary NameMrs Pasqualina Giovanna Iaciofano
StatusResigned
Appointed01 June 2013(43 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 05 December 2017)
RoleCompany Director
Correspondence Address3 Fenice Court
Eaton Socon
St Neots
Cambs
PE19 8EW
Director NameMr Simon David Barnes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(45 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fenice Court
Eaton Socon
St. Neots
Cambridgeshire
PE19 8EW
Director NameMr Nicholas John Long
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(49 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Fenice Court
Eaton Socon
St Neots
Cambs
PE19 8EW
Director NameMrs Sarah Parsons
Date of BirthOctober 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2021(51 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Fenice Court
Eaton Socon
St Neots
Cambs
PE19 8EW

Contact

Websitelifesure.co.uk
Email address[email protected]
Telephone01480 402460
Telephone regionHuntingdon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Lifesure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,029,170
Cash£2,134,696
Current Liabilities£1,567,151

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

18 December 2017Termination of appointment of Pasqualina Giovanna Iaciofano as a secretary on 5 December 2017 (1 page)
21 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
3 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
3 November 2017Notification of Lifesure Ltd as a person with significant control on 3 November 2017 (1 page)
14 July 2017Notification of Paul Reid as a person with significant control on 1 June 2017 (2 pages)
14 July 2017Cessation of Ricky Lawrence Barnes as a person with significant control on 1 June 2017 (1 page)
31 May 2017Termination of appointment of Ricky Lawrence Barnes as a director on 31 May 2017 (1 page)
13 December 2016Appointment of Mr Paul Reid as a director on 13 December 2016 (2 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
15 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5,000
(4 pages)
14 October 2015Appointment of Mr Simon David Barnes as a director on 12 October 2015 (2 pages)
30 March 2015Termination of appointment of Colin Richard Barnes as a director on 1 June 2013 (1 page)
30 March 2015Termination of appointment of Colin Richard Barnes as a director on 1 June 2013 (1 page)
30 March 2015Termination of appointment of Elizabeth Mary Barnes as a director on 1 June 2013 (1 page)
30 March 2015Termination of appointment of Elizabeth Mary Barnes as a director on 1 June 2013 (1 page)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 5,000
(5 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 5,000
(5 pages)
3 June 2013Appointment of Mrs Pasqualina Giovanna Iaciofano as a secretary (1 page)
3 June 2013Termination of appointment of Elizabeth Barnes as a secretary (1 page)
21 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
15 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
11 September 2012Director's details changed for Mr Ricky Lawrence Barnes on 31 August 2012 (2 pages)
31 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
21 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
27 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
30 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
6 November 2009Director's details changed for Colin Richard Barnes on 15 October 2009 (2 pages)
6 November 2009Director's details changed for Mrs Elizabeth Mary Barnes on 15 October 2009 (2 pages)
6 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
6 November 2009Secretary's details changed for Mrs Elizabeth Mary Barnes on 15 October 2009 (2 pages)
10 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
27 August 2008Company name changed lifesure LIMITED\certificate issued on 28/08/08 (2 pages)
22 May 2008Registered office changed on 22/05/2008 from 34 new street, st.neots, huntingdon PE19 1NQ (1 page)
12 November 2007Return made up to 26/10/07; no change of members (7 pages)
3 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
11 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
30 October 2006Return made up to 26/10/06; full list of members (2 pages)
14 December 2005Return made up to 26/10/05; full list of members (7 pages)
17 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
11 November 2004Return made up to 26/10/04; full list of members (7 pages)
28 September 2004Accounts for a small company made up to 30 June 2004 (7 pages)
9 December 2003Return made up to 13/11/03; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
21 November 2002Return made up to 25/11/02; full list of members (7 pages)
25 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
1 February 2002Return made up to 25/11/01; full list of members (7 pages)
9 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
15 December 2000Return made up to 25/11/00; full list of members (7 pages)
11 October 2000Full accounts made up to 30 June 2000 (9 pages)
9 December 1999Return made up to 25/11/99; full list of members (7 pages)
11 October 1999Full accounts made up to 30 June 1999 (10 pages)
7 December 1998Return made up to 25/11/98; full list of members (6 pages)
22 October 1998Full accounts made up to 30 June 1998 (11 pages)
23 December 1997Return made up to 08/12/97; no change of members (4 pages)
16 December 1997Full accounts made up to 30 June 1997 (8 pages)
18 December 1996Return made up to 26/12/96; no change of members (4 pages)
17 December 1996Full accounts made up to 30 June 1996 (10 pages)
27 December 1995Return made up to 26/12/95; full list of members (6 pages)
21 November 1995Full accounts made up to 30 June 1995 (10 pages)
12 January 1995Return made up to 26/12/94; no change of members (4 pages)
6 December 1994Accounts for a small company made up to 30 June 1994 (9 pages)
10 January 1994Return made up to 26/12/93; no change of members (4 pages)
19 October 1993Full accounts made up to 30 June 1993 (10 pages)
23 February 1993Director's particulars changed (5 pages)
23 February 1993Return made up to 26/12/92; full list of members (5 pages)
21 December 1992Full accounts made up to 30 June 1992 (8 pages)
28 January 1992Return made up to 26/12/91; no change of members (6 pages)
26 November 1991Full accounts made up to 30 June 1991 (9 pages)
11 January 1991Return made up to 26/12/90; full list of members (4 pages)
11 January 1991Full accounts made up to 30 June 1990 (9 pages)
12 January 1990Return made up to 27/12/89; full list of members (4 pages)
12 January 1990Full accounts made up to 30 June 1989 (9 pages)
25 January 1989Full accounts made up to 30 June 1988 (9 pages)
25 January 1989Return made up to 22/12/88; full list of members (4 pages)
14 November 1988Director's particulars changed (2 pages)
19 January 1988Full accounts made up to 30 June 1987 (9 pages)
19 January 1988Return made up to 10/11/87; full list of members (4 pages)
29 December 1986Return made up to 14/10/86; full list of members (4 pages)
29 December 1986Full accounts made up to 30 June 1986 (8 pages)
1 December 1986Declaration of satisfaction of mortgage/charge (1 page)
17 April 1970Incorporation (15 pages)