About

Registered Number: 03514254
Date of Incorporation: 20/02/1998 (26 years and 3 months ago)
Company Status: Liquidation
Registered Address: No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

 

Life Settlement Consulting Ltd was founded on 20 February 1998, it's status at Companies House is "Liquidation". The current directors of the business are listed as Fowler, Graham John, Twyman, Nicholas John. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWYMAN, Nicholas John 01 February 2007 15 May 2007 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Graham John 13 May 1998 11 September 2000 1

Filing History

Document Type Date
WU15 - N/A 18 September 2020
WU07 - N/A 07 September 2019
WU07 - N/A 18 August 2018
WU07 - N/A 23 August 2017
LIQ MISC - N/A 07 September 2016
LIQ MISC - N/A 03 September 2015
AD01 - Change of registered office address 20 August 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 August 2014
DS02 - Withdrawal of striking off application by a company 02 July 2014
COCOMP - Order to wind up 26 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 12 March 2014
AR01 - Annual Return 05 February 2014
SOAS(A) - Striking-off action suspended (Section 652A) 05 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2014
DS01 - Striking off application by a company 28 January 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 31 January 2012
CH03 - Change of particulars for secretary 30 January 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 05 July 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 29 December 2010
CH03 - Change of particulars for secretary 21 December 2010
CH01 - Change of particulars for director 21 December 2010
RESOLUTIONS - N/A 03 September 2010
CERTNM - Change of name certificate 30 June 2010
CONNOT - N/A 30 June 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 09 June 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 27 January 2010
MISC - Miscellaneous document 10 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 01 February 2009
CERTNM - Change of name certificate 15 August 2008
395 - Particulars of a mortgage or charge 22 March 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
363a - Annual Return 19 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
AA - Annual Accounts 30 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
287 - Change in situation or address of Registered Office 16 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 13 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
AA - Annual Accounts 19 November 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 02 February 2001
AA - Annual Accounts 16 January 2001
225 - Change of Accounting Reference Date 18 December 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
287 - Change in situation or address of Registered Office 07 September 2000
363s - Annual Return 24 February 2000
363s - Annual Return 19 February 1999
288b - Notice of resignation of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
287 - Change in situation or address of Registered Office 12 June 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.