UKBizDB.co.uk

DIRECT LIFE QUOTE HOLDINGS LIMITED

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

This company is commonly known as Direct Life Quote Holdings Limited. The company was founded 8 years ago and was given the registration number 10283300. The firm's registered office is in CHICHESTER. You can find them at Friars House, 52a East Street, Chichester, West Sussex. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:DIRECT LIFE QUOTE HOLDINGS LIMITED
Company Number:10283300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Friars House, 52a East Street, Chichester, West Sussex, United Kingdom, PO19 1JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

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

Director30 June 2023Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director23 February 2024Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director31 August 2023Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director11 March 2024Active
Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YB

Director22 January 2021Active
Friars House, 52a East Street, Chichester, England, PO19 1JG

Director21 January 2022Active
Friars House, 52a East Street, Chichester, United Kingdom, PO19 1JG

Director18 July 2016Active
Friars House, 52a East Street, Chichester, United Kingdom, PO19 1JG

Director18 July 2016Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director22 January 2021Active
Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YB

Director22 January 2021Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director30 January 2019Active

People with Significant Control

Lsl Property Services Plc
Notified on:22 January 2021
Status:Active
Country of residence:United Kingdom
Address:Newcastle House, Albany Court, Newcastle Upon Tyne, United Kingdom, NE4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Daniel Mccarthy
Notified on:18 July 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Friars House, 52a East Street, Chichester, United Kingdom, PO19 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Andrew Quayle
Notified on:18 July 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Friars House, 52a East Street, Chichester, United Kingdom, PO19 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.