This company is commonly known as British Life Ltd. The company was founded 18 years ago and was given the registration number 05559125. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | BRITISH LIFE LTD |
---|---|---|
Company Number | : | 05559125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-22 Wenlock Road, London, England, N1 7GU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Parkside Close, East Horsley, Leatherhead, England, KT24 5BY | Director | 17 March 2009 | Active |
10, Parkside Close, East Horsley, Leatherhead, England, KT24 5BY | Director | 01 October 2010 | Active |
Highwood House, Oak Hill, Blackmoor End, Braintree, CM7 4AJ | Secretary | 25 January 2007 | Active |
51 Jersey Way, Braintree, CM7 2FA | Secretary | 12 September 2005 | Active |
Farbank 21 First Avenue, Worthing, BN14 9NJ | Secretary | 22 January 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 09 September 2005 | Active |
Highwood House, Oak Hill, Blackmoor End, Braintree, CM7 4AJ | Director | 12 September 2005 | Active |
Highwood House, Oak Hill, Blackmoor End, Braintree, CM7 4AJ | Director | 25 January 2007 | Active |
Wealden Hall, Parkfield, Sevenoaks, TN15 0HX | Director | 22 January 2008 | Active |
Four Chimneys, Park View Road, Woldingham, Caterham, CR3 7DN | Director | 22 January 2008 | Active |
7 College Drive, Tunbridge Wells, TN2 3PN | Director | 22 January 2008 | Active |
Dalnair House, 47 Chalton Road, Bridge Of Allan, FK9 4EF | Director | 22 January 2008 | Active |
20 The Old Saw Mill, Long Mill Lane Platt, Sevenoaks, TN15 8QJ | Director | 22 January 2008 | Active |
Millers Rest, Felindre, Llangadog, SA19 9BU | Director | 01 September 2009 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 09 September 2005 | Active |
Mr James Paul Clifford Stait | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Parkside Close, Leatherhead, England, KT24 5BY |
Nature of control | : |
|
Mrs Lorraine Marion Stait | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Parkside Close, Leatherhead, England, KT24 5BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Address | Change sail address company with old address new address. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Address | Change sail address company with new address. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.