LIFEQUOTE LIMITED
Overview
| Company Name | LIFEQUOTE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03593328 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIFEQUOTE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LIFEQUOTE LIMITED located?
| Registered Office Address | Howard House 3 St. Marys Court Blossom Street YO24 1AH York England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIFEQUOTE LIMITED?
| Company Name | From | Until |
|---|---|---|
| METRO LIFE & PENSIONS LIMITED | Jul 06, 1998 | Jul 06, 1998 |
What are the latest accounts for LIFEQUOTE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LIFEQUOTE LIMITED?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for LIFEQUOTE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Anthony Mckeown as a director on Jul 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew Christian Cowan as a director on Jul 25, 2025 | 1 pages | TM01 | ||
Second filing for the notification of Direct Life and Pension Services Limited as a person with significant control | 6 pages | RP04PSC02 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Direct Life & Pension Services Ltd as a person with significant control on Feb 08, 2022 | 2 pages | PSC05 | ||
Appointment of Miss Deborah Ann Fish as a secretary on Jun 11, 2025 | 2 pages | AP03 | ||
Termination of appointment of Dominic John Beever as a director on Jun 03, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard James Howells as a director on May 30, 2025 | 2 pages | AP01 | ||
Appointment of Mr Matthew Christian Cowan as a director on May 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jason Lee Hurwood as a director on May 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Mr Jason Lee Hurwood as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Robert Andrew Quayle as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Dominic John Beever as a director on Jun 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stuart Whittle as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Iain Lloyd Clark as a director on Nov 11, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Sapna Bedi Fitzgerald on Feb 02, 2022 | 1 pages | CH03 | ||
Registered office address changed from 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB United Kingdom to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on Feb 02, 2022 | 1 pages | AD01 | ||
Who are the officers of LIFEQUOTE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISH, Deborah Ann | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | 336852940001 | |||||||
| HOWELLS, Richard James | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 317374210001 | |||||
| MCKEOWN, Anthony | Director | Hampshire Court, East Newcastle Business Park Scotswood Road NE4 7YJ Newcastle Upon Tyne First Floor, Victoria House United Kingdom | United Kingdom | British | 338553750001 | |||||
| BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
| DAVIDSON, Gillian Mary | Secretary | Hainsworth Cottage Kildwick Grange BD20 9AD Kildwick West Yorkshire | British | 116222880001 | ||||||
| DAWSON, John William | Secretary | 2 Overdale Grange BD23 6AG Skipton North Yorkshire | British | 33836310003 | ||||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | 279118760001 | |||||||
| HARVEY, Paula Susan | Secretary | 33 Priors Acre Boxgrove PO18 0ER Chichester West Sussex | British | 58211430002 | ||||||
| LORIMER, Matthew Justin | Secretary | A1 Barnet Way WD6 2XX Borehamwood Pinnacle House Hertfordshire United Kingdom | British | 195273240001 | ||||||
| SCULL, Colin Francis | Secretary | 16 Knights Way GU34 1PJ Alton Hampshire | British | 7482280002 | ||||||
| TAYLOR, Gregory Martin | Secretary | 27 Pryors Lane Nyetimber PO21 4LH Bognor Regis West Sussex | British | 89583660001 | ||||||
| CARDIFF PINNACLE SECRETARIES LIMITED | Secretary | Al Barnet Way WD6 2XX Borehamwood Pinnacle House Hertfordshire | 129246980001 | |||||||
| BARKER, Richard Anthony | Director | 24 Sycamore Road PO22 9LD Bognor Regis West Sussex | British | 55444750001 | ||||||
| BEEVER, Dominic John | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | 309333190001 | |||||
| BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
| CLARK, Iain Lloyd | Director | 52a East Street PO19 1JG Chichester Friars House England | England | British | 325678320002 | |||||
| COWAN, Matthew Christian | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 217586800001 | |||||
| CRADDOCK, Peter Martin | Director | Reevylands Hungate Lane Bishop Monkton HG3 3QL Harrogate North Yorkshire | England | British | 149361360001 | |||||
| CRADDOCK, Peter Martin | Director | Reevylands Hungate Lane Bishop Monkton HG3 3QL Harrogate North Yorkshire | England | British | 149361360001 | |||||
| CUTTER, David John | Director | Prospect House Farm High Bradley Lane, Bradley BD20 9EX Keighley West Yorkshire | England | British | 70434220001 | |||||
| GOODFELLOW, John Graham | Director | 3 White Hills Croft BD23 1LW Skipton North Yorkshire | United Kingdom | British | 9666980007 | |||||
| HOLT, Simon Jeremy | Director | Oakleigh 78 Raikes Road BD23 1LS Skipton North Yorkshire | England | British | 34466350003 | |||||
| HURWOOD, Jason Lee | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | 313243040001 | |||||
| MCCARTHY, Neil Daniel | Director | 42 Chelmsford Road E18 2PP London | United Kingdom | British | 71581720001 | |||||
| QUAYLE, Robert Andrew | Director | 55 Forest Road Broadwater BN14 9LR Worthing West Sussex | England | British | 79778870001 | |||||
| RAICHURA, Rajeev Ramniklal | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | England | British | 251016910001 | |||||
| SCOTTER, John Alan | Director | 1 Cornerstones Close Addingham LS29 0TR Ilkley West Yorkshire | England | British | 115684290001 | |||||
| SCULL, Colin Francis | Director | 16 Knights Way GU34 1PJ Alton Hampshire | British | 7482280002 | ||||||
| TAYLOR, Gregory Martin | Director | 27 Pryors Lane Nyetimber PO21 4LH Bognor Regis West Sussex | United Kingdom | British | 89583660001 | |||||
| VERDIN, Richard Stewart | Director | 3a The Glade KT22 9TQ Fetcham Surrey | England | British | 83016980003 | |||||
| WARD, Michael Andrew | Director | Laurels Eastergate Lane Eastergate PO20 3SJ Chichester West Sussex | England | British | 57031700005 | |||||
| WHITTLE, Stuart | Director | Parkside Birmingham Business Park B37 7YT Birmingham 3700 England | England | British | 292002370001 |
Who are the persons with significant control of LIFEQUOTE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cardif Pinnacle Insurance Holdings Plc | Apr 06, 2016 | Stangate Crescent WD6 2XX Borehamwood Pinnacle House Hertfordshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Direct Life And Pension Services Limited | Apr 06, 2016 | St. Marys Court YO24 1AH York Howard House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0