MORE 2 LIFE LTD

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

    Company NameMORE 2 LIFE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05390268
    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 MORE 2 LIFE LTD?

    • Activities of mortgage finance companies (64922) / Financial and insurance activities

    Where is MORE 2 LIFE LTD located?

    Registered Office Address
    Baines House Midgery Court
    Fulwood
    PR2 9ZH Preston
    Undeliverable Registered Office AddressNo

    What were the previous names of MORE 2 LIFE LTD?

    Previous Company Names
    Company NameFromUntil
    MORE2LIFE LTDNov 27, 2006Nov 27, 2006
    SENIOR HOME LOANS LIMITEDMar 11, 2005Mar 11, 2005

    What are the latest accounts for MORE 2 LIFE LTD?

    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 MORE 2 LIFE LTD?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for MORE 2 LIFE LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Tristan Perkin as a director on Jan 28, 2026

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Termination of appointment of Simon Richard Drew as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Appointment of Ms Jane Anne Kennedy as a director on Jul 08, 2024

    2 pagesAP01

    Confirmation statement made on Mar 11, 2024 with no updates

    3 pagesCS01

    Registration of charge 053902680004, created on Nov 24, 2023

    20 pagesMR01

    Satisfaction of charge 053902680002 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Mar 11, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr David Michael Harris on Oct 16, 2017

    2 pagesCH01

    Director's details changed for Lukas Martin Bucher on Aug 01, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Appointment of Simon Richard Drew as a director on Jul 26, 2021

    2 pagesAP01

    Termination of appointment of Robert James Scott as a director on Mar 31, 2021

    1 pagesTM01

    Confirmation statement made on Mar 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Mar 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Registration of charge 053902680003, created on Jul 10, 2019

    25 pagesMR01

    Confirmation statement made on Mar 11, 2019 with no updates

    3 pagesCS01

    Appointment of Stephen James Groves as a director on Sep 26, 2018

    2 pagesAP01

    Who are the officers of MORE 2 LIFE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCHER, Lukas Martin
    14th Floor
    110 Bishopsgate
    EC2N 4AY London
    C/O Partners Group (Uk) Limited
    United Kingdom
    Director
    14th Floor
    110 Bishopsgate
    EC2N 4AY London
    C/O Partners Group (Uk) Limited
    United Kingdom
    SwitzerlandSwiss230800890002
    DEAKIN, Andrew David
    14th Floor
    110 Bishopsgate
    EC2N 4AY London
    C/O Partners Group (Uk) Limited
    United Kingdom
    Director
    14th Floor
    110 Bishopsgate
    EC2N 4AY London
    C/O Partners Group (Uk) Limited
    United Kingdom
    EnglandBritish228196540001
    GROVES, Stephen James
    Pittman Way
    Fulwood
    PR2 9ZH Preston
    Baines House, Midgery Court
    Lancashire
    United Kingdom
    Director
    Pittman Way
    Fulwood
    PR2 9ZH Preston
    Baines House, Midgery Court
    Lancashire
    United Kingdom
    EnglandBritish136611070001
    HARRIS, David Michael
    Midgery Court
    Fulwood
    PR2 9ZH Preston
    Baines House
    England
    Director
    Midgery Court
    Fulwood
    PR2 9ZH Preston
    Baines House
    England
    United KingdomBritish92006190002
    KENNEDY, Jane Anne
    Midgery Court
    Fulwood
    PR2 9ZH Preston
    Baines House
    Director
    Midgery Court
    Fulwood
    PR2 9ZH Preston
    Baines House
    United KingdomBritish109131520003
    PERKIN, James Tristan
    Pittman Way
    Fulwood
    PR2 9ZH Preston
    Baines House, Midgery Court
    Lancashire
    United Kingdom
    Director
    Pittman Way
    Fulwood
    PR2 9ZH Preston
    Baines House, Midgery Court
    Lancashire
    United Kingdom
    United KingdomBritish183344460001
    THOMPSON, Simon Christopher
    Midgery Court
    Fulwood
    PR2 9ZH Preston
    Baines House
    England
    Director
    Midgery Court
    Fulwood
    PR2 9ZH Preston
    Baines House
    England
    United KingdomBritish250007560001
    YOUNG, David Thomas Mcaree
    Pittman Way
    Fulwood
    PR2 9ZH Preston
    Baines House, Midgery Court
    Lancashire
    United Kingdom
    Director
    Pittman Way
    Fulwood
    PR2 9ZH Preston
    Baines House, Midgery Court
    Lancashire
    United Kingdom
    EnglandBritish99780820002
    CORNWALL, Steven Craig
    27 Paradise Street
    PR6 9BH Chorley
    Lancashire
    Secretary
    27 Paradise Street
    PR6 9BH Chorley
    Lancashire
    British97260340002
    EVANS, Grant Dudley
    6 Silverbirch Close
    M33 4JR Sale
    Cheshire
    Secretary
    6 Silverbirch Close
    M33 4JR Sale
    Cheshire
    British115957590001
    KILGALLON, Stephen Anthony
    Pittman Way
    Fulwood
    PR2 9ZH Preston
    Baines House, Midgery Court
    Lancashire
    United Kingdom
    Secretary
    Pittman Way
    Fulwood
    PR2 9ZH Preston
    Baines House, Midgery Court
    Lancashire
    United Kingdom
    British41669040002
    WILSON, Paul Ernest Howard
    26 Headroomgate Road
    FY8 3BD Lytham St Annes
    Lancashire
    Secretary
    26 Headroomgate Road
    FY8 3BD Lytham St Annes
    Lancashire
    British114419880001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    CLARK, James Roy
    Midgery Court
    Fulwood
    PR2 9ZH Preston
    Baines House
    England
    Director
    Midgery Court
    Fulwood
    PR2 9ZH Preston
    Baines House
    England
    United KingdomAmerican65072010004
    CORNWALL, Steven Craig
    27 Paradise Street
    PR6 9BH Chorley
    Lancashire
    Director
    27 Paradise Street
    PR6 9BH Chorley
    Lancashire
    British97260340002
    DREW, Simon Richard
    Midgery Court
    Fulwood
    PR2 9ZH Preston
    Baines House
    Director
    Midgery Court
    Fulwood
    PR2 9ZH Preston
    Baines House
    United KingdomBritish282118610001
    KING, Jonathan Peter
    Parklands Drive
    Weston
    CW2 5FH Crewe
    4
    England
    Director
    Parklands Drive
    Weston
    CW2 5FH Crewe
    4
    England
    EnglandBritish62929700007
    MIRFIN, Dean Russell
    Midgery Court
    Fulwood
    PR2 9ZH Preston
    Baines House
    England
    Director
    Midgery Court
    Fulwood
    PR2 9ZH Preston
    Baines House
    England
    EnglandUk114419650001
    MIRFIN, Dean Russell
    37 Carbis Avenue
    Grimsargh
    PR2 5LU Preston
    Lancashire
    Director
    37 Carbis Avenue
    Grimsargh
    PR2 5LU Preston
    Lancashire
    EnglandUk114419650001
    OVERSON, Richard John
    69 Highfield
    Hatton Park
    CV35 7TQ Warwick
    Director
    69 Highfield
    Hatton Park
    CV35 7TQ Warwick
    EnglandBritish83871870003
    SCOTT, Robert James
    Pittman Way
    Fulwood
    PR2 9ZH Preston
    Baines House, Midgery Court
    Lancashire
    United Kingdom
    Director
    Pittman Way
    Fulwood
    PR2 9ZH Preston
    Baines House, Midgery Court
    Lancashire
    United Kingdom
    EnglandBritish104000820011
    TAYLOR, Colin
    Pittman Way
    Fulwood
    PR2 9ZH Preston
    Baines House, Midgery Court
    Lancashire
    United Kingdom
    Director
    Pittman Way
    Fulwood
    PR2 9ZH Preston
    Baines House, Midgery Court
    Lancashire
    United Kingdom
    United KingdomBritish75784810005
    WILSON, Paul Ernest Howard
    26 Headroomgate Road
    FY8 3BD Lytham St Annes
    Lancashire
    Director
    26 Headroomgate Road
    FY8 3BD Lytham St Annes
    Lancashire
    United KingdomBritish114419880001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of MORE 2 LIFE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pittman Way
    Fulwood
    PR2 9ZH Preston
    Baines House, Midgery Court
    Lancashire
    United Kingdom
    Apr 06, 2016
    Pittman Way
    Fulwood
    PR2 9ZH Preston
    Baines House, Midgery Court
    Lancashire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5624979
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MORE 2 LIFE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 19, 2016Oct 19, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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