ASSURELIFE LTD

Register to unlock more data on OkredoRegister

ASSURELIFE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07643733

Incorporation date

23/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

F6 The Bloc Springfield Way, Anlaby, Hull HU10 6RJCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2011)
dot icon12/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/09/2025
Change of details for Mr Damian Guy as a person with significant control on 2016-04-06
dot icon24/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon23/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2018
Registered office address changed from C/O Marshall & Co Faraday House Wolfreton Drive Anlaby Hull HU10 7BY to F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 2018-09-20
dot icon19/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon20/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon16/02/2015
Register inspection address has been changed from 49a St. Pauls Street Leeds LS1 2TE England to 6-8 York Place Leeds LS1 2DS
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon14/02/2014
Register inspection address has been changed from Fountain House 4 South Parade Leeds LS1 5QX England
dot icon29/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2013
Registration of charge 076437330001
dot icon13/08/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon04/07/2013
Statement of capital following an allotment of shares on 2013-02-08
dot icon18/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon07/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon07/02/2013
Register(s) moved to registered inspection location
dot icon07/02/2013
Termination of appointment of Katie Wiggins as a secretary
dot icon06/02/2013
Register inspection address has been changed
dot icon06/02/2013
Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN United Kingdom on 2013-02-06
dot icon30/01/2013
Termination of appointment of Katie Wiggins as a secretary
dot icon05/11/2012
Termination of appointment of Jason Butler as a director
dot icon05/11/2012
Appointment of Mr Damian Guy as a director
dot icon31/10/2012
Termination of appointment of Adam Temple as a director
dot icon26/07/2012
Certificate of change of name
dot icon14/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon20/02/2012
Statement of capital following an allotment of shares on 2012-02-14
dot icon20/02/2012
Resolutions
dot icon15/02/2012
Statement of capital following an allotment of shares on 2011-05-23
dot icon08/02/2012
Secretary's details changed for Katie Daley on 2012-02-08
dot icon08/02/2012
Appointment of Mr Adam Knowles Temple as a director
dot icon23/05/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
319.90K
-
0.00
9.65K
-
2022
6
336.82K
-
0.00
-
-
2022
6
336.82K
-
0.00
-
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

336.82K £Ascended5.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guy, Damian
Director
02/11/2012 - Present
31
Butler, Jason Gary
Director
23/05/2011 - 05/11/2012
2
Temple, Adam Knowles
Director
08/02/2012 - 31/10/2012
4
Wiggins, Katie
Secretary
23/05/2011 - 01/01/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASSURELIFE LTD

ASSURELIFE LTD is an(a) Active company incorporated on 23/05/2011 with the registered office located at F6 The Bloc Springfield Way, Anlaby, Hull HU10 6RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURELIFE LTD?

toggle

ASSURELIFE LTD is currently Active. It was registered on 23/05/2011 .

Where is ASSURELIFE LTD located?

toggle

ASSURELIFE LTD is registered at F6 The Bloc Springfield Way, Anlaby, Hull HU10 6RJ.

What does ASSURELIFE LTD do?

toggle

ASSURELIFE LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does ASSURELIFE LTD have?

toggle

ASSURELIFE LTD had 6 employees in 2022.

What is the latest filing for ASSURELIFE LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-07 with no updates.