Company Information for DIRECT LIFE QUOTE HOLDINGS LIMITED
HOWARD HOUSE 3 ST. MARYS COURT, BLOSSOM STREET, YORK, YO24 1AH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DIRECT LIFE QUOTE HOLDINGS LIMITED | |
Legal Registered Office | |
HOWARD HOUSE 3 ST. MARYS COURT BLOSSOM STREET YORK YO24 1AH | |
Company Number | 10283300 | |
---|---|---|
Company ID Number | 10283300 | |
Date formed | 2016-07-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 15/08/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-11-05 16:13:14 |
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 |
---|---|---|
NEIL DANIEL MCCARTHY |
||
ROBERT ANDREW QUAYLE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIRECT LIFE AND PENSION SERVICES LIMITED | Director | 2009-01-16 | CURRENT | 1990-02-06 | Active | |
LIFEQUOTE LIMITED | Director | 2009-01-16 | CURRENT | 1998-07-06 | Active | |
DIRECT LIFE LIMITED | Director | 2009-01-16 | CURRENT | 2005-07-15 | Active | |
DIRECT LIFE LIMITED | Director | 2005-07-15 | CURRENT | 2005-07-15 | Active | |
DIRECT LIFE AND PENSION SERVICES LIMITED | Director | 2002-01-02 | CURRENT | 1990-02-06 | Active | |
LIFEQUOTE LIMITED | Director | 2002-01-02 | CURRENT | 1998-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR EWAN CHRISTOPHER HUTTON | ||
Termination of appointment of Sapna Bedi Fitzgerald on 2024-09-15 | ||
Second filing of director appointment of Ewan Christopher | ||
CONFIRMATION STATEMENT MADE ON 17/07/24, WITH UPDATES | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
DIRECTOR APPOINTED MR EWAN CHRISTOPHER HUTTON | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART | ||
DIRECTOR APPOINTED MR RICHARD JAMES HOWELLS | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARSON ROUND | ||
Change of details for Lsl Property Services Plc as a person with significant control on 2022-12-05 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR JASON LEE HURWOOD | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW QUAYLE | ||
DIRECTOR APPOINTED DOMINIC JOHN BEEVER | ||
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES | ||
Director's details changed for Mr David Stewart on 2023-06-22 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART VERDIN | |
APPOINTMENT TERMINATED, DIRECTOR IAIN LLOYD CLARK | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN LLOYD CLARK | |
CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Jonathan Pearson Round on 2022-02-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SAPNA BEDI FITZGERALD on 2022-02-08 | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
REGISTERED OFFICE CHANGED ON 08/02/22 FROM 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/02/22 FROM 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB United Kingdom | |
DIRECTOR APPOINTED MR IAIN LLOYD CLARK | ||
AP01 | DIRECTOR APPOINTED MR IAIN LLOYD CLARK | |
APPOINTMENT TERMINATED, DIRECTOR NEIL DANIEL MCCARTHY | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL DANIEL MCCARTHY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DANIEL MCCARTHY | |
APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT CASTLETON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT CASTLETON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
PSC02 | Notification of Lsl Property Services Plc as a person with significant control on 2021-01-22 | |
PSC07 | CESSATION OF NEIL DANIEL MCCARTHY AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/21 FROM Friars House 52a East Street Chichester West Sussex PO19 1JG United Kingdom | |
AP01 | DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON | |
AP03 | Appointment of Mrs Sapna Bedi Fitzgerald as company secretary on 2021-01-22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR RICHARD STEWART VERDIN | |
RP04CS01 | Second filing of Confirmation Statement dated 17/07/2018 | |
SH01 | 25/09/17 STATEMENT OF CAPITAL GBP 1063.21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
LATEST SOC | 10/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
SH02 | Sub-division of shares on 2017-09-25 | |
RES01 | ADOPT ARTICLES 06/10/17 | |
RES13 | Resolutions passed:
| |
AA01 | Current accounting period extended from 31/07/17 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
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 DIRECT LIFE QUOTE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as DIRECT LIFE QUOTE HOLDINGS LIMITED are:
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. |