LIFEQUOTE LIMITED - YORK
Company Profile | Company Filings |
Overview
LIFEQUOTE LIMITED is a Private Limited Company from YORK ENGLAND and has the status: Active.
LIFEQUOTE LIMITED was incorporated 25 years ago on 06/07/1998 and has the registered number: 03593328. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LIFEQUOTE LIMITED was incorporated 25 years ago on 06/07/1998 and has the registered number: 03593328. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LIFEQUOTE LIMITED - YORK
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HOWARD HOUSE 3 ST. MARYS COURT
YORK
YO24 1AH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON LEE HURWOOD | May 1970 | British | Director | 2023-08-31 | CURRENT |
DOMINIC JOHN BEEVER | Nov 1973 | British | Director | 2023-06-21 | CURRENT |
MRS SAPNA BEDI FITZGERALD | Secretary | 2021-01-22 | CURRENT | ||
CARDIFF PINNACLE SECRETARIES LIMITED | Corporate Secretary | 2008-03-19 UNTIL 2015-02-02 | RESIGNED | ||
RICHARD ANTHONY BARKER | Dec 1963 | British | Director | 2001-09-19 UNTIL 2003-06-16 | RESIGNED |
MR STUART WHITTLE | Dec 1974 | British | Director | 2022-01-31 UNTIL 2023-04-30 | RESIGNED |
MR IAIN LLOYD CLARK | Jan 1968 | British | Director | 2022-01-21 UNTIL 2022-11-11 | RESIGNED |
GREGORY MARTIN TAYLOR | Mar 1961 | British | Secretary | 1998-07-06 UNTIL 1999-08-01 | RESIGNED |
PAULA SUSAN WARD | British | Secretary | 1999-08-01 UNTIL 1999-12-31 | RESIGNED | |
MATTHEW JUSTIN LORIMER | British | Secretary | 2015-02-02 UNTIL 2016-10-31 | RESIGNED | |
COLIN FRANCIS SCULL | Jul 1961 | British | Secretary | 1999-12-31 UNTIL 2001-09-19 | RESIGNED |
MR JOHN WILLIAM DAWSON | Sep 1947 | British | Secretary | 2001-09-19 UNTIL 2006-09-30 | RESIGNED |
SUZANNE BREWER | Nominee Secretary | 1998-07-06 UNTIL 1998-07-06 | RESIGNED | ||
MRS GILLIAN MARY DAVIDSON | May 1965 | British | Secretary | 2006-10-01 UNTIL 2008-03-19 | RESIGNED |
NEIL DANIEL MCCARTHY | Dec 1960 | British | Director | 2009-01-16 UNTIL 2022-01-07 | RESIGNED |
DR KEVIN BREWER | Apr 1952 | British | Nominee Director | 1998-07-06 UNTIL 1998-07-06 | RESIGNED |
MR RICHARD STEWART VERDIN | Nov 1964 | British | Director | 2002-07-01 UNTIL 2008-10-17 | RESIGNED |
MICHAEL ANDREW WARD | Sep 1964 | British | Director | 1998-07-06 UNTIL 2010-10-26 | RESIGNED |
GREGORY MARTIN TAYLOR | Mar 1961 | British | Director | 2001-03-01 UNTIL 2001-05-22 | RESIGNED |
COLIN FRANCIS SCULL | Jul 1961 | British | Director | 2001-09-19 UNTIL 2002-07-31 | RESIGNED |
MR JOHN ALAN SCOTTER | Sep 1946 | British | Director | 2003-01-20 UNTIL 2005-12-31 | RESIGNED |
MR RAJEEV RAICHURA | May 1979 | British | Director | 2021-01-22 UNTIL 2022-01-31 | RESIGNED |
ROBERT ANDREW QUAYLE | Oct 1962 | British | Director | 2002-01-02 UNTIL 2023-08-31 | RESIGNED |
MR PETER MARTIN CRADDOCK | Aug 1961 | British | Director | 2006-01-01 UNTIL 2008-03-19 | RESIGNED |
MR SIMON JEREMY HOLT | Dec 1960 | British | Director | 2001-09-19 UNTIL 2003-01-02 | RESIGNED |
MR JOHN GRAHAM GOODFELLOW | Jan 1947 | British | Director | 2001-09-19 UNTIL 2008-03-19 | RESIGNED |
MR DAVID JOHN CUTTER | Jan 1962 | British | Director | 2006-01-01 UNTIL 2008-03-19 | RESIGNED |
MR PETER MARTIN CRADDOCK | Aug 1961 | British | Director | 2001-09-19 UNTIL 2002-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cardif Pinnacle Insurance Holdings Plc | 2016-04-06 - 2016-10-31 | Borehamwood Hertfordshire | Ownership of shares 75 to 100 percent | |
Direct Life & Pension Services Ltd | 2016-04-06 | York | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - LIFEQUOTE LIMITED | 2021-09-28 | 31-12-2020 | £1 Cash £1 equity |
Dormant Company Accounts - LIFEQUOTE LIMITED | 2020-09-26 | 31-12-2019 | £1 Cash £1 equity |
Dormant Company Accounts - LIFEQUOTE LIMITED | 2019-09-28 | 31-12-2018 | £1 Cash £1 equity |
Dormant Company Accounts - LIFEQUOTE LIMITED | 2018-09-12 | 31-12-2017 | £1 Cash £1 equity |
Dormant Company Accounts - LIFEQUOTE LIMITED | 2017-09-28 | 31-12-2016 | £1 Cash £1 equity |