DIRECT LIFE QUOTE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DIRECT LIFE QUOTE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10283300

Incorporation date

18/07/2016

Size

Audit Exemption Subsidiary

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 18/07/2016)
dot icon11/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/07/2025
Appointment of Anthony Mckeown as a director on 2025-07-28
dot icon29/07/2025
Termination of appointment of Matthew Christian Cowan as a director on 2025-07-25
dot icon28/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon23/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/07/2025
Resolutions
dot icon21/07/2025
Memorandum and Articles of Association
dot icon21/07/2025
Change of share class name or designation
dot icon11/07/2025
Change of details for Lsl Property Services Plc as a person with significant control on 2025-05-30
dot icon13/06/2025
Appointment of Mr Matthew Christian Cowan as a director on 2025-06-05
dot icon11/06/2025
Termination of appointment of Dominic John Beever as a director on 2025-06-03
dot icon10/06/2025
Appointment of Miss Deborah Ann Fish as a secretary on 2025-05-28
dot icon23/10/2024
Full accounts made up to 2023-12-31
dot icon16/10/2024
Termination of appointment of Ewan Christopher Hutton as a director on 2024-10-02
dot icon20/09/2024
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15
dot icon03/09/2024
Second filing for the appointment of Ewan Christopher as a director
dot icon22/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon06/06/2024
Termination of appointment of Jason Lee Hurwood as a director on 2024-05-31
dot icon19/03/2024
Change of share class name or designation
dot icon19/03/2024
Particulars of variation of rights attached to shares
dot icon15/03/2024
Appointment of Mr Ewan Christopher Hutton as a director on 2024-03-11
dot icon15/03/2024
Termination of appointment of David Stewart as a director on 2024-03-11
dot icon07/03/2024
Appointment of Mr Richard James Howells as a director on 2024-02-23
dot icon29/02/2024
Termination of appointment of Jonathan Pearson Round as a director on 2024-02-23
dot icon27/02/2024
Change of details for Lsl Property Services Plc as a person with significant control on 2022-12-05
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Appointment of Mr Jason Lee Hurwood as a director on 2023-08-31
dot icon13/09/2023
Termination of appointment of Robert Andrew Quayle as a director on 2023-08-31
dot icon24/08/2023
Appointment of Dominic John Beever as a director on 2023-06-30
dot icon31/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon22/06/2023
Director's details changed for Mr David Stewart on 2023-06-22
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon09/12/2022
Termination of appointment of Richard Stewart Verdin as a director on 2022-12-05
dot icon18/11/2022
Termination of appointment of Iain Lloyd Clark as a director on 2022-11-11
dot icon25/07/2022
Confirmation statement made on 2022-07-17 with updates
dot icon17/03/2022
Director's details changed for Mr Jonathan Pearson Round on 2022-02-08
dot icon17/03/2022
Director's details changed for Mr Jonathan Pearson Round on 2022-02-08
dot icon17/03/2022
Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 2022-02-08
dot icon14/02/2022
Change of share class name or designation
dot icon08/02/2022
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 2022-02-08
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 icon21/12/2021
Termination of appointment of Adam Robert Castleton as a director on 2021-12-16
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-07-17 with updates
dot icon08/02/2021
Memorandum and Articles of Association
dot icon08/02/2021
Resolutions
dot icon08/02/2021
Particulars of variation of rights attached to shares
dot icon08/02/2021
Change of share class name or designation
dot icon03/02/2021
Notification of Lsl Property Services Plc as a person with significant control on 2021-01-22
dot icon03/02/2021
Cessation of Robert Andrew Quayle as a person with significant control on 2021-01-22
dot icon03/02/2021
Cessation of Neil Daniel Mccarthy 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 West Sussex PO19 1JG United Kingdom to 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB on 2021-01-29
dot icon29/01/2021
Appointment of Mr David Stewart as a director on 2021-01-22
dot icon29/01/2021
Appointment of Mr Jonathan Pearson Round as a director on 2021-01-22
dot icon29/01/2021
Appointment of Mr Adam Robert Castleton 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 icon11/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Particulars of variation of rights attached to shares
dot icon25/09/2019
Change of share class name or designation
dot icon13/09/2019
Confirmation statement made on 2019-07-17 with updates
dot icon11/02/2019
Resolutions
dot icon05/02/2019
Appointment of Mr Richard Stewart Verdin as a director on 2019-01-30
dot icon09/10/2018
Second filing of Confirmation Statement dated 17/07/2018
dot icon20/09/2018
Statement of capital following an allotment of shares on 2018-08-14
dot icon20/09/2018
Statement of capital following an allotment of shares on 2017-09-25
dot icon21/08/2018
Confirmation statement made on 2018-07-17 with updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon10/10/2017
Sub-division of shares on 2017-09-25
dot icon06/10/2017
Resolutions
dot icon06/10/2017
Resolutions
dot icon28/09/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon18/07/2016
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
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, David
Director
22/01/2021 - 11/03/2024
51
Howells, Richard James
Director
23/02/2024 - Present
30
Cowan, Matthew Christian
Director
05/06/2025 - 25/07/2025
18
Clark, Iain Lloyd
Director
21/01/2022 - 11/11/2022
4
Fitzgerald, Sapna Bedi
Secretary
22/01/2021 - 15/09/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DIRECT LIFE QUOTE HOLDINGS LIMITED

DIRECT LIFE QUOTE HOLDINGS LIMITED is an(a) Active company incorporated on 18/07/2016 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 QUOTE HOLDINGS LIMITED?

toggle

DIRECT LIFE QUOTE HOLDINGS LIMITED is currently Active. It was registered on 18/07/2016 .

Where is DIRECT LIFE QUOTE HOLDINGS LIMITED located?

toggle

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

What does DIRECT LIFE QUOTE HOLDINGS LIMITED do?

toggle

DIRECT LIFE QUOTE HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for DIRECT LIFE QUOTE HOLDINGS LIMITED?

toggle

The latest filing was on 11/09/2025: Audit exemption subsidiary accounts made up to 2024-12-31.