UKBizDB.co.uk

DIRECT LIFE LIMITED

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

This company is commonly known as Direct Life Limited. The company was founded 18 years ago and was given the registration number 05509299. The firm's registered office is in CHICHESTER. You can find them at Friars House, 52a East Street, Chichester, W Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DIRECT LIFE LIMITED
Company Number:05509299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Friars House, 52a East Street, Chichester, W Sussex, England, PO19 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Secretary22 January 2021Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director21 June 2023Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director31 August 2023Active
Hainsworth Cottage, Kildwick Grange, Kildwick, BD20 9AD

Secretary01 October 2006Active
2 Overdale Grange, Skipton, BD23 6AG

Secretary15 July 2005Active
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX

Secretary02 February 2015Active
Pinnacle House, Al Barnet Way, Borehamwood, WD6 2XX

Corporate Secretary19 March 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 July 2005Active
Friars House, 52a East Street, Chichester, England, PO19 1JG

Director21 January 2022Active
Reevylands, Hungate Lane Bishop Monkton, Harrogate, HG3 3QL

Director01 January 2006Active
Prospect House Farm, High Bradley Lane, Bradley, Keighley, BD20 9EX

Director01 January 2006Active
3 White Hills Croft, Skipton, BD23 1LW

Director15 July 2005Active
42 Chelmsford Road, London, E18 2PP

Director16 January 2009Active
55 Forest Road, Broadwater, Worthing, BN14 9LR

Director15 July 2005Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director22 January 2021Active
1 Cornerstones Close, Addingham, Ilkley, LS29 0TR

Director15 July 2005Active
3a The Glade, Fetcham, KT22 9TQ

Director15 July 2005Active
Laurels, Eastergate Lane Eastergate, Chichester, PO20 3SJ

Director15 July 2005Active
3700, Parkside, Birmingham Business Park, Birmingham, England, B37 7YT

Director31 January 2022Active

People with Significant Control

Cardif Pinnacle Insurance Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pinnacle House, Stangate Crescent, Borehamwood, England, WD6 2XX
Nature of control:
  • Ownership of shares 75 to 100 percent
Direct Life & Pension Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type dormant.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Address

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

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Incorporation

Memorandum articles.

Download
2021-02-08Change of constitution

Statement of companys objects.

Download
2021-02-08Resolution

Resolution.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-01-29Address

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

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Appoint person secretary company with name date.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.