Company Information for LATERLIFE.COM LIMITED
DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
LATERLIFE.COM LIMITED | |
Legal Registered Office | |
DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD Other companies in BS37 | |
Company Number | 03821433 | |
---|---|---|
Company ID Number | 03821433 | |
Date formed | 1999-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-11-05 11:00:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAWN JEANETTE HODGES |
||
PHILIP ANDREW BARTON |
||
ALAN MILLWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLENN THOMAS |
Director | ||
ANTHONY REGINALD CLACK |
Director | ||
ALEXANDER DOUGLAS ALWAY |
Director | ||
JOHN TREVOR HARDING |
Company Secretary | ||
ANTHONY REGINALD CLACK |
Company Secretary | ||
MATTHEW ANTHONY STAFFORD CLACK |
Director | ||
DAVID ALEXANDER NETHERTON-SINCLAIR |
Director | ||
CHRISTOPHER JAMES STAFFORD CLACK |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARSH LIMITED | Director | 2017-03-17 | CURRENT | 1980-07-11 | Active | |
BLUEFIN INSURANCE SERVICES LIMITED | Director | 2017-01-23 | CURRENT | 1968-05-13 | Liquidation | |
BBPS LIMITED | Director | 2017-01-23 | CURRENT | 2003-02-10 | Active | |
SME INSURANCE SERVICES LIMITED | Director | 2016-08-10 | CURRENT | 1999-06-30 | Liquidation | |
JELF WELLBEING LIMITED | Director | 2015-12-15 | CURRENT | 1991-09-20 | Liquidation | |
CRONIN & CO. CORPORATE INSURANCE BROKERS LIMITED | Director | 2015-07-23 | CURRENT | 2005-04-06 | Active | |
DEVONSHIRE HOUSE RESIDENTS ASSOCIATION LIMITED | Director | 2015-04-12 | CURRENT | 1993-10-21 | Active | |
HAMILTON BOND LIMITED | Director | 2015-03-03 | CURRENT | 2004-04-29 | Active | |
ATHENIAN CONSULTING LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
THE INSURANCE PARTNERSHIP SERVICES LIMITED | Director | 2013-06-28 | CURRENT | 2000-03-01 | Liquidation | |
THE PURPLE PARTNERSHIP LIMITED | Director | 2008-11-01 | CURRENT | 2007-06-13 | Active | |
SAFELOK COMPONENTS LIMITED | Director | 1991-06-28 | CURRENT | 1983-01-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
PSC06 | Change of details of a person with significant control | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/18 FROM Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH19 | Statement of capital on 2018-09-14 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 28/08/18 | |
RES06 | Resolutions passed:
| |
LATEST SOC | 25/06/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES | |
PSC05 | Change of details for Jelf Limited as a person with significant control on 2016-06-01 | |
PSC07 | CESSATION OF JELF WELLBEING LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Jelf Limited as a person with significant control on 2017-09-13 | |
PSC05 | Change of details for Jelf Group Plc as a person with significant control on 2017-09-13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AP03 | Appointment of Dawn Jeanette Hodges as company secretary on 2015-12-15 | |
CH01 | Director's details changed for Mr Philip Andrew Barton on 2017-03-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN THOMAS | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANDREW BARTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY REGINALD CLACK | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AD02 | Register inspection address changed from 11 Bluebell Drive Burghfield Common Reading Berkshire RG7 3EF United Kingdom to 1 Tower Place West London EC3R 5BU | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALWAY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AA01 | CURREXT FROM 30/09/2016 TO 31/12/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN HARDING | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 04/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MILWARD / 04/10/2013 | |
RP04 | SECOND FILING FOR FORM TM01 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR ALAN MILWARD | |
AP03 | SECRETARY APPOINTED MR JOHN TREVOR HARDING | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 7-8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKS SL8 5YS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLACK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY CLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NETHERTON-SINCLAIR | |
AP01 | DIRECTOR APPOINTED MR GLENN THOMAS | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER DOUGLAS ALWAY | |
AR01 | 06/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLACK | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES STAFFORD CLACK / 06/08/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER NETHERTON-SINCLAIR / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANTHONY STAFFORD CLACK / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES STAFFORD CLACK / 06/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLACK / 06/08/2009 | |
287 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 6TH FLOOR READING BRIDGE HOUSE READING BRIDGE READING BERKSHIRE RG1 8LS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLACK / 01/12/2007 | |
288a | DIRECTOR APPOINTED DAVID ALEXANDER NETHERTON-SINCLAIR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/04/07 FROM: OSWALD HOUSE 24-26 QUEENS ROAD READING BERKSHIRE RG1 4AU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/02/01--------- £ SI 3988@1=3988 £ IC 6012/10000 | |
363s | RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-10-02 |
Appointmen | 2018-10-02 |
Resolution | 2018-10-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due After One Year | 2012-09-30 | £ 11,600 |
---|---|---|
Creditors Due Within One Year | 2013-09-30 | £ 43,597 |
Creditors Due Within One Year | 2012-09-30 | £ 47,928 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LATERLIFE.COM LIMITED
Called Up Share Capital | 2013-09-30 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 10,000 |
Cash Bank In Hand | 2013-09-30 | £ 33,316 |
Cash Bank In Hand | 2012-09-30 | £ 44,712 |
Current Assets | 2013-09-30 | £ 55,646 |
Current Assets | 2012-09-30 | £ 78,395 |
Debtors | 2013-09-30 | £ 22,330 |
Debtors | 2012-09-30 | £ 33,683 |
Fixed Assets | 2013-09-30 | £ 2,325 |
Fixed Assets | 2012-09-30 | £ 1,504 |
Shareholder Funds | 2013-09-30 | £ 14,374 |
Shareholder Funds | 2012-09-30 | £ 20,371 |
Tangible Fixed Assets | 2013-09-30 | £ 2,274 |
Tangible Fixed Assets | 2012-09-30 | £ 1,453 |
Debtors and other cash assets
LATERLIFE.COM LIMITED owns 12 domain names.
emptynester.co.uk laterlife-discounts.co.uk laterlife.co.uk laterlifedating.co.uk laterlifelearning.co.uk laterlifestyle.co.uk planningmyretirement.co.uk retirement-rewards.co.uk retirementrewards.co.uk travel-breaks.co.uk asksomeone.co.uk ukretirement.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Basingstoke and Deane Borough Council | |
|
Business Units |
Basingstoke and Deane Borough Council | |
|
Business Units |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | LATERLIFE.COM LIMITED | Event Date | 2018-10-02 |
Initiating party | Event Type | Appointmen | |
Defending party | LATERLIFE.COM LIMITED | Event Date | 2018-10-02 |
Company Number: 03821433 Name of Company: LATERLIFE.COM LIMITED Nature of Business: Other information technology service activities Type of Liquidation: Members' Voluntary Liquidation Registered offic… | |||
Initiating party | Event Type | Resolution | |
Defending party | LATERLIFE.COM LIMITED | Event Date | 2018-10-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |