Company NameDebt Lifeboat Limited
Company StatusDissolved
Company Number06001464
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 months ago)
Dissolution Date17 January 2024 (3 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAndrew John Westbrook
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 17 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameJohn Robert Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 17 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Mark Allen Blakemore
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameTracey Elizabeth Callaghan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameGeoffrey Lambert Carton Kelly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleLicensed Insolvency Practition
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NamePhillip Hartland Allen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMr John David Warner
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMark John Wilson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2009)
RoleAccountant
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMr Guy Edward Brooke Mander
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameAlec David Pillmoor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Jonathan Andrew Randall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(5 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Nigel John Tristem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(5 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr David Gwilliam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Robert Morrison Ross
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMs Penrose Margaret Helen Foss
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(13 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameJillian Margaret Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(13 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Graham Paul Bushby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2020(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedebtlifeboat.co.uk
Telephone0800 9173328
Telephone regionFreephone

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Arrandco Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,294,355
Gross Profit£1,127,940
Net Worth-£330,233
Cash£12,793
Current Liabilities£86,791

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
23 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
17 September 2020Director's details changed for John Robert Taylor on 20 August 2020 (2 pages)
27 July 2020Appointment of Mr Graham Paul Bushby as a director on 10 July 2020 (2 pages)
16 July 2020Appointment of John Robert Taylor as a director on 10 July 2020 (2 pages)
6 July 2020Appointment of Andrew John Westbrook as a director on 22 June 2020 (2 pages)
6 July 2020Termination of appointment of Penrose Margaret Helen Foss as a director on 22 June 2020 (1 page)
6 July 2020Termination of appointment of Jillian Margaret Jones as a director on 22 June 2020 (1 page)
21 January 2020Termination of appointment of Robert Morrison Ross as a director on 15 January 2020 (1 page)
21 January 2020Appointment of Penrose Margaret Helen Foss as a director on 15 January 2020 (2 pages)
21 January 2020Appointment of Jillian Margaret Jones as a director on 15 January 2020 (2 pages)
21 January 2020Termination of appointment of Nigel John Tristem as a director on 15 January 2020 (1 page)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (74 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
18 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
21 December 2018Appointment of Mr Robert Morrison Ross as a director on 10 December 2018 (2 pages)
20 December 2018Termination of appointment of David Gwilliam as a director on 10 December 2018 (1 page)
27 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
27 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (72 pages)
27 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
27 November 2018Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages)
19 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
22 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages)
22 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
22 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
22 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
29 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
20 January 2017Termination of appointment of Phillip Hartland Allen as a director on 9 January 2017 (1 page)
20 January 2017Termination of appointment of Phillip Hartland Allen as a director on 9 January 2017 (1 page)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
17 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages)
17 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
17 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
17 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 December 2015Full accounts made up to 31 March 2015 (16 pages)
17 December 2015Full accounts made up to 31 March 2015 (16 pages)
25 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(6 pages)
25 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(6 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
26 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(6 pages)
26 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(6 pages)
7 October 2014Appointment of David Gwilliam as a director on 31 July 2014 (3 pages)
7 October 2014Appointment of David Gwilliam as a director on 31 July 2014 (3 pages)
25 September 2014Termination of appointment of Jonathan Andrew Randall as a director on 2 June 2014 (1 page)
25 September 2014Termination of appointment of Jonathan Andrew Randall as a director on 2 June 2014 (1 page)
25 September 2014Termination of appointment of Jonathan Andrew Randall as a director on 2 June 2014 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(6 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(6 pages)
18 November 2013Register inspection address has been changed (2 pages)
18 November 2013Register(s) moved to registered inspection location (2 pages)
18 November 2013Register(s) moved to registered inspection location (2 pages)
18 November 2013Register inspection address has been changed (2 pages)
9 April 2013Termination of appointment of Guy Mander as a director (2 pages)
9 April 2013Termination of appointment of Alec Pillmoor as a director (2 pages)
9 April 2013Termination of appointment of Alec Pillmoor as a director (2 pages)
9 April 2013Termination of appointment of Guy Mander as a director (2 pages)
10 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
6 December 2012Appointment of Jonathan Andrew Randall as a director (3 pages)
6 December 2012Appointment of Nigel John Tristem as a director (3 pages)
6 December 2012Appointment of Nigel John Tristem as a director (3 pages)
6 December 2012Appointment of Jonathan Andrew Randall as a director (3 pages)
3 December 2012Termination of appointment of Geoffrey Carton Kelly as a director (2 pages)
3 December 2012Termination of appointment of Geoffrey Carton Kelly as a director (2 pages)
19 November 2012Registered office address changed from the Clock House, 140 London Road Guildford Surrey GU1 1UW on 19 November 2012 (1 page)
19 November 2012Registered office address changed from the Clock House, 140 London Road Guildford Surrey GU1 1UW on 19 November 2012 (1 page)
13 November 2012Full accounts made up to 31 March 2012 (16 pages)
13 November 2012Full accounts made up to 31 March 2012 (16 pages)
8 May 2012Termination of appointment of Tracey Callaghan as a director (1 page)
8 May 2012Termination of appointment of Tracey Callaghan as a director (1 page)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
5 December 2011Director's details changed for Phillip Hartland Allen on 31 October 2011 (3 pages)
5 December 2011Director's details changed for Phillip Hartland Allen on 31 October 2011 (3 pages)
2 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
10 March 2011Director's details changed for Geoffrey Lambert Carton Kelly on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Alec David Pillmoor on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Tracey Elizabeth Callaghan on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Tracey Elizabeth Callaghan on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Guy Edward Brooke Mander on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Geoffrey Lambert Carton Kelly on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Guy Edward Brooke Mander on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Phillip Hartland Allen on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Alec David Pillmoor on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Phillip Hartland Allen on 31 January 2011 (3 pages)
9 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
9 December 2010Full accounts made up to 31 March 2010 (16 pages)
9 December 2010Full accounts made up to 31 March 2010 (16 pages)
3 November 2010Termination of appointment of John Warner as a secretary (2 pages)
3 November 2010Termination of appointment of John Warner as a secretary (2 pages)
18 June 2010Appointment of Alec David Pillmoor as a director (3 pages)
18 June 2010Appointment of Alec David Pillmoor as a director (3 pages)
17 May 2010Termination of appointment of Mark Blakemore as a director (2 pages)
17 May 2010Termination of appointment of Mark Blakemore as a director (2 pages)
21 December 2009Termination of appointment of Mark Wilson as a director (2 pages)
21 December 2009Appointment of Guy Edward Brooke Mander as a director (3 pages)
21 December 2009Appointment of Guy Edward Brooke Mander as a director (3 pages)
21 December 2009Termination of appointment of Mark Wilson as a director (2 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
23 November 2009Full accounts made up to 31 March 2009 (14 pages)
23 November 2009Full accounts made up to 31 March 2009 (14 pages)
2 December 2008Return made up to 17/11/08; full list of members (4 pages)
2 December 2008Return made up to 17/11/08; full list of members (4 pages)
17 September 2008Full accounts made up to 31 March 2008 (14 pages)
17 September 2008Full accounts made up to 31 March 2008 (14 pages)
4 January 2008Return made up to 17/11/07; full list of members (3 pages)
4 January 2008Return made up to 17/11/07; full list of members (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
30 January 2007Resolutions
  • RES13 ‐ Remuneration of auds 17/11/06
(1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Resolutions
  • RES13 ‐ Remuneration of auds 17/11/06
(1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
30 January 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006New secretary appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (3 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New secretary appointed (2 pages)
28 December 2006New director appointed (3 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
17 November 2006Incorporation (18 pages)
17 November 2006Incorporation (18 pages)