UKBizDB.co.uk

THE LONDON LIFE ASSOCIATION LIMITED

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

This company is commonly known as The London Life Association Limited. The company was founded 129 years ago and was given the registration number 00041503. The firm's registered office is in BIRMINGHAM. You can find them at 1 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE LONDON LIFE ASSOCIATION LIMITED
Company Number:00041503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1894
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Wythall Green Way, Wythall, Birmingham, B47 6WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Corporate Secretary01 October 2011Active
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Director01 June 2021Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director31 December 2022Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Secretary30 January 2002Active
47 Howard Road, Westbury Park, Bristol, BS6 7US

Secretary11 August 1995Active
Garden Cottage, The Common, Shalford, GU4 8JE

Secretary-Active
43 Abbotts Grove, Werrington, Peterborough, PE4 5BP

Secretary25 June 2001Active
2 Badgers Dene, Mounton Road, Chepstow, NP16 5FB

Director08 June 1998Active
22 Westover Road, Westbury On Trym, Bristol, BS9 3LZ

Director08 June 2001Active
1 Old Rectory Meadow, Denver, Downham Market, PE38 0DF

Director12 December 2003Active
30, Downs Road, Epsom, KT18 5JD

Director-Active
Spring Acre Lower Washwell Lane, Painswick, Stroud, GL6 6XW

Director-Active
3 Kingston Avenue, Saltford, BS31 3LF

Director08 June 2001Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director24 December 2004Active
96 Hillside Road, Portishead, Bristol, BS20 8LJ

Director25 August 1995Active
73 London Road, Southborough, Tunbridge Wells, TN4 0NS

Director01 June 2000Active
47 Howard Road, Westbury Park, Bristol, BS6 7US

Director28 January 2000Active
Garden Cottage, The Common, Shalford, GU4 8JE

Director-Active
24 Kirby Close, Northampton, NN4 6AB

Director30 January 2002Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director26 March 2010Active
Long Close, Main Road, Temple Cloud, Bristol, BS39 5DH

Director25 August 1995Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director01 October 2012Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director26 March 2010Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director16 September 2005Active
1, Wythall Green Way, Wythall Green, Birmingham, England, B47 6WG

Director30 September 2017Active
32 Mingle Lane, Stapleford, Cambridge, CB2 5SY

Director01 February 2007Active

People with Significant Control

Phoenix Life Assurance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Wythall Green Way, Birmingham, United Kingdom, B47 6WG
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-18Change of constitution

Statement of companys objects.

Download
2021-12-18Resolution

Resolution.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Miscellaneous

Legacy.

Download
2018-04-24Officers

Change person director company with change date.

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.