About

Registered Number: 05637616
Date of Incorporation: 28/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 68 West Street, Sowerby Bridge, West Yorkshire, HX6 3AN

 

Established in 2005, 4 Life Financial Services Ltd has its registered office in Sowerby Bridge in West Yorkshire. We do not know the number of employees at this organisation. Jackson, Karen Michelle, Smith, Lytia Persephonie, Smith, Robert Brooke are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Karen Michelle 01 August 2007 04 April 2009 1
SMITH, Lytia Persephonie 01 August 2007 04 April 2009 1
SMITH, Robert Brooke 01 February 2006 27 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 03 February 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 04 December 2016
SH06 - Notice of cancellation of shares 21 June 2016
SH03 - Return of purchase of own shares 21 June 2016
AA - Annual Accounts 30 March 2016
TM01 - Termination of appointment of director 28 January 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 30 November 2013
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 09 January 2013
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 24 February 2011
AD01 - Change of registered office address 14 February 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
AR01 - Annual Return 28 November 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 17 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
169 - Return by a company purchasing its own shares 29 January 2009
363a - Annual Return 01 December 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
NEWINC - New incorporation documents 28 November 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.