DIRECT LIFE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

12/06/2512 June 2025 NewAppointment of Miss Deborah Ann Fish as a secretary on 2025-06-11

View Document

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

View Document

11/06/2511 June 2025 NewAppointment of Mr Matthew Christian Cowan as a director on 2025-05-30

View Document

10/06/2510 June 2025 NewAppointment of Mr Richard James Howells as a director on 2025-05-30

View Document

10/12/2410 December 2024 Change of details for Direct Life & Pension Services Ltd as a person with significant control on 2022-02-08

View Document

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

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

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

View Document

24/10/2324 October 2023 Accounts for a dormant company 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

21/07/2321 July 2023 Confirmation statement made on 2023-07-07 with no updates

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

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/02/222 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 2022-02-02

View Document

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

View Document

31/01/2231 January 2022 Appointment of Mr Stuart Whittle 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

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

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

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIRECT LIFE & PENSION SERVICES LTD

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CESSATION OF CARDIF PINNACLE INSURANCE HOLDINGS PLC AS A PSC

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

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

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

27/02/1527 February 2015 SECRETARY APPOINTED MATTHEW JUSTIN LORIMER

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY CARDIFF PINNACLE SECRETARIES LIMITED

View Document

26/09/1426 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/07/1429 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

17/09/1317 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/08/123 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED TELE UNDERWRITING SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 17/11/10

View Document

17/11/1017 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED NEIL DANIEL MCCARTHY

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD VERDIN

View Document

23/10/0823 October 2008 S366A DISP HOLDING AGM 17/10/2008

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW

View Document

03/04/083 April 2008 SECRETARY APPOINTED CARDIFF PINNACLE SECRETARIES LIMITED

View Document

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

View Document

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

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 SECRETARY GILLIAN DAVIDSON

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: C/O DIRECT LIFE & PENSION SERVICES, THE BAILEY SKIPTON BD23 1DN

View Document

16/07/0716 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

15/07/0515 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

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