Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LATERLIFE.COM LIMITED
Company Information for

LATERLIFE.COM LIMITED

DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
03821433
Private Limited Company
Liquidation

Company Overview

About Laterlife.com Ltd
LATERLIFE.COM LIMITED was founded on 1999-08-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Laterlife.com Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LATERLIFE.COM LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in BS37
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LATERLIFE.COM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSG CAPITAL LIMITED   JULIA MEZHOV INC LIMITED   LIBERTY CORPORATE FINANCE LIMITED   LIBERTY FINANCIAL SOLUTIONS GROUP LIMITED   MERLIN CONSULTANCY LTD
Is this data useful to you?
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.

Company Officers of LATERLIFE.COM LIMITED

Current Directors
Officer Role Date Appointed
DAWN JEANETTE HODGES
Company Secretary 2015-12-15
PHILIP ANDREW BARTON
Director 2017-01-31
ALAN MILLWARD
Director 2013-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN THOMAS
Director 2013-10-04 2017-01-31
ANTHONY REGINALD CLACK
Director 1999-08-06 2016-09-08
ALEXANDER DOUGLAS ALWAY
Director 2013-10-04 2016-02-11
JOHN TREVOR HARDING
Company Secretary 2013-10-04 2015-11-30
ANTHONY REGINALD CLACK
Company Secretary 1999-08-06 2013-10-04
MATTHEW ANTHONY STAFFORD CLACK
Director 2001-02-04 2013-10-04
DAVID ALEXANDER NETHERTON-SINCLAIR
Director 2008-07-08 2013-10-04
CHRISTOPHER JAMES STAFFORD CLACK
Director 1999-08-06 2012-11-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-08-06 1999-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDREW BARTON MARSH LIMITED Director 2017-03-17 CURRENT 1980-07-11 Active
PHILIP ANDREW BARTON BLUEFIN INSURANCE SERVICES LIMITED Director 2017-01-23 CURRENT 1968-05-13 Liquidation
PHILIP ANDREW BARTON BBPS LIMITED Director 2017-01-23 CURRENT 2003-02-10 Active
PHILIP ANDREW BARTON SME INSURANCE SERVICES LIMITED Director 2016-08-10 CURRENT 1999-06-30 Liquidation
PHILIP ANDREW BARTON JELF WELLBEING LIMITED Director 2015-12-15 CURRENT 1991-09-20 Liquidation
PHILIP ANDREW BARTON CRONIN & CO. CORPORATE INSURANCE BROKERS LIMITED Director 2015-07-23 CURRENT 2005-04-06 Active
PHILIP ANDREW BARTON DEVONSHIRE HOUSE RESIDENTS ASSOCIATION LIMITED Director 2015-04-12 CURRENT 1993-10-21 Active
PHILIP ANDREW BARTON HAMILTON BOND LIMITED Director 2015-03-03 CURRENT 2004-04-29 Active
PHILIP ANDREW BARTON ATHENIAN CONSULTING LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
PHILIP ANDREW BARTON THE INSURANCE PARTNERSHIP SERVICES LIMITED Director 2013-06-28 CURRENT 2000-03-01 Liquidation
PHILIP ANDREW BARTON THE PURPLE PARTNERSHIP LIMITED Director 2008-11-01 CURRENT 2007-06-13 Active
PHILIP ANDREW BARTON SAFELOK COMPONENTS LIMITED Director 1991-06-28 CURRENT 1983-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-06GAZ2Final Gazette dissolved via compulsory strike-off
2020-04-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-09PSC06Change of details of a person with significant control
2019-11-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-25
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX
2018-10-09LIQ01Voluntary liquidation declaration of solvency
2018-10-09600Appointment of a voluntary liquidator
2018-10-09LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-26
2018-09-14SH19Statement of capital on 2018-09-14 GBP 1
2018-09-14SH20Statement by Directors
2018-09-14CAP-SSSolvency Statement dated 28/08/18
2018-09-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 10000
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-03-21PSC05Change of details for Jelf Limited as a person with significant control on 2016-06-01
2018-03-20PSC07CESSATION OF JELF WELLBEING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-20PSC05Change of details for Jelf Limited as a person with significant control on 2017-09-13
2017-10-19PSC05Change of details for Jelf Group Plc as a person with significant control on 2017-09-13
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-13AP03Appointment of Dawn Jeanette Hodges as company secretary on 2015-12-15
2017-03-22CH01Director's details changed for Mr Philip Andrew Barton on 2017-03-17
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GLENN THOMAS
2017-02-06AP01DIRECTOR APPOINTED MR PHILIP ANDREW BARTON
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY REGINALD CLACK
2016-08-24AUDAUDITOR'S RESIGNATION
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-12AD02Register inspection address changed from 11 Bluebell Drive Burghfield Common Reading Berkshire RG7 3EF United Kingdom to 1 Tower Place West London EC3R 5BU
2016-08-12AD03REGISTER(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
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALWAY
2016-06-28AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-29AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2015-12-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN HARDING
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-06AR0106/08/15 FULL LIST
2015-04-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-17AR0106/08/14 FULL LIST
2014-03-11AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-28RES01ADOPT ARTICLES 04/10/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MILWARD / 04/10/2013
2013-10-17RP04SECOND FILING FOR FORM TM01
2013-10-17ANNOTATIONClarification
2013-10-15AP01DIRECTOR APPOINTED MR ALAN MILWARD
2013-10-15AP03SECRETARY APPOINTED MR JOHN TREVOR HARDING
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 7-8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKS SL8 5YS
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLACK
2013-10-14TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY CLACK
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NETHERTON-SINCLAIR
2013-10-14AP01DIRECTOR APPOINTED MR GLENN THOMAS
2013-10-14AP01DIRECTOR APPOINTED MR ALEXANDER DOUGLAS ALWAY
2013-08-15AR0106/08/13 FULL LIST
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLACK
2012-12-10AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-22AR0106/08/12 FULL LIST
2012-01-09AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-06AR0106/08/11 FULL LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES STAFFORD CLACK / 06/08/2011
2010-12-08AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-19AR0106/08/10 FULL LIST
2010-08-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-18AD02SAIL ADDRESS CREATED
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER NETHERTON-SINCLAIR / 06/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANTHONY STAFFORD CLACK / 06/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES STAFFORD CLACK / 06/08/2010
2009-12-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLACK / 06/08/2009
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 6TH FLOOR READING BRIDGE HOUSE READING BRIDGE READING BERKSHIRE RG1 8LS
2009-03-04AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLACK / 01/12/2007
2008-08-05288aDIRECTOR APPOINTED DAVID ALEXANDER NETHERTON-SINCLAIR
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-04363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: OSWALD HOUSE 24-26 QUEENS ROAD READING BERKSHIRE RG1 4AU
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-08363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-25363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-25363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-08363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-21363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-28363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-16288aNEW DIRECTOR APPOINTED
2001-02-1688(2)RAD 04/02/01--------- £ SI 3988@1=3988 £ IC 6012/10000
2000-08-22363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
1999-10-07353LOCATION OF REGISTER OF MEMBERS
1999-09-29225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00
1999-08-10288bSECRETARY RESIGNED
1999-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to LATERLIFE.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-10-02
Appointmen2018-10-02
Resolution2018-10-02
Fines / Sanctions
No fines or sanctions have been issued against LATERLIFE.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LATERLIFE.COM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
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

Filed Financial Reports
Annual Accounts
2013-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of LATERLIFE.COM LIMITED registering or being granted any patents
Domain Names

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  

Trademarks

Trademark applications by LATERLIFE.COM LIMITED

LATERLIFE.COM LIMITED is the Original Applicant for the trademark LaterLife ™ (UK00003050917) through the UKIPO on the 2014-04-10
Trademark class: Provision of retirement related training.
Income
Government Income

Government spend with LATERLIFE.COM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2016-03-31 GBP £225 Business Units
Basingstoke and Deane Borough Council 2013-11-30 GBP £215 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.

Outgoings
Business Rates/Property Tax
No properties were found where LATERLIFE.COM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyLATERLIFE.COM LIMITEDEvent Date2018-10-02
 
Initiating party Event TypeAppointmen
Defending partyLATERLIFE.COM LIMITEDEvent Date2018-10-02
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 TypeResolution
Defending partyLATERLIFE.COM LIMITEDEvent Date2018-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LATERLIFE.COM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LATERLIFE.COM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.