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

DEBT LIFEBOAT LIMITED

7TH FLOOR, 21 LOMBARD STREET, LONDON, EC3V 9AH,
Company Registration Number
06001464
Private Limited Company
Liquidation

Company Overview

About Debt Lifeboat Ltd
DEBT LIFEBOAT LIMITED was founded on 2006-11-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Debt Lifeboat Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DEBT LIFEBOAT LIMITED
 
Legal Registered Office
7TH FLOOR
21 LOMBARD STREET
LONDON
EC3V 9AH
Other companies in EC4A
 
Filing Information
Company Number 06001464
Company ID Number 06001464
Date formed 2006-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-06 22:05:07
Primary Source:Companies House
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 DEBT LIFEBOAT LIMITED

Current Directors
Officer Role Date Appointed
DAVID GWILLIAM
Director 2014-07-31
NIGEL JOHN TRISTEM
Director 2012-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP HARTLAND ALLEN
Director 2006-11-17 2017-01-09
JONATHAN ANDREW RANDALL
Director 2012-11-13 2014-06-02
GUY EDWARD BROOKE MANDER
Director 2009-11-30 2013-03-25
ALEC DAVID PILLMOOR
Director 2010-04-09 2013-03-25
GEOFFREY LAMBERT CARTON KELLY
Director 2006-11-17 2012-11-13
TRACEY ELIZABETH CALLAGHAN
Director 2006-11-17 2012-04-27
JOHN DAVID WARNER
Company Secretary 2006-11-17 2010-10-29
MARK ALLEN BLAKEMORE
Director 2006-11-17 2010-04-28
MARK JOHN WILSON
Director 2007-02-16 2009-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-11-17 2006-11-17
INSTANT COMPANIES LIMITED
Nominated Director 2006-11-17 2006-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GWILLIAM RSM INSURANCE SERVICES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Liquidation
DAVID GWILLIAM RSM PACEC LIMITED Director 2017-01-28 CURRENT 2011-05-31 Liquidation
DAVID GWILLIAM PUBLIC AND CORPORATE ECONOMIC CONSULTANTS LIMITED Director 2017-01-28 CURRENT 1995-09-22 Liquidation
DAVID GWILLIAM RSM NORTHERN IRELAND (UK) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
DAVID GWILLIAM RIGHT HAND HR LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
DAVID GWILLIAM RSM HR LIMITED Director 2016-02-01 CURRENT 1998-04-02 Liquidation
DAVID GWILLIAM RIGHT HAND HUMAN RESOURCES LIMITED Director 2016-02-01 CURRENT 2002-02-28 Liquidation
DAVID GWILLIAM PAYEXPERT LIMITED Director 2016-02-01 CURRENT 2007-05-02 Liquidation
DAVID GWILLIAM PARTNERS IN PEOPLE LIMITED Director 2016-02-01 CURRENT 2008-10-06 Liquidation
DAVID GWILLIAM ADHERE TRAINING LIMITED Director 2016-02-01 CURRENT 2011-12-12 Liquidation
DAVID GWILLIAM EMPLOYER SERVICES LIMITED Director 2015-10-07 CURRENT 1999-07-08 Active
DAVID GWILLIAM EMPLOYER SERVICES MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2013-09-26 Active
DAVID GWILLIAM OUTPERFORM UK LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY UK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
DAVID GWILLIAM BAKER TILLY TAX AND ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY PENSION TRUSTEES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY REVAS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY RISK ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY UK AUDIT LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY UK GROUP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY MANAGEMENT SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY TAX AND ACCOUNTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY CORPORATE FINANCE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM RSM UK CONSULTING (OUTPERFORM) LIMITED Director 2015-07-02 CURRENT 2004-10-12 Liquidation
DAVID GWILLIAM G.B.NOMINEES LIMITED Director 2015-05-11 CURRENT 1967-07-11 Active
DAVID GWILLIAM RSM UK SIP TRUSTEES LIMITED Director 2014-07-30 CURRENT 2008-08-26 Active
DAVID GWILLIAM BAKER TILLY UK PBT TRUSTEES LIMITED Director 2014-07-03 CURRENT 2008-07-25 Liquidation
DAVID GWILLIAM CHANCERY PROPERTY SERVICES LIMITED Director 2013-09-02 CURRENT 2004-03-23 Dissolved 2015-10-17
DAVID GWILLIAM CHANCERY TRUSTEE SERVICES LIMITED Director 2013-09-02 CURRENT 2002-11-15 Dissolved 2016-02-13
DAVID GWILLIAM GILES FINANCIAL SOLUTIONS LIMITED Director 2013-09-02 CURRENT 2006-03-10 Dissolved 2015-10-28
DAVID GWILLIAM ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Director 2013-09-02 CURRENT 1987-02-04 Dissolved 2017-09-28
DAVID GWILLIAM MUTUAL ONE LIMITED Director 2013-09-02 CURRENT 1998-01-22 Dissolved 2017-09-28
DAVID GWILLIAM BKL FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 1987-06-04 Dissolved 2017-09-28
DAVID GWILLIAM ABERCROMBIE INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
DAVID GWILLIAM ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
DAVID GWILLIAM CHANCERY GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-13 Liquidation
DAVID GWILLIAM PERSONAL INVESTMENT MANAGEMENT LIMITED Director 2013-09-02 CURRENT 1999-06-21 Liquidation
DAVID GWILLIAM RSM GROUP (UK) LIMITED Director 2013-09-02 CURRENT 2008-10-15 Active
DAVID GWILLIAM CHANCERY FINANCE & MORTGAGES LIMITED Director 2013-08-02 CURRENT 2002-10-23 Dissolved 2016-09-07
DAVID GWILLIAM PROSPECT ROAD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-11-29
DAVID GWILLIAM BAKER TILLY ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-11-29
DAVID GWILLIAM ARRANDCO FINANCIAL MANAGEMENT LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
DAVID GWILLIAM REVAS LIMITED Director 2010-04-01 CURRENT 2008-01-04 Dissolved 2016-11-29
DAVID GWILLIAM RSM UK TAX AND ACCOUNTING LIMITED Director 2010-04-01 CURRENT 2008-08-20 Active
DAVID GWILLIAM ARRANDCO INVESTMENTS LIMITED Director 2010-04-01 CURRENT 1970-01-29 Active
DAVID GWILLIAM BAKER TILLY PROCESSING LIMITED Director 2010-04-01 CURRENT 2010-01-20 Liquidation
DAVID GWILLIAM RSM UK MANAGEMENT LIMITED Director 2009-03-20 CURRENT 1995-07-10 Active
DAVID GWILLIAM RSM UK NLT LIMITED Director 2007-03-06 CURRENT 2006-09-05 Active
DAVID GWILLIAM HWLI HOLDINGS LIMITED Director 2004-10-31 CURRENT 2001-06-07 Active
DAVID GWILLIAM HWL INNOVATION LIMITED Director 2004-10-31 CURRENT 1999-04-23 Active
NIGEL JOHN TRISTEM RSM INSURANCE SERVICES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Liquidation
NIGEL JOHN TRISTEM RSM PACEC LIMITED Director 2017-01-28 CURRENT 2011-05-31 Liquidation
NIGEL JOHN TRISTEM PUBLIC AND CORPORATE ECONOMIC CONSULTANTS LIMITED Director 2017-01-28 CURRENT 1995-09-22 Liquidation
NIGEL JOHN TRISTEM RSM NORTHERN IRELAND (UK) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
NIGEL JOHN TRISTEM RIGHT HAND HR LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
NIGEL JOHN TRISTEM RSM HR LIMITED Director 2016-02-01 CURRENT 1998-04-02 Liquidation
NIGEL JOHN TRISTEM RIGHT HAND HUMAN RESOURCES LIMITED Director 2016-02-01 CURRENT 2002-02-28 Liquidation
NIGEL JOHN TRISTEM PAYEXPERT LIMITED Director 2016-02-01 CURRENT 2007-05-02 Liquidation
NIGEL JOHN TRISTEM PARTNERS IN PEOPLE LIMITED Director 2016-02-01 CURRENT 2008-10-06 Liquidation
NIGEL JOHN TRISTEM ADHERE TRAINING LIMITED Director 2016-02-01 CURRENT 2011-12-12 Liquidation
NIGEL JOHN TRISTEM RSM (OVERSEAS) LIMITED Director 2015-10-14 CURRENT 2001-10-15 Liquidation
NIGEL JOHN TRISTEM EMPLOYER SERVICES LIMITED Director 2015-10-07 CURRENT 1999-07-08 Active
NIGEL JOHN TRISTEM EMPLOYER SERVICES MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2013-09-26 Active
NIGEL JOHN TRISTEM OUTPERFORM UK LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY UK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
NIGEL JOHN TRISTEM BAKER TILLY TAX AND ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY PENSION TRUSTEES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY REVAS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY RISK ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY UK AUDIT LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY UK GROUP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY MANAGEMENT SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY TAX AND ACCOUNTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY CORPORATE FINANCE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM RSM UK CONSULTING (OUTPERFORM) LIMITED Director 2015-07-02 CURRENT 2004-10-12 Liquidation
NIGEL JOHN TRISTEM BAKER TILLY CF LIMITED Director 2013-09-24 CURRENT 2008-04-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BAKER TILLY CORPORATE TRANSACTIONS LIMITED Director 2013-09-24 CURRENT 1984-08-01 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BAKER TILLY INVESTMENT SOLUTIONS LIMITED Director 2013-09-24 CURRENT 1986-09-02 Active
NIGEL JOHN TRISTEM CHANCERY PROPERTY SERVICES LIMITED Director 2013-09-02 CURRENT 2004-03-23 Dissolved 2015-10-17
NIGEL JOHN TRISTEM CHANCERY TRUSTEE SERVICES LIMITED Director 2013-09-02 CURRENT 2002-11-15 Dissolved 2016-02-13
NIGEL JOHN TRISTEM GILES FINANCIAL SOLUTIONS LIMITED Director 2013-09-02 CURRENT 2006-03-10 Dissolved 2015-10-28
NIGEL JOHN TRISTEM CHANCERY FINANCE & MORTGAGES LIMITED Director 2013-09-02 CURRENT 2002-10-23 Dissolved 2016-09-07
NIGEL JOHN TRISTEM ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Director 2013-09-02 CURRENT 1987-02-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM MUTUAL ONE LIMITED Director 2013-09-02 CURRENT 1998-01-22 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BKL FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 1987-06-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM ABERCROMBIE INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
NIGEL JOHN TRISTEM ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
NIGEL JOHN TRISTEM CHANCERY GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-13 Liquidation
NIGEL JOHN TRISTEM PERSONAL INVESTMENT MANAGEMENT LIMITED Director 2013-09-02 CURRENT 1999-06-21 Liquidation
NIGEL JOHN TRISTEM GILES FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 2001-06-14 Liquidation
NIGEL JOHN TRISTEM RSM GROUP (UK) LIMITED Director 2013-09-02 CURRENT 2008-10-15 Active
NIGEL JOHN TRISTEM PROSPECT ROAD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-11-29
NIGEL JOHN TRISTEM ARRANDCO FINANCIAL MANAGEMENT LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
NIGEL JOHN TRISTEM REVAS LIMITED Director 2013-03-25 CURRENT 2008-01-04 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY (EAST ANGLIA) SERVICES LIMITED Director 2013-03-25 CURRENT 1967-09-20 Liquidation
NIGEL JOHN TRISTEM CASSON BECKMAN TRUSTEE COMPANY LIMITED Director 2013-03-12 CURRENT 1988-03-18 Active
NIGEL JOHN TRISTEM STEPHEN HAY & ASSOCIATES LIMITED Director 2011-10-10 CURRENT 2002-03-19 Dissolved 2017-01-03
NIGEL JOHN TRISTEM RSM & CO (UK) LIMITED Director 2011-02-23 CURRENT 2001-08-21 Liquidation
NIGEL JOHN TRISTEM ARRANDCO PROPERTIES LIMITED Director 2010-12-01 CURRENT 1995-11-30 Dissolved 2017-09-28
NIGEL JOHN TRISTEM RSM UK TAX AND ACCOUNTING LIMITED Director 2010-12-01 CURRENT 2008-08-20 Active
NIGEL JOHN TRISTEM RSM UK SIP TRUSTEES LIMITED Director 2010-12-01 CURRENT 2008-08-26 Active
NIGEL JOHN TRISTEM ACCOUNTING DIRECT LIMITED Director 2010-11-25 CURRENT 1994-03-01 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY PROPERTIES Director 2010-11-25 CURRENT 1998-08-05 Dissolved 2017-09-28
NIGEL JOHN TRISTEM ARRANDCO INVESTMENTS LIMITED Director 2010-11-24 CURRENT 1970-01-29 Active
NIGEL JOHN TRISTEM RSM UK MANAGEMENT LIMITED Director 2010-07-22 CURRENT 1995-07-10 Active
NIGEL JOHN TRISTEM RSM UK NLT LIMITED Director 2007-03-06 CURRENT 2006-09-05 Active
NIGEL JOHN TRISTEM G.B.NOMINEES LIMITED Director 1999-04-29 CURRENT 1967-07-11 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
2023-10-17Voluntary liquidation. Notice of members return of final meeting
2022-09-22LIQ01Voluntary liquidation declaration of solvency
2022-09-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-09Appointment of a voluntary liquidator
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2022-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/22 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2022-09-09600Appointment of a voluntary liquidator
2022-09-09LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-24
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL BUSHBY
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-09-17CH01Director's details changed for John Robert Taylor on 2020-08-20
2020-07-27AP01DIRECTOR APPOINTED MR GRAHAM PAUL BUSHBY
2020-07-16AP01DIRECTOR APPOINTED JOHN ROBERT TAYLOR
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN MARGARET JONES
2020-07-06AP01DIRECTOR APPOINTED ANDREW JOHN WESTBROOK
2020-01-21AP01DIRECTOR APPOINTED PENROSE MARGARET HELEN FOSS
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN TRISTEM
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2018-12-21AP01DIRECTOR APPOINTED MR ROBERT MORRISON ROSS
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GWILLIAM
2018-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2017-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ALLEN
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ALLEN
2016-12-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2016-12-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2016-12-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2016-12-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2016-12-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2016-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2016-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2016-12-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2016-12-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-25AR0117/11/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26AR0117/11/14 ANNUAL RETURN FULL LIST
2014-10-07AP01DIRECTOR APPOINTED DAVID GWILLIAM
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW RANDALL
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-21AR0117/11/13 ANNUAL RETURN FULL LIST
2013-11-18AD03Register(s) moved to registered inspection location
2013-11-18AD02SAIL ADDRESS CREATED
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEC PILLMOOR
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GUY MANDER
2013-01-10AR0117/11/12 FULL LIST
2012-12-06AP01DIRECTOR APPOINTED NIGEL JOHN TRISTEM
2012-12-06AP01DIRECTOR APPOINTED JONATHAN ANDREW RANDALL
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CARTON KELLY
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM THE CLOCK HOUSE, 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2012-11-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY CALLAGHAN
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HARTLAND ALLEN / 31/10/2011
2011-12-02AR0117/11/11 FULL LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HARTLAND ALLEN / 31/01/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ELIZABETH CALLAGHAN / 31/01/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LAMBERT CARTON KELLY / 31/01/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY EDWARD BROOKE MANDER / 31/01/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEC DAVID PILLMOOR / 31/01/2011
2010-12-09AR0117/11/10 FULL LIST
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN WARNER
2010-06-18AP01DIRECTOR APPOINTED ALEC DAVID PILLMOOR
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLAKEMORE
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILSON
2009-12-21AP01DIRECTOR APPOINTED GUY EDWARD BROOKE MANDER
2009-12-09AR0117/11/09 FULL LIST
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-02363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-04363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-17288cSECRETARY'S PARTICULARS CHANGED
2007-01-30RES13REMUNERATION OF AUDS 17/11/06
2007-01-30225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30ELRESS252 DISP LAYING ACC 17/11/06
2007-01-30ELRESS386 DISP APP AUDS 17/11/06
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW SECRETARY APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288bSECRETARY RESIGNED
2006-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to DEBT LIFEBOAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-09-06
Appointment of Liquidators2022-09-06
Notices to Creditors2022-09-06
Fines / Sanctions
No fines or sanctions have been issued against DEBT LIFEBOAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEBT LIFEBOAT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 DEBT LIFEBOAT LIMITED

Intangible Assets
Patents
We have not found any records of DEBT LIFEBOAT LIMITED registering or being granted any patents
Domain Names

DEBT LIFEBOAT LIMITED owns 1 domain names.

debtlifeboat.co.uk  

Trademarks
We have not found any records of DEBT LIFEBOAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEBT LIFEBOAT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as DEBT LIFEBOAT LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where DEBT LIFEBOAT 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 DEBT LIFEBOAT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCLEARVIEW ASSOCIATES (UK) LIMITEDEvent Date2013-07-04
SolicitorFreeth Cartwright LLP
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6372 A Petition to wind up the above-named company of Clearview Associates (UK) Limited of Peter House, Oxford Street, Manchester, Lancashire M1 5AN (registered number 08155664) presented on 4 July 2013 by DEBT LIFEBOAT LIMITED of Centre City Tower, 7 Hill Street, Birmingham B5 4UU , claiming to be a creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B34 6DS on 28 August 2013 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 27 August 2013.
 
Initiating party DEBT LIFEBOAT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMM FINANCIAL ADVICE SERVICE LIMITEDEvent Date2013-04-22
SolicitorFreeth Cartwright LLP
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6249 A Petition to wind up the above-named Company of MM Financial Advice Service Limited, 2 Bronte Avenue, Bury, Lancashire BL9 9RW , presented on 22 April 2013 by DEBT LIFEBOAT LIMITED , Centre City Tower, 7 Jill Street, Birmingham B5 4UU , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 21 June 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 20 June 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEBT LIFEBOAT 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 DEBT LIFEBOAT 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.