UKBizDB.co.uk

THE INDEPENDENT LIFE & PENSIONS GROUP LTD

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

This company is commonly known as The Independent Life & Pensions Group Ltd. The company was founded 27 years ago and was given the registration number 03355843. The firm's registered office is in PRIORS HAW ROAD CORBY. You can find them at 3 Adelaide House, Corbygate Business Park, Priors Haw Road Corby, Northamptonshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:THE INDEPENDENT LIFE & PENSIONS GROUP LTD
Company Number:03355843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:3 Adelaide House, Corbygate Business Park, Priors Haw Road Corby, Northamptonshire, NN17 5JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Secretary08 January 2021Active
Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director15 July 2022Active
Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director08 January 2021Active
Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director08 January 2021Active
Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director08 January 2021Active
3 Adelaide House, Corbygate Business Park, Priors Haw Road Corby, NN17 5JG

Secretary21 March 2008Active
142 Northampton Road, Wellingborough, NN8 3PJ

Secretary18 April 1997Active
3 Adelaide House, Corbygate Business Park, Priors Haw Road, Corby, England, NN17 5JG

Secretary30 June 2017Active
3 Adelaide House, Corbygate Business Park, Priors Haw Road Corby, NN17 5JG

Director18 April 1997Active
65 High Street, Broughton, Kettering, NN14 1NF

Director18 April 1997Active
Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director18 April 1997Active
3 Adelaide House, Corbygate Business Park, Priors Haw Road Corby, NN17 5JG

Director06 August 1997Active

People with Significant Control

Ilpg Ltd
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Bros
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:English
Address:3 Adelaide House, Priors Haw Road Corby, NN17 5JG
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 (6 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
2023-12-10Resolution

Resolution.

Download
2023-12-01Capital

Capital allotment shares.

Download
2023-09-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-08Accounts

Legacy.

Download
2023-09-08Other

Legacy.

Download
2023-09-08Other

Legacy.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-13Other

Legacy.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-12Accounts

Legacy.

Download
2022-09-12Other

Legacy.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Incorporation

Memorandum articles.

Download
2021-01-27Capital

Capital variation of rights attached to shares.

Download
2021-01-27Resolution

Resolution.

Download
2021-01-27Capital

Capital name of class of shares.

Download
2021-01-27Change of constitution

Statement of companys objects.

Download
2021-01-14Resolution

Resolution.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.