LIFEQUOTE LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Anthony Mckeown as a director on 2025-07-28

View Document

30/07/2530 July 2025 NewTermination of appointment of Matthew Christian Cowan as a director on 2025-07-25

View Document

25/07/2525 July 2025 NewSecond filing for the notification of Direct Life and Pension Services Limited as a person with significant control

View Document

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 2025-07-06 with no updates

View Document

11/07/2511 July 2025 NewChange of details for Direct Life & Pension Services Ltd as a person with significant control on 2022-02-08

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 NewAppointment of Mr Matthew Christian Cowan as a director on 2025-05-30

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 Richard James Howells as a director on 2025-05-30

View Document

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

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-06 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

15/09/2315 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 2023-07-06 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

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-06 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 06/07/20, 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 06/07/19, 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 Direct Life & Pension Services Ltd as a person with significant control on 2016-04-06

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 06/07/18, 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

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

20/07/1720 July 2017 CESSATION OF CARDIF PINNACLE INSURANCE HOLDINGS PLC AS A PSC

View Document

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

View Accounts

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

View Document

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

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

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

View Document

07/07/157 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY CARDIFF PINNACLE SECRETARIES LIMITED

View Document

24/02/1524 February 2015 SECRETARY APPOINTED MATTHEW JUSTIN LORIMER

View Document

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

View Document

28/07/1428 July 2014 Annual return made up to 6 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 6 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

09/07/129 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 6 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

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

03/08/103 August 2010 Annual return made up to 6 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

16/07/0916 July 2009 RETURN MADE UP TO 06/07/09; 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 06/07/08; 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 PETER CRADDOCK

View Document

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

View Document

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

View Document

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

View Document

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

View Document

16/07/0716 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 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

13/07/0613 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

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

View Document

20/07/0520 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

03/08/043 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

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

View Document

08/08/038 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

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

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

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

31/07/0231 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

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

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 REGISTERED OFFICE CHANGED ON 02/03/01 FROM: 156A FLEET ROAD FLEET HAMPSHIRE GU13 8BE

View Document

12/07/0012 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 COMPANY NAME CHANGED METRO LIFE & PENSIONS LIMITED CERTIFICATE ISSUED ON 02/12/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information