About

Registered Number: 06827396
Date of Incorporation: 23/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Redmayne House, 1 Skipton Road, Ilkley, West Yorkshire, LS29 9EH,

 

Global Life Cover Ltd was registered on 23 February 2009 with its registered office in Ilkley, West Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Brumfitt, Richard Hugh for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUMFITT, Richard Hugh 23 February 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 09 March 2020
AA01 - Change of accounting reference date 14 February 2020
AA01 - Change of accounting reference date 15 November 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 25 February 2019
AA01 - Change of accounting reference date 18 February 2019
AA01 - Change of accounting reference date 19 November 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 08 March 2018
AA01 - Change of accounting reference date 20 February 2018
PSC01 - N/A 07 February 2018
PSC09 - N/A 07 February 2018
AA01 - Change of accounting reference date 21 November 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 15 February 2017
AA01 - Change of accounting reference date 22 November 2016
AA - Annual Accounts 15 November 2016
DISS40 - Notice of striking-off action discontinued 26 October 2016
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
AR01 - Annual Return 11 May 2016
AA01 - Change of accounting reference date 22 February 2016
AA01 - Change of accounting reference date 23 November 2015
CERTNM - Change of name certificate 09 October 2015
AD01 - Change of registered office address 09 October 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AD01 - Change of registered office address 29 April 2015
AA - Annual Accounts 27 February 2015
AA01 - Change of accounting reference date 21 November 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 14 March 2014
TM01 - Termination of appointment of director 07 March 2014
AA01 - Change of accounting reference date 19 February 2014
AA01 - Change of accounting reference date 22 November 2013
AR01 - Annual Return 14 March 2013
SH01 - Return of Allotment of shares 14 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 14 May 2010
AD01 - Change of registered office address 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AD01 - Change of registered office address 14 May 2010
287 - Change in situation or address of Registered Office 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
NEWINC - New incorporation documents 23 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.