LIVERPOOL VICTORIA LIFE COMPANY LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL VICTORIA LIFE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00597740

Incorporation date

23/01/1958

Size

Full

Contacts

Registered address

Registered address

County Gates, Bournemouth, BH1 2NFCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1958)
dot icon14/01/2026
Appointment of Mr Jean-Marc Robert as a director on 2026-01-01
dot icon08/01/2026
Termination of appointment of Mark Russell Hanscomb as a director on 2025-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon16/07/2025
Full accounts made up to 2024-12-31
dot icon13/11/2024
Termination of appointment of Michael Peter Jones as a secretary on 2024-11-04
dot icon13/11/2024
Appointment of Mr Oliver Thomas Wilson as a secretary on 2024-11-04
dot icon29/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon03/08/2023
Appointment of Mr Stephen Keith Percival as a director on 2023-07-26
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon30/05/2023
Termination of appointment of Barry Cudmore as a director on 2023-05-25
dot icon03/02/2023
Appointment of Mr David Emmanuel Hynam as a director on 2023-02-01
dot icon03/10/2022
Termination of appointment of Mark Patrick Hartigan as a director on 2022-09-30
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon11/07/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Appointment of Mr Barry Cudmore as a director on 2022-04-01
dot icon01/04/2022
Appointment of Mr Mark Russell Hanscomb as a director on 2022-04-01
dot icon21/01/2022
Termination of appointment of Christopher Walker as a director on 2022-01-14
dot icon16/09/2021
Termination of appointment of Anthony Wayne Snow as a director on 2021-09-16
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon07/08/2021
Full accounts made up to 2020-12-31
dot icon23/11/2020
Appointment of Mr Christopher Walker as a director on 2020-11-23
dot icon18/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon26/06/2020
Appointment of Mr Mark Patrick Hartigan as a director on 2020-06-15
dot icon20/02/2020
Notification of Liverpool Victoria Financial Services Limited as a person with significant control on 2020-01-02
dot icon07/02/2020
Withdrawal of a person with significant control statement on 2020-02-07
dot icon13/01/2020
Termination of appointment of Richard Alexander Rowney as a director on 2019-12-31
dot icon13/12/2019
Termination of appointment of Andrew Mark Parsons as a director on 2019-11-30
dot icon28/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon13/05/2019
Appointment of Mr Richard Alexander Rowney as a director on 2019-05-10
dot icon02/04/2019
Full accounts made up to 2018-12-31
dot icon27/02/2019
Termination of appointment of John Trevor Perks as a director on 2019-02-25
dot icon14/12/2018
Appointment of Mr John Trevor Perks as a director on 2018-07-01
dot icon09/10/2018
Appointment of Mr Michael Peter Jones as a secretary on 2018-09-19
dot icon17/09/2018
Termination of appointment of Rachel Susan Small as a secretary on 2018-09-03
dot icon13/07/2018
Rectified AP01 was removed from the public register on 14/12/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon05/07/2018
Appointment of Mr Anthony Wayne Snow as a director on 2018-07-01
dot icon05/07/2018
Termination of appointment of Richard Alexander Rowney as a director on 2018-07-01
dot icon08/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon09/04/2018
Full accounts made up to 2017-12-31
dot icon02/01/2018
Termination of appointment of Stephen Robert Haynes as a director on 2017-12-31
dot icon05/10/2017
Director's details changed for Mr Richard Alexander Rowney on 2017-05-26
dot icon12/07/2017
Appointment of Mr John Trevor Perks as a director on 2017-07-01
dot icon11/07/2017
Appointment of Mr Andrew Mark Parsons as a director on 2017-06-30
dot icon04/07/2017
Termination of appointment of Philip Wynford Moore as a director on 2017-06-29
dot icon04/07/2017
Termination of appointment of Myles Ian Rix as a director on 2017-06-30
dot icon13/06/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon08/08/2016
Termination of appointment of Michael John Rogers as a director on 2016-07-28
dot icon20/06/2016
Director's details changed for Mr Richard Alexander Rowney on 2016-06-17
dot icon10/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon22/04/2016
Full accounts made up to 2015-12-31
dot icon08/04/2016
Appointment of Mr Myles Ian Rix as a director on 2016-03-24
dot icon24/02/2016
Resolutions
dot icon08/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-12-31
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon12/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon15/05/2013
Accounts made up to 2012-12-31
dot icon07/01/2013
Appointment of Mrs Rachel Susan Small as a secretary
dot icon07/01/2013
Termination of appointment of Paul Cassidy as a secretary
dot icon06/12/2012
Statement of capital on 2012-12-06
dot icon06/12/2012
Statement by directors
dot icon06/12/2012
Solvency statement dated 15/11/12
dot icon06/12/2012
Resolutions
dot icon11/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon24/04/2012
Accounts made up to 2011-12-31
dot icon14/11/2011
Appointment of Mr Stephen Robert Haynes as a director
dot icon07/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon07/04/2011
Accounts made up to 2010-12-31
dot icon16/02/2011
Director's details changed for Mr Richard Alexander Rowney on 2011-02-16
dot icon16/02/2011
Director's details changed for Michael John Rogers on 2011-02-16
dot icon16/02/2011
Secretary's details changed for Paul Bernard Cassidy on 2011-02-16
dot icon07/01/2011
Termination of appointment of Myles Rix as a director
dot icon29/12/2010
Statement by directors
dot icon29/12/2010
Statement of capital on 2010-12-29
dot icon29/12/2010
Solvency statement dated 13/12/10
dot icon29/12/2010
Resolutions
dot icon22/11/2010
Appointment of Mr Philip Wynford Moore as a director
dot icon18/11/2010
Termination of appointment of Keith Abercromby as a director
dot icon26/08/2010
Resolutions
dot icon28/07/2010
Appointment of Mr Myles Ian Rix as a director
dot icon29/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon07/04/2010
Accounts made up to 2009-12-31
dot icon01/04/2010
Termination of appointment of Rodney Cook as a director
dot icon04/01/2010
Termination of appointment of John Bannon as a director
dot icon08/10/2009
Termination of appointment of Steven Daniels as a director
dot icon15/07/2009
Director's change of particulars / michael rogers / 14/07/2009
dot icon10/06/2009
Return made up to 05/06/09; full list of members
dot icon28/04/2009
Accounts made up to 2008-12-31
dot icon25/07/2008
Return made up to 05/06/08; full list of members
dot icon21/07/2008
Auditor's resignation
dot icon09/07/2008
Auditor's resignation
dot icon28/04/2008
Accounts made up to 2007-12-31
dot icon04/10/2007
Ad 27/09/07--------- £ si 135000000@1=135000000 £ ic 404719363/539719363
dot icon04/10/2007
Nc inc already adjusted 27/09/07
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon30/08/2007
Secretary resigned
dot icon30/08/2007
New secretary appointed
dot icon22/08/2007
Director resigned
dot icon15/08/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon02/07/2007
Return made up to 05/06/07; full list of members
dot icon12/06/2007
Accounts made up to 2006-12-31
dot icon01/04/2007
Director resigned
dot icon01/04/2007
Director resigned
dot icon01/04/2007
Director resigned
dot icon21/02/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon29/06/2006
Return made up to 05/06/06; full list of members
dot icon23/06/2006
New director appointed
dot icon22/05/2006
Accounts made up to 2005-12-31
dot icon31/01/2006
Director resigned
dot icon26/01/2006
Memorandum and Articles of Association
dot icon26/01/2006
Resolutions
dot icon30/08/2005
Director resigned
dot icon06/07/2005
Return made up to 05/06/05; full list of members
dot icon14/06/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon19/04/2005
Accounts made up to 2004-12-31
dot icon22/06/2004
Return made up to 05/06/04; full list of members
dot icon27/04/2004
Miscellaneous
dot icon22/04/2004
Accounts made up to 2003-12-31
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon26/02/2004
Ad 30/01/04--------- £ si 374719363@1=374719363 £ ic 45000000/419719363
dot icon25/02/2004
£ nc 45000000/445000000 30/01/04
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon23/02/2004
Secretary resigned
dot icon23/02/2004
New secretary appointed
dot icon13/01/2004
Ad 31/12/03--------- £ si 15000000@1=15000000 £ ic 30000000/45000000
dot icon13/01/2004
Nc inc already adjusted 22/12/03
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon03/10/2003
Director's particulars changed
dot icon21/08/2003
New director appointed
dot icon07/08/2003
Particulars of mortgage/charge
dot icon07/08/2003
Particulars of mortgage/charge
dot icon25/07/2003
Director resigned
dot icon24/06/2003
Return made up to 05/06/03; full list of members
dot icon26/04/2003
Accounts made up to 2002-12-31
dot icon29/10/2002
New secretary appointed
dot icon29/10/2002
Secretary resigned
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon12/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon26/06/2002
Return made up to 05/06/02; full list of members
dot icon16/05/2002
Accounts made up to 2001-12-31
dot icon20/02/2002
Memorandum and Articles of Association
dot icon14/11/2001
Ad 25/10/01--------- £ si 10000000@1=10000000 £ ic 20000000/30000000
dot icon05/11/2001
New secretary appointed
dot icon02/11/2001
Nc inc already adjusted 25/10/01
dot icon02/11/2001
Resolutions
dot icon02/11/2001
Resolutions
dot icon23/10/2001
Memorandum and Articles of Association
dot icon23/10/2001
Resolutions
dot icon11/10/2001
Secretary resigned
dot icon10/10/2001
Director resigned
dot icon26/09/2001
Registered office changed on 26/09/01 from: frizzell house county gates bournemouth BH1 2NF
dot icon19/07/2001
Director resigned
dot icon05/07/2001
Accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 05/06/01; full list of members
dot icon04/06/2001
Certificate of change of name
dot icon04/05/2001
Resolutions
dot icon04/05/2001
Resolutions
dot icon04/05/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon21/02/2001
Registered office changed on 21/02/01 from: pynes hill house rydon lane exeter EX2 5SP
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon24/11/2000
New director appointed
dot icon23/06/2000
Return made up to 05/06/00; full list of members
dot icon10/05/2000
Full group accounts made up to 1999-12-31
dot icon29/06/1999
Return made up to 05/06/99; no change of members
dot icon20/06/1999
Accounts made up to 1998-12-31
dot icon03/02/1999
Director's particulars changed
dot icon24/09/1998
Director's particulars changed
dot icon17/06/1998
Return made up to 05/06/98; full list of members
dot icon17/06/1998
Director's particulars changed
dot icon17/06/1998
Director's particulars changed
dot icon12/06/1998
Accounts made up to 1997-12-31
dot icon12/01/1998
Director resigned
dot icon09/01/1998
Director resigned
dot icon09/01/1998
Director resigned
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon12/10/1997
New director appointed
dot icon01/10/1997
Auditor's resignation
dot icon01/10/1997
Notice of resolution removing auditor
dot icon04/09/1997
New director appointed
dot icon04/09/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon04/08/1997
Director resigned
dot icon24/07/1997
Resolutions
dot icon07/07/1997
Secretary resigned
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Director resigned
dot icon07/07/1997
New secretary appointed
dot icon05/07/1997
Return made up to 05/06/97; full list of members
dot icon10/06/1997
Accounts made up to 1996-12-31
dot icon18/03/1997
Ad 10/03/97--------- £ si 10000000@1=10000000 £ ic 10000000/20000000
dot icon18/03/1997
Nc inc already adjusted 25/02/97
dot icon18/03/1997
Resolutions
dot icon24/06/1996
Return made up to 05/06/96; no change of members
dot icon17/06/1996
Full group accounts made up to 1995-12-31
dot icon06/07/1995
Return made up to 05/06/95; full list of members
dot icon22/06/1995
New director appointed
dot icon22/06/1995
New director appointed
dot icon22/06/1995
New director appointed
dot icon22/06/1995
New director appointed
dot icon22/06/1995
New director appointed
dot icon09/06/1995
Director resigned
dot icon09/06/1995
Director resigned
dot icon09/06/1995
Director resigned
dot icon09/06/1995
Director resigned
dot icon09/06/1995
Director resigned
dot icon09/06/1995
New director appointed
dot icon09/06/1995
Accounts made up to 1994-12-31
dot icon05/06/1995
Resolutions
dot icon03/05/1995
New secretary appointed
dot icon04/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/06/1994
New director appointed
dot icon09/06/1994
Return made up to 05/06/94; no change of members
dot icon06/05/1994
Accounts made up to 1993-12-31
dot icon07/02/1994
New director appointed
dot icon03/11/1993
Director resigned
dot icon04/10/1993
Registered office changed on 04/10/93 from: pynes hill house pynes hill rydon lane exeter EX2 5SP
dot icon13/07/1993
Director resigned
dot icon13/07/1993
New director appointed
dot icon01/07/1993
Return made up to 05/06/93; full list of members
dot icon01/06/1993
Accounts made up to 1992-12-31
dot icon04/05/1993
Director resigned
dot icon18/03/1993
New director appointed
dot icon19/08/1992
Return made up to 05/06/92; full list of members
dot icon11/06/1992
New director appointed
dot icon21/05/1992
Accounts made up to 1991-12-31
dot icon12/02/1992
Director resigned
dot icon31/01/1992
Ad 19/12/91--------- £ si 2000000@1=2000000 £ ic 8000000/10000000
dot icon08/08/1991
Resolutions
dot icon03/08/1991
Miscellaneous
dot icon18/06/1991
Registered office changed on 18/06/91 from: 7/10 chandos street london W1M 9DE
dot icon14/06/1991
Accounts made up to 1990-12-31
dot icon14/06/1991
Resolutions
dot icon14/06/1991
Return made up to 05/06/91; change of members
dot icon06/06/1991
Miscellaneous
dot icon06/06/1991
New director appointed
dot icon21/01/1991
Ad 31/12/90--------- £ si 2000000@1=2000000 £ ic 6000000/8000000
dot icon25/06/1990
Return made up to 05/06/90; full list of members
dot icon25/06/1990
Accounts made up to 1989-12-31
dot icon18/05/1989
Accounts made up to 1988-12-31
dot icon18/05/1989
Return made up to 09/05/89; full list of members
dot icon16/03/1989
Statement of affairs
dot icon30/01/1989
Wd 10/01/89 ad 12/12/88--------- £ si 5000000@1=5000000 £ ic 1000000/6000000
dot icon14/11/1988
Resolutions
dot icon14/11/1988
£ nc 1000000/10000000
dot icon05/11/1988
Miscellaneous
dot icon27/09/1988
New director appointed
dot icon08/07/1988
Director resigned
dot icon09/06/1988
Accounts made up to 1987-12-31
dot icon23/05/1988
Return made up to 10/05/88; no change of members
dot icon13/08/1987
Return made up to 12/05/87; no change of members
dot icon10/06/1987
Accounts made up to 1986-12-31
dot icon29/05/1987
Director resigned;new director appointed
dot icon05/02/1987
New director appointed
dot icon08/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/05/1986
Accounts made up to 1985-12-31
dot icon15/05/1986
Return made up to 06/05/86; full list of members
dot icon23/01/1979
Miscellaneous
dot icon02/06/1978
Annual return made up to 30/05/78
dot icon17/06/1975
Miscellaneous
dot icon08/12/1966
Miscellaneous
dot icon23/01/1958
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
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartigan, Mark Patrick
Director
15/06/2020 - 30/09/2022
23
Hanscomb, Mark Russell
Director
01/04/2022 - 31/12/2025
28
Cudmore, Barry
Director
01/04/2022 - 25/05/2023
27
Berryman, Malcolm Leonard
Director
16/02/2001 - 16/01/2006
27
Bannon, John Paul
Director
17/07/2003 - 31/12/2009
5

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 LIVERPOOL VICTORIA LIFE COMPANY LIMITED

LIVERPOOL VICTORIA LIFE COMPANY LIMITED is an(a) Active company incorporated on 23/01/1958 with the registered office located at County Gates, Bournemouth, BH1 2NF. There are currently 4 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 LIVERPOOL VICTORIA LIFE COMPANY LIMITED?

toggle

LIVERPOOL VICTORIA LIFE COMPANY LIMITED is currently Active. It was registered on 23/01/1958 .

Where is LIVERPOOL VICTORIA LIFE COMPANY LIMITED located?

toggle

LIVERPOOL VICTORIA LIFE COMPANY LIMITED is registered at County Gates, Bournemouth, BH1 2NF.

What does LIVERPOOL VICTORIA LIFE COMPANY LIMITED do?

toggle

LIVERPOOL VICTORIA LIFE COMPANY LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for LIVERPOOL VICTORIA LIFE COMPANY LIMITED?

toggle

The latest filing was on 14/01/2026: Appointment of Mr Jean-Marc Robert as a director on 2026-01-01.