Warning: file_put_contents(c/a0238f9c3045728b09898f6e7be79aa1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
British Life Ltd, N1 7GU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITISH LIFE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Parkside Close, East Horsley, Leatherhead, England, KT24 5BY

Director17 March 2009Active
10, Parkside Close, East Horsley, Leatherhead, England, KT24 5BY

Director01 October 2010Active
Highwood House, Oak Hill, Blackmoor End, Braintree, CM7 4AJ

Secretary25 January 2007Active
51 Jersey Way, Braintree, CM7 2FA

Secretary12 September 2005Active
Farbank 21 First Avenue, Worthing, BN14 9NJ

Secretary22 January 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 September 2005Active
Highwood House, Oak Hill, Blackmoor End, Braintree, CM7 4AJ

Director12 September 2005Active
Highwood House, Oak Hill, Blackmoor End, Braintree, CM7 4AJ

Director25 January 2007Active
Wealden Hall, Parkfield, Sevenoaks, TN15 0HX

Director22 January 2008Active
Four Chimneys, Park View Road, Woldingham, Caterham, CR3 7DN

Director22 January 2008Active
7 College Drive, Tunbridge Wells, TN2 3PN

Director22 January 2008Active
Dalnair House, 47 Chalton Road, Bridge Of Allan, FK9 4EF

Director22 January 2008Active
20 The Old Saw Mill, Long Mill Lane Platt, Sevenoaks, TN15 8QJ

Director22 January 2008Active
Millers Rest, Felindre, Llangadog, SA19 9BU

Director01 September 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 September 2005Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Address

Change sail address company with old address new address.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Address

Change sail address company with new address.

Download
2019-01-17Address

Change registered office address company with date old address new address.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.