MORE 2 LIFE LTD
Overview
| Company Name | MORE 2 LIFE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05390268 |
| 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 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 Address | No |
What were the previous names of MORE 2 LIFE LTD?
| Company Name | From | Until |
|---|---|---|
| MORE2LIFE LTD | Nov 27, 2006 | Nov 27, 2006 |
| SENIOR HOME LOANS LIMITED | Mar 11, 2005 | Mar 11, 2005 |
What are the latest accounts for MORE 2 LIFE LTD?
| 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 MORE 2 LIFE LTD?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for MORE 2 LIFE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr James Tristan Perkin as a director on Jan 28, 2026 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Termination of appointment of Simon Richard Drew as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Appointment of Ms Jane Anne Kennedy as a director on Jul 08, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 053902680004, created on Nov 24, 2023 | 20 pages | MR01 | ||
Satisfaction of charge 053902680002 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Michael Harris on Oct 16, 2017 | 2 pages | CH01 | ||
Director's details changed for Lukas Martin Bucher on Aug 01, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Appointment of Simon Richard Drew as a director on Jul 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert James Scott as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Mar 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Registration of charge 053902680003, created on Jul 10, 2019 | 25 pages | MR01 | ||
Confirmation statement made on Mar 11, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Stephen James Groves as a director on Sep 26, 2018 | 2 pages | AP01 | ||
Who are the officers of MORE 2 LIFE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCHER, Lukas Martin | Director | 14th Floor 110 Bishopsgate EC2N 4AY London C/O Partners Group (Uk) Limited United Kingdom | Switzerland | Swiss | 230800890002 | |||||
| DEAKIN, Andrew David | Director | 14th Floor 110 Bishopsgate EC2N 4AY London C/O Partners Group (Uk) Limited United Kingdom | England | British | 228196540001 | |||||
| GROVES, Stephen James | Director | Pittman Way Fulwood PR2 9ZH Preston Baines House, Midgery Court Lancashire United Kingdom | England | British | 136611070001 | |||||
| HARRIS, David Michael | Director | Midgery Court Fulwood PR2 9ZH Preston Baines House England | United Kingdom | British | 92006190002 | |||||
| KENNEDY, Jane Anne | Director | Midgery Court Fulwood PR2 9ZH Preston Baines House | United Kingdom | British | 109131520003 | |||||
| PERKIN, James Tristan | Director | Pittman Way Fulwood PR2 9ZH Preston Baines House, Midgery Court Lancashire United Kingdom | United Kingdom | British | 183344460001 | |||||
| THOMPSON, Simon Christopher | Director | Midgery Court Fulwood PR2 9ZH Preston Baines House England | United Kingdom | British | 250007560001 | |||||
| YOUNG, David Thomas Mcaree | Director | Pittman Way Fulwood PR2 9ZH Preston Baines House, Midgery Court Lancashire United Kingdom | England | British | 99780820002 | |||||
| CORNWALL, Steven Craig | Secretary | 27 Paradise Street PR6 9BH Chorley Lancashire | British | 97260340002 | ||||||
| EVANS, Grant Dudley | Secretary | 6 Silverbirch Close M33 4JR Sale Cheshire | British | 115957590001 | ||||||
| KILGALLON, Stephen Anthony | Secretary | Pittman Way Fulwood PR2 9ZH Preston Baines House, Midgery Court Lancashire United Kingdom | British | 41669040002 | ||||||
| WILSON, Paul Ernest Howard | Secretary | 26 Headroomgate Road FY8 3BD Lytham St Annes Lancashire | British | 114419880001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| CLARK, James Roy | Director | Midgery Court Fulwood PR2 9ZH Preston Baines House England | United Kingdom | American | 65072010004 | |||||
| CORNWALL, Steven Craig | Director | 27 Paradise Street PR6 9BH Chorley Lancashire | British | 97260340002 | ||||||
| DREW, Simon Richard | Director | Midgery Court Fulwood PR2 9ZH Preston Baines House | United Kingdom | British | 282118610001 | |||||
| KING, Jonathan Peter | Director | Parklands Drive Weston CW2 5FH Crewe 4 England | England | British | 62929700007 | |||||
| MIRFIN, Dean Russell | Director | Midgery Court Fulwood PR2 9ZH Preston Baines House England | England | Uk | 114419650001 | |||||
| MIRFIN, Dean Russell | Director | 37 Carbis Avenue Grimsargh PR2 5LU Preston Lancashire | England | Uk | 114419650001 | |||||
| OVERSON, Richard John | Director | 69 Highfield Hatton Park CV35 7TQ Warwick | England | British | 83871870003 | |||||
| SCOTT, Robert James | Director | Pittman Way Fulwood PR2 9ZH Preston Baines House, Midgery Court Lancashire United Kingdom | England | British | 104000820011 | |||||
| TAYLOR, Colin | Director | Pittman Way Fulwood PR2 9ZH Preston Baines House, Midgery Court Lancashire United Kingdom | United Kingdom | British | 75784810005 | |||||
| WILSON, Paul Ernest Howard | Director | 26 Headroomgate Road FY8 3BD Lytham St Annes Lancashire | United Kingdom | British | 114419880001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of MORE 2 LIFE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Krs Finance Ltd | Apr 06, 2016 | Pittman Way Fulwood PR2 9ZH Preston Baines House, Midgery Court Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MORE 2 LIFE LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 19, 2016 | Oct 19, 2016 | The 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