London
EC4N 8AW
Director Name | Ms Louise Hughes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(53 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr James Oliver Whittingham |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(53 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(53 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Colin Richard Barnes |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 June 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 9 The Castleward Green Douglas IM2 5PS |
Director Name | Mrs Elizabeth Mary Barnes |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 June 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 The Castleward Green Douglas IM2 5PS |
Director Name | Mr Ricky Lawrence Barnes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 31 May 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 108a Village Road Bromham Bedford MK43 8HU |
Secretary Name | Mrs Elizabeth Mary Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Castleward Green Douglas IM2 5PS |
Secretary Name | Mrs Pasqualina Giovanna Iaciofano |
---|---|
Status | Resigned |
Appointed | 01 June 2013(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 December 2017) |
Role | Company Director |
Correspondence Address | 3 Fenice Court Eaton Socon St Neots Cambs PE19 8EW |
Director Name | Mr Simon David Barnes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fenice Court Eaton Socon St. Neots Cambridgeshire PE19 8EW |
Director Name | Mr Nicholas John Long |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Fenice Court Eaton Socon St Neots Cambs PE19 8EW |
Director Name | Mrs Sarah Parsons |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2021(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Fenice Court Eaton Socon St Neots Cambs PE19 8EW |
Website | lifesure.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01480 402460 |
Telephone region | Huntingdon |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | Lifesure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,029,170 |
Cash | £2,134,696 |
Current Liabilities | £1,567,151 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
18 December 2017 | Termination of appointment of Pasqualina Giovanna Iaciofano as a secretary on 5 December 2017 (1 page) |
---|---|
21 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
3 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
3 November 2017 | Notification of Lifesure Ltd as a person with significant control on 3 November 2017 (1 page) |
14 July 2017 | Notification of Paul Reid as a person with significant control on 1 June 2017 (2 pages) |
14 July 2017 | Cessation of Ricky Lawrence Barnes as a person with significant control on 1 June 2017 (1 page) |
31 May 2017 | Termination of appointment of Ricky Lawrence Barnes as a director on 31 May 2017 (1 page) |
13 December 2016 | Appointment of Mr Paul Reid as a director on 13 December 2016 (2 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
15 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
14 October 2015 | Appointment of Mr Simon David Barnes as a director on 12 October 2015 (2 pages) |
30 March 2015 | Termination of appointment of Colin Richard Barnes as a director on 1 June 2013 (1 page) |
30 March 2015 | Termination of appointment of Colin Richard Barnes as a director on 1 June 2013 (1 page) |
30 March 2015 | Termination of appointment of Elizabeth Mary Barnes as a director on 1 June 2013 (1 page) |
30 March 2015 | Termination of appointment of Elizabeth Mary Barnes as a director on 1 June 2013 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
3 June 2013 | Appointment of Mrs Pasqualina Giovanna Iaciofano as a secretary (1 page) |
3 June 2013 | Termination of appointment of Elizabeth Barnes as a secretary (1 page) |
21 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
15 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Director's details changed for Mr Ricky Lawrence Barnes on 31 August 2012 (2 pages) |
31 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
21 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
30 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 November 2009 | Director's details changed for Colin Richard Barnes on 15 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mrs Elizabeth Mary Barnes on 15 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Secretary's details changed for Mrs Elizabeth Mary Barnes on 15 October 2009 (2 pages) |
10 November 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
27 August 2008 | Company name changed lifesure LIMITED\certificate issued on 28/08/08 (2 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 34 new street, st.neots, huntingdon PE19 1NQ (1 page) |
12 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
3 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
11 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
30 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
14 December 2005 | Return made up to 26/10/05; full list of members (7 pages) |
17 October 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
11 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
28 September 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
9 December 2003 | Return made up to 13/11/03; full list of members (7 pages) |
27 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 November 2002 | Return made up to 25/11/02; full list of members (7 pages) |
25 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 February 2002 | Return made up to 25/11/01; full list of members (7 pages) |
9 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
15 December 2000 | Return made up to 25/11/00; full list of members (7 pages) |
11 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
9 December 1999 | Return made up to 25/11/99; full list of members (7 pages) |
11 October 1999 | Full accounts made up to 30 June 1999 (10 pages) |
7 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
23 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
16 December 1997 | Full accounts made up to 30 June 1997 (8 pages) |
18 December 1996 | Return made up to 26/12/96; no change of members (4 pages) |
17 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
27 December 1995 | Return made up to 26/12/95; full list of members (6 pages) |
21 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
12 January 1995 | Return made up to 26/12/94; no change of members (4 pages) |
6 December 1994 | Accounts for a small company made up to 30 June 1994 (9 pages) |
10 January 1994 | Return made up to 26/12/93; no change of members (4 pages) |
19 October 1993 | Full accounts made up to 30 June 1993 (10 pages) |
23 February 1993 | Director's particulars changed (5 pages) |
23 February 1993 | Return made up to 26/12/92; full list of members (5 pages) |
21 December 1992 | Full accounts made up to 30 June 1992 (8 pages) |
28 January 1992 | Return made up to 26/12/91; no change of members (6 pages) |
26 November 1991 | Full accounts made up to 30 June 1991 (9 pages) |
11 January 1991 | Return made up to 26/12/90; full list of members (4 pages) |
11 January 1991 | Full accounts made up to 30 June 1990 (9 pages) |
12 January 1990 | Return made up to 27/12/89; full list of members (4 pages) |
12 January 1990 | Full accounts made up to 30 June 1989 (9 pages) |
25 January 1989 | Full accounts made up to 30 June 1988 (9 pages) |
25 January 1989 | Return made up to 22/12/88; full list of members (4 pages) |
14 November 1988 | Director's particulars changed (2 pages) |
19 January 1988 | Full accounts made up to 30 June 1987 (9 pages) |
19 January 1988 | Return made up to 10/11/87; full list of members (4 pages) |
29 December 1986 | Return made up to 14/10/86; full list of members (4 pages) |
29 December 1986 | Full accounts made up to 30 June 1986 (8 pages) |
1 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1970 | Incorporation (15 pages) |