DIVORCE LIFELINE (UK) LIMITED

Register to unlock more data on OkredoRegister

DIVORCE LIFELINE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07917373

Incorporation date

20/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

27 Parklands Off Tylehost, Queen Elizabeth Park, Guildford, Surrey GU2 9JXCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2012)
dot icon20/10/2025
Micro company accounts made up to 2025-01-31
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon17/09/2025
Registered office address changed from 27 Parklands 27 Parklands, Off Tylehost Queen Elizabeth Park Guildford Surrey GU2 9JX United Kingdom to 27 Parklands Off Tylehost Queen Elizabeth Park Guildford Surrey GU2 9JX on 2025-09-17
dot icon13/08/2025
Registered office address changed from 27 Parklands Railton Road Queen Elizabeth Park Guildford Surrey GU2 9JX United Kingdom to 27 Parklands 27 Parklands, Off Tylehost Queen Elizabeth Park Guildford Surrey GU2 9JX on 2025-08-13
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon05/03/2024
Registered office address changed from Tannery Lane Tannery House, Tannery Lane Send Woking Surrey GU23 7EF England to 27 Parklands Railton Road Queen Elizabeth Park Guildford Surrey GU2 9JX on 2024-03-05
dot icon26/01/2024
Micro company accounts made up to 2023-01-31
dot icon16/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon22/01/2023
Change of details for Mr Anthony William Derbyshire as a person with significant control on 2023-01-01
dot icon17/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon10/10/2022
Micro company accounts made up to 2022-01-31
dot icon15/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon12/10/2021
Micro company accounts made up to 2021-01-31
dot icon29/03/2021
Registered office address changed from C/O Taxassist Accountants 116 the Hornet Chichester West Sussex PO19 7JR to Tannery Lane Tannery House, Tannery Lane Send Woking Surrey GU23 7EF on 2021-03-29
dot icon23/12/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon19/10/2020
Micro company accounts made up to 2020-01-31
dot icon09/12/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon04/10/2019
Micro company accounts made up to 2019-01-31
dot icon23/10/2018
Micro company accounts made up to 2018-01-31
dot icon23/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon22/12/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/12/2016
Confirmation statement made on 2016-10-28 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/08/2016
Director's details changed for Mr Jeremy Wolff on 2016-08-24
dot icon10/12/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/03/2015
Registered office address changed from C/O Taxassist Accountants St Johns House St Johns Street Chichester West Sussex PO19 1UU to C/O Taxassist Accountants 116 the Hornet Chichester West Sussex PO19 7JR on 2015-03-05
dot icon28/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon28/11/2014
Register inspection address has been changed to Beaumont House Auchinleck Way Aldershot Hampshire GU11 1WT
dot icon28/11/2014
Registered office address changed from C/O Taxassist Accountants St. Johns Street Chichester West Sussex PO19 1UU England to C/O Taxassist Accountants St Johns House St Johns Street Chichester West Sussex PO19 1UU on 2014-11-28
dot icon10/11/2014
Registered office address changed from St. Johns House St. Johns Street Chichester West Sussex PO19 1UU to C/O Taxassist Accountants St. Johns Street Chichester West Sussex PO19 1UU on 2014-11-10
dot icon10/11/2014
Amended total exemption small company accounts made up to 2014-01-31
dot icon10/11/2014
Amended total exemption small company accounts made up to 2013-01-31
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/10/2014
Registered office address changed from Highbourne 12 Guildown Avenue Guildford Surrey GU2 4HB to St. Johns House St. Johns Street Chichester West Sussex PO19 1UU on 2014-10-13
dot icon20/05/2014
Registered office address changed from 33 Woodlands Grove Isleworth Middlesex TW7 6NS on 2014-05-20
dot icon08/04/2014
Termination of appointment of Esther Marsh as a secretary
dot icon05/04/2014
Termination of appointment of Esther Marsh as a director
dot icon24/01/2014
Registered office address changed from 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD on 2014-01-24
dot icon20/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon20/11/2013
Appointment of Mrs Esther Susan Marsh as a director
dot icon20/11/2013
Termination of appointment of Roger Mahoney as a director
dot icon19/09/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon19/09/2013
Director's details changed for Mr Jeremy Wolff on 2013-07-24
dot icon07/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/06/2013
Appointment of Mr Jeremy Wolff as a director
dot icon22/05/2013
Termination of appointment of Jeremy Wolff as a director
dot icon16/01/2013
Annual return made up to 2012-10-05 with full list of shareholders
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon24/07/2012
Certificate of change of name
dot icon19/07/2012
Appointment of Ms Esther Susan Marsh as a secretary
dot icon19/07/2012
Appointment of Mr Roger Alfred Mahoney as a director
dot icon19/07/2012
Appointment of Mr Anthony William Derbyshire as a director
dot icon19/07/2012
Appointment of Mr Jeremy Wolff as a director
dot icon19/07/2012
Termination of appointment of Ray Pask as a director
dot icon19/07/2012
Termination of appointment of Jane Derbyshire as a director
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon20/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.24K
-
0.00
-
-
2022
2
32.01K
-
0.00
-
-
2023
2
32.99K
-
0.00
-
-
2023
2
32.99K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

32.99K £Ascended3.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jeremy Michael Wolff
Director
11/06/2013 - Present
5
Derbyshire, Anthony William
Director
19/07/2012 - Present
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIVORCE LIFELINE (UK) LIMITED

DIVORCE LIFELINE (UK) LIMITED is an(a) Active company incorporated on 20/01/2012 with the registered office located at 27 Parklands Off Tylehost, Queen Elizabeth Park, Guildford, Surrey GU2 9JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DIVORCE LIFELINE (UK) LIMITED?

toggle

DIVORCE LIFELINE (UK) LIMITED is currently Active. It was registered on 20/01/2012 .

Where is DIVORCE LIFELINE (UK) LIMITED located?

toggle

DIVORCE LIFELINE (UK) LIMITED is registered at 27 Parklands Off Tylehost, Queen Elizabeth Park, Guildford, Surrey GU2 9JX.

What does DIVORCE LIFELINE (UK) LIMITED do?

toggle

DIVORCE LIFELINE (UK) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does DIVORCE LIFELINE (UK) LIMITED have?

toggle

DIVORCE LIFELINE (UK) LIMITED had 2 employees in 2023.

What is the latest filing for DIVORCE LIFELINE (UK) LIMITED?

toggle

The latest filing was on 20/10/2025: Micro company accounts made up to 2025-01-31.