DIRECT LIFE LIMITED

Register to unlock more data on OkredoRegister

DIRECT LIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05509299

Incorporation date

15/07/2005

Size

Dormant

Contacts

Registered address

Registered address

Howard House 3 St. Marys Court, Blossom Street, York YO24 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2005)
dot icon30/07/2025
Appointment of Anthony Mckeown as a director on 2025-07-28
dot icon30/07/2025
Director's details changed for Anthony Mckeown on 2025-07-28
dot icon29/07/2025
Second filing for the notification of Direct Life and Pension Services Limited as a person with significant control
dot icon29/07/2025
Termination of appointment of Matthew Christian Cowan as a director on 2025-07-25
dot icon23/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon12/06/2025
Appointment of Miss Deborah Ann Fish as a secretary on 2025-06-11
dot icon11/06/2025
Appointment of Mr Matthew Christian Cowan as a director on 2025-05-30
dot icon11/06/2025
Termination of appointment of Dominic John Beever as a director on 2025-06-03
dot icon10/06/2025
Appointment of Mr Richard James Howells as a director on 2025-05-30
dot icon10/12/2024
Change of details for Direct Life & Pension Services Ltd as a person with significant control on 2022-02-08
dot icon20/09/2024
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon06/06/2024
Termination of appointment of Jason Lee Hurwood as a director on 2024-05-31
dot icon24/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/09/2023
Appointment of Mr Jason Lee Hurwood as a director on 2023-08-31
dot icon06/09/2023
Termination of appointment of Robert Andrew Quayle as a director on 2023-08-31
dot icon21/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon30/06/2023
Appointment of Dominic John Beever as a director on 2023-06-21
dot icon11/05/2023
Termination of appointment of Stuart Whittle as a director on 2023-04-30
dot icon18/11/2022
Termination of appointment of Iain Lloyd Clark as a director on 2022-11-11
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon02/02/2022
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 2022-02-02
dot icon31/01/2022
Appointment of Mr Stuart Whittle as a director on 2022-01-31
dot icon31/01/2022
Termination of appointment of Rajeev Raichura as a director on 2022-01-31
dot icon27/01/2022
Appointment of Mr Iain Lloyd Clark as a director on 2022-01-21
dot icon20/01/2022
Termination of appointment of Neil Daniel Mccarthy as a director on 2022-01-07
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon08/02/2021
Memorandum and Articles of Association
dot icon08/02/2021
Statement of company's objects
dot icon08/02/2021
Resolutions
dot icon03/02/2021
Change of details for Direct Life & Pension Services Ltd as a person with significant control on 2021-01-22
dot icon29/01/2021
Registered office address changed from Friars House 52a East Street Chichester W Sussex PO19 1JG England to 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB on 2021-01-29
dot icon29/01/2021
Appointment of Mr Rajeev Raichura as a director on 2021-01-22
dot icon29/01/2021
Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 2021-01-22
dot icon25/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/07/2018
Notification of Direct Life & Pension Services Ltd as a person with significant control on 2016-04-06
dot icon18/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon27/07/2017
Cessation of Cardif Pinnacle Insurance Holdings Plc as a person with significant control on 2016-10-31
dot icon01/11/2016
Registered office address changed from Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX to Friars House 52a East Street Chichester W Sussex PO19 1JG on 2016-11-01
dot icon01/11/2016
Termination of appointment of Matthew Justin Lorimer as a secretary on 2016-10-31
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon27/02/2015
Appointment of Matthew Justin Lorimer as a secretary on 2015-02-02
dot icon27/02/2015
Termination of appointment of Cardiff Pinnacle Secretaries Limited as a secretary on 2015-02-02
dot icon26/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon19/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon18/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon07/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/11/2010
Certificate of change of name
dot icon17/11/2010
Change of name notice
dot icon03/11/2010
Termination of appointment of Michael Ward as a director
dot icon18/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/07/2009
Return made up to 15/07/09; full list of members
dot icon27/01/2009
Director appointed neil daniel mccarthy
dot icon29/10/2008
Appointment terminated director richard verdin
dot icon23/10/2008
Resolutions
dot icon24/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/08/2008
Return made up to 15/07/08; full list of members
dot icon16/04/2008
Appointment terminated director john goodfellow
dot icon03/04/2008
Secretary appointed cardiff pinnacle secretaries LIMITED
dot icon02/04/2008
Appointment terminated secretary gillian davidson
dot icon02/04/2008
Appointment terminated director david cutter
dot icon02/04/2008
Appointment terminated director peter craddock
dot icon02/04/2008
Registered office changed on 02/04/2008 from the, bailey skipton north yorkshire BD23 1DN
dot icon16/07/2007
Return made up to 15/07/07; full list of members
dot icon16/07/2007
Director's particulars changed
dot icon16/07/2007
Registered office changed on 16/07/07 from: c/o direct life & pension services, the bailey skipton BD23 1DN
dot icon27/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/10/2006
Secretary resigned
dot icon17/10/2006
New secretary appointed
dot icon07/08/2006
Return made up to 15/07/06; full list of members
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon29/07/2005
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon29/07/2005
Ad 15/07/05--------- £ si 999@1=999 £ ic 1/1000
dot icon15/07/2005
Secretary resigned
dot icon15/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quayle, Robert Andrew
Director
15/07/2005 - 31/08/2023
4
Howells, Richard James
Director
30/05/2025 - Present
30
Cowan, Matthew Christian
Director
30/05/2025 - 25/07/2025
18
Raichura, Rajeev Ramniklal
Director
21/01/2021 - 30/01/2022
27
Whittle, Stuart
Director
31/01/2022 - 30/04/2023
16

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECT LIFE LIMITED

DIRECT LIFE LIMITED is an(a) Active company incorporated on 15/07/2005 with the registered office located at Howard House 3 St. Marys Court, Blossom Street, York YO24 1AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT LIFE LIMITED?

toggle

DIRECT LIFE LIMITED is currently Active. It was registered on 15/07/2005 .

Where is DIRECT LIFE LIMITED located?

toggle

DIRECT LIFE LIMITED is registered at Howard House 3 St. Marys Court, Blossom Street, York YO24 1AH.

What does DIRECT LIFE LIMITED do?

toggle

DIRECT LIFE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DIRECT LIFE LIMITED?

toggle

The latest filing was on 30/07/2025: Appointment of Anthony Mckeown as a director on 2025-07-28.