LIFEQUOTE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIFEQUOTE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03593328
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LIFEQUOTE LIMITED?

    Previous Company Names
    Company NameFromUntil
    METRO LIFE & PENSIONS LIMITEDJul 06, 1998Jul 06, 1998

    What are the latest accounts for LIFEQUOTE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LIFEQUOTE LIMITED?

    Last Confirmation Statement Made Up ToJul 06, 2026
    Next Confirmation Statement DueJul 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2025
    OverdueNo

    What are the latest filings for LIFEQUOTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Anthony Mckeown as a director on Jul 28, 2025

    2 pagesAP01

    Termination of appointment of Matthew Christian Cowan as a director on Jul 25, 2025

    1 pagesTM01

    Second filing for the notification of Direct Life and Pension Services Limited as a person with significant control

    6 pagesRP04PSC02

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 06, 2025 with no updates

    3 pagesCS01

    Change of details for Direct Life & Pension Services Ltd as a person with significant control on Feb 08, 2022

    2 pagesPSC05

    Appointment of Miss Deborah Ann Fish as a secretary on Jun 11, 2025

    2 pagesAP03

    Termination of appointment of Dominic John Beever as a director on Jun 03, 2025

    1 pagesTM01

    Appointment of Mr Richard James Howells as a director on May 30, 2025

    2 pagesAP01

    Appointment of Mr Matthew Christian Cowan as a director on May 30, 2025

    2 pagesAP01

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jason Lee Hurwood as a director on May 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Appointment of Mr Jason Lee Hurwood as a director on Aug 31, 2023

    2 pagesAP01

    Termination of appointment of Robert Andrew Quayle as a director on Aug 31, 2023

    1 pagesTM01

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01

    Appointment of Dominic John Beever as a director on Jun 21, 2023

    2 pagesAP01

    Termination of appointment of Stuart Whittle as a director on Apr 30, 2023

    1 pagesTM01

    Termination of appointment of Iain Lloyd Clark as a director on Nov 11, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Sapna Bedi Fitzgerald on Feb 02, 2022

    1 pagesCH03

    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 pagesAD01

    Who are the officers of LIFEQUOTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISH, Deborah Ann
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    336852940001
    HOWELLS, Richard James
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish317374210001
    MCKEOWN, Anthony
    Hampshire Court, East Newcastle Business Park
    Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    United Kingdom
    Director
    Hampshire Court, East Newcastle Business Park
    Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    United Kingdom
    United KingdomBritish338553750001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    DAVIDSON, Gillian Mary
    Hainsworth Cottage
    Kildwick Grange
    BD20 9AD Kildwick
    West Yorkshire
    Secretary
    Hainsworth Cottage
    Kildwick Grange
    BD20 9AD Kildwick
    West Yorkshire
    British116222880001
    DAWSON, John William
    2 Overdale Grange
    BD23 6AG Skipton
    North Yorkshire
    Secretary
    2 Overdale Grange
    BD23 6AG Skipton
    North Yorkshire
    British33836310003
    FITZGERALD, Sapna Bedi
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    279118760001
    HARVEY, Paula Susan
    33 Priors Acre
    Boxgrove
    PO18 0ER Chichester
    West Sussex
    Secretary
    33 Priors Acre
    Boxgrove
    PO18 0ER Chichester
    West Sussex
    British58211430002
    LORIMER, Matthew Justin
    A1 Barnet Way
    WD6 2XX Borehamwood
    Pinnacle House
    Hertfordshire
    United Kingdom
    Secretary
    A1 Barnet Way
    WD6 2XX Borehamwood
    Pinnacle House
    Hertfordshire
    United Kingdom
    British195273240001
    SCULL, Colin Francis
    16 Knights Way
    GU34 1PJ Alton
    Hampshire
    Secretary
    16 Knights Way
    GU34 1PJ Alton
    Hampshire
    British7482280002
    TAYLOR, Gregory Martin
    27 Pryors Lane
    Nyetimber
    PO21 4LH Bognor Regis
    West Sussex
    Secretary
    27 Pryors Lane
    Nyetimber
    PO21 4LH Bognor Regis
    West Sussex
    British89583660001
    CARDIFF PINNACLE SECRETARIES LIMITED
    Al Barnet Way
    WD6 2XX Borehamwood
    Pinnacle House
    Hertfordshire
    Secretary
    Al Barnet Way
    WD6 2XX Borehamwood
    Pinnacle House
    Hertfordshire
    129246980001
    BARKER, Richard Anthony
    24 Sycamore Road
    PO22 9LD Bognor Regis
    West Sussex
    Director
    24 Sycamore Road
    PO22 9LD Bognor Regis
    West Sussex
    British55444750001
    BEEVER, Dominic John
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    United KingdomBritish309333190001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    CLARK, Iain Lloyd
    52a East Street
    PO19 1JG Chichester
    Friars House
    England
    Director
    52a East Street
    PO19 1JG Chichester
    Friars House
    England
    EnglandBritish325678320002
    COWAN, Matthew Christian
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish217586800001
    CRADDOCK, Peter Martin
    Reevylands
    Hungate Lane Bishop Monkton
    HG3 3QL Harrogate
    North Yorkshire
    Director
    Reevylands
    Hungate Lane Bishop Monkton
    HG3 3QL Harrogate
    North Yorkshire
    EnglandBritish149361360001
    CRADDOCK, Peter Martin
    Reevylands
    Hungate Lane Bishop Monkton
    HG3 3QL Harrogate
    North Yorkshire
    Director
    Reevylands
    Hungate Lane Bishop Monkton
    HG3 3QL Harrogate
    North Yorkshire
    EnglandBritish149361360001
    CUTTER, David John
    Prospect House Farm
    High Bradley Lane, Bradley
    BD20 9EX Keighley
    West Yorkshire
    Director
    Prospect House Farm
    High Bradley Lane, Bradley
    BD20 9EX Keighley
    West Yorkshire
    EnglandBritish70434220001
    GOODFELLOW, John Graham
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    Director
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    United KingdomBritish9666980007
    HOLT, Simon Jeremy
    Oakleigh
    78 Raikes Road
    BD23 1LS Skipton
    North Yorkshire
    Director
    Oakleigh
    78 Raikes Road
    BD23 1LS Skipton
    North Yorkshire
    EnglandBritish34466350003
    HURWOOD, Jason Lee
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    United KingdomBritish313243040001
    MCCARTHY, Neil Daniel
    42 Chelmsford Road
    E18 2PP London
    Director
    42 Chelmsford Road
    E18 2PP London
    United KingdomBritish71581720001
    QUAYLE, Robert Andrew
    55 Forest Road
    Broadwater
    BN14 9LR Worthing
    West Sussex
    Director
    55 Forest Road
    Broadwater
    BN14 9LR Worthing
    West Sussex
    EnglandBritish79778870001
    RAICHURA, Rajeev Ramniklal
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    EnglandBritish251016910001
    SCOTTER, John Alan
    1 Cornerstones Close
    Addingham
    LS29 0TR Ilkley
    West Yorkshire
    Director
    1 Cornerstones Close
    Addingham
    LS29 0TR Ilkley
    West Yorkshire
    EnglandBritish115684290001
    SCULL, Colin Francis
    16 Knights Way
    GU34 1PJ Alton
    Hampshire
    Director
    16 Knights Way
    GU34 1PJ Alton
    Hampshire
    British7482280002
    TAYLOR, Gregory Martin
    27 Pryors Lane
    Nyetimber
    PO21 4LH Bognor Regis
    West Sussex
    Director
    27 Pryors Lane
    Nyetimber
    PO21 4LH Bognor Regis
    West Sussex
    United KingdomBritish89583660001
    VERDIN, Richard Stewart
    3a The Glade
    KT22 9TQ Fetcham
    Surrey
    Director
    3a The Glade
    KT22 9TQ Fetcham
    Surrey
    EnglandBritish83016980003
    WARD, Michael Andrew
    Laurels
    Eastergate Lane Eastergate
    PO20 3SJ Chichester
    West Sussex
    Director
    Laurels
    Eastergate Lane Eastergate
    PO20 3SJ Chichester
    West Sussex
    EnglandBritish57031700005
    WHITTLE, Stuart
    Parkside
    Birmingham Business Park
    B37 7YT Birmingham
    3700
    England
    Director
    Parkside
    Birmingham Business Park
    B37 7YT Birmingham
    3700
    England
    EnglandBritish292002370001

    Who are the persons with significant control of LIFEQUOTE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stangate Crescent
    WD6 2XX Borehamwood
    Pinnacle House
    Hertfordshire
    England
    Apr 06, 2016
    Stangate Crescent
    WD6 2XX Borehamwood
    Pinnacle House
    Hertfordshire
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985 As Amended
    Place RegisteredCompanies House
    Registration Number02713318
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Direct Life And Pension Services Limited
    St. Marys Court
    YO24 1AH York
    Howard House
    England
    Apr 06, 2016
    St. Marys Court
    YO24 1AH York
    Howard House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House - England/Wales
    Registration Number2467691
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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