DIRECT LIFE AND PENSION SERVICES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewMemorandum and Articles of Association

View Document

11/07/2511 July 2025 NewChange of details for Direct Life Quote Holdings Limited as a person with significant control on 2022-02-08

View Document

11/06/2511 June 2025 NewTermination of appointment of Dominic John Beever as a director on 2025-06-03

View Document

29/05/2529 May 2025 Appointment of Ms Emma Louise Hollingworth as a director on 2025-05-19

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

27/01/2527 January 2025 Appointment of Miss Deborah Ann Fish as a secretary on 2025-01-27

View Document

23/10/2423 October 2024 Full accounts made up to 2023-12-31

View Document

16/10/2416 October 2024 Termination of appointment of Ewan Christopher Hutton as a director on 2024-10-02

View Document

20/09/2420 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

06/06/246 June 2024 Termination of appointment of Jason Lee Hurwood as a director on 2024-05-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

21/12/2321 December 2023 Termination of appointment of Jonathan Pearson Round as a director on 2023-12-13

View Document

21/12/2321 December 2023 Appointment of Mr Richard James Howells as a director on 2023-12-13

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Appointment of Mr Jason Lee Hurwood as a director on 2023-08-31

View Document

06/09/236 September 2023 Termination of appointment of Robert Andrew Quayle as a director on 2023-08-31

View Document

30/06/2330 June 2023 Appointment of Mr Ewan Christopher Hutton as a director on 2023-06-21

View Document

30/06/2330 June 2023 Appointment of Dominic John Beever as a director on 2023-06-21

View Document

11/05/2311 May 2023 Termination of appointment of Stuart Whittle as a director on 2023-04-30

View Document

23/03/2323 March 2023 Termination of appointment of Richard Martin Smith as a director on 2023-03-09

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Termination of appointment of Richard Stewart Verdin as a director on 2022-12-05

View Document

09/12/229 December 2022 Registration of charge 024676910002, created on 2022-12-02

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

08/02/228 February 2022 Registered office address changed from 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB United Kingdom to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-08

View Document

31/01/2231 January 2022 Termination of appointment of Rajeev Raichura as a director on 2022-01-31

View Document

27/01/2227 January 2022 Appointment of Mr Iain Lloyd Clark as a director on 2022-01-21

View Document

20/01/2220 January 2022 Termination of appointment of Neil Daniel Mccarthy as a director on 2022-01-07

View Document

05/01/225 January 2022 Appointment of Mr Richard Martin Smith as a director on 2021-12-16

View Document

05/01/225 January 2022 Termination of appointment of Toni Smith as a director on 2021-12-16

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR MARK EDWARD MYERS

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR RICHARD STEWART VERDIN

View Document

18/01/1918 January 2019 SOLVENCY STATEMENT DATED 15/01/19

View Document

18/01/1918 January 2019 REDUCTION OF CAPITAL REDEMPTION RESERVE 15/01/2019

View Document

18/01/1918 January 2019 18/01/19 STATEMENT OF CAPITAL GBP 1142.857

View Document

18/01/1918 January 2019 STATEMENT BY DIRECTORS

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MYERS

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR MIKE PATRICK DODD

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR MARK EDWARD MYERS

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WIGG

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW LORIMER

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM PINNACLE HOUSE A1 BARNET WAY BOREHAMWOOD HERTFORDSHIRE WD6 2XX

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MATHER

View Document

09/02/169 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GLEN

View Document

27/11/1527 November 2015 ADOPT ARTICLES 04/11/2015

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/03/159 March 2015 SECRETARY APPOINTED MATTHEW JUSTIN LORIMER

View Document

03/03/153 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY CARDIFF PINNACLE SECRETARIES LIMITED

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED TIMOTHY NICHOLAS MATHER

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BROTZEL

View Document

13/02/1413 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR PAUL CHRISTIAN BROTZEL

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED ANDREW MILES WIGG

View Document

20/02/1320 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CASTAGNO

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM GOLDING

View Document

08/02/128 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASTAGNO / 01/11/2010

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

11/01/1011 January 2010 01/12/09 STATEMENT OF CAPITAL GBP 1142.85

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASTAGNO / 07/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JON GOLDING / 07/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD GLEN / 07/10/2009

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 GBP SR [email protected]

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED NEIL DANIEL MCCARTHY

View Document

02/11/082 November 2008 S366A DISP HOLDING AGM 17/10/2008

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD VERDIN

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/082 April 2008 DIRECTOR APPOINTED JOHN CASTAGNO

View Document

02/04/082 April 2008 DIRECTOR APPOINTED ADAM JON GOLDING

View Document

02/04/082 April 2008 DIRECTOR APPOINTED PAUL EDWARD GLEN

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM THE BAILEY SKIPTON NORTH YORKSHIRE BD23 1DN

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CUTTER

View Document

02/04/082 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW

View Document

02/04/082 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/04/082 April 2008 SECRETARY APPOINTED CARDIFF PINNACLE SECRETARIES LIMITED

View Document

02/04/082 April 2008 ALTER ARTICLES 19/03/2008

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER CRADDOCK

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN DAVIDSON

View Document

04/03/084 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 CAPITALS NOT ROLLED UP

View Document

18/02/0818 February 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/02/0818 February 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

29/11/0729 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 £ NC 1351143/1651143 20/1

View Document

06/01/056 January 2005 ARTICLES OF ASSOCIATION

View Document

06/01/056 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/056 January 2005 NC INC ALREADY ADJUSTED 20/12/04

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 RETURN MADE UP TO 06/02/03; NO CHANGE OF MEMBERS

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 RETURN MADE UP TO 06/02/02; CHANGE OF MEMBERS

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: METRO HOUSE NORTHGATE CHICHESTER WEST SUSSEX PO19 1BE

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0130 August 2001 SHARES FP,WAIVE PRE EMP 16/08/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 156A FLEET ROAD FLEET HAMPSHIRE GU13 8BE

View Document

18/05/0018 May 2000 ADOPT ARTICLES 05/05/00

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NC INC ALREADY ADJUSTED 05/05/00

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/05/9818 May 1998 AMENDING 288A RE APT DT G TAYLOR

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 COMPANY NAME CHANGED WARD MORTGAGES LIMITED CERTIFICATE ISSUED ON 27/04/98

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 06/02/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 06/02/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 06/02/92; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 06/02/91; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/04/9030 April 1990 REGISTERED OFFICE CHANGED ON 30/04/90 FROM: 52,CHAMOMILE GARDENS COVE FARNBOROUGH HANTS,GU17 9XF

View Document

27/03/9027 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 REGISTERED OFFICE CHANGED ON 27/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/03/9027 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9026 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9019 March 1990 COMPANY NAME CHANGED MINDFAST LIMITED CERTIFICATE ISSUED ON 20/03/90

View Document

14/03/9014 March 1990 ALTER MEM AND ARTS 20/02/90

View Document

06/02/906 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company