FINANCE FOR LIFE LIMITED

C/O Harwood Wealth Management Group Plc 5 Lancer House, Hussar Court C/O Harwood Wealth Management Group Plc 5 Lancer House, Hussar Court, Waterlooville, PO7 7SE, Hampshire, England
StatusDISSOLVED
Company No.05186537
CategoryPrivate Limited Company
Incorporated22 Jul 2004
Age19 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 4 months, 1 day

SUMMARY

FINANCE FOR LIFE LIMITED is an dissolved private limited company with number 05186537. It was incorporated 19 years, 10 months, 14 days ago, on 22 July 2004 and it was dissolved 4 years, 4 months, 1 day ago, on 04 February 2020. The company address is C/O Harwood Wealth Management Group Plc 5 Lancer House, Hussar Court C/O Harwood Wealth Management Group Plc 5 Lancer House, Hussar Court, Waterlooville, PO7 7SE, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Legacy

Date: 28 Aug 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/18

Documents

View document PDF

Legacy

Date: 01 Aug 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/18

Documents

View document PDF

Legacy

Date: 01 Aug 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-02

New date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Harwood Wealth Management Group Plc

Notification date: 2017-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mary Sim

Termination date: 2017-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Rajindar Bassi

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-02

Psc name: Elizabeth Mary Sim

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rajinder Bassi

Cessation date: 2017-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Mr Matthew Paul Hills

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 02 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Nov 2017

Action Date: 02 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-02

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-29

New address: C/O Harwood Wealth Management Group Plc 5 Lancer House, Hussar Court Westside View Waterlooville Hampshire PO7 7SE

Old address: 67 High Street Chobham Surrey GU24 8AF

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quorum Secretaries Limited

Termination date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Rajinder Bassi

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Mary Sim

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Elizabeth Mary Sim

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rajindar Bassi

Change date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Quorum Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Mary Sim

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rajindar Bassi

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 18 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finance for life LTD\certificate issued on 22/04/09

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed FINANCE4LIFE LIMITED\certificate issued on 19/02/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Resolution

Date: 22 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed l & b associates LIMITED\certificate issued on 25/08/04

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 22/07/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS ADVISORY CONSULTANCY LTD

FLAT 43, BURROW HOUSE,LONDON,SW9 0UY

Number:09720659
Status:ACTIVE
Category:Private Limited Company

J. BINNS PLANT MAINTENANCE LIMITED

33A HIGH STREET,BELPER,DE56 1GF

Number:05123129
Status:ACTIVE
Category:Private Limited Company

LOUGHTON BUILDING COMPANY LIMITED

90 FOREST ROAD,LOUGHTON,IG10 1EQ

Number:11203358
Status:ACTIVE
Category:Private Limited Company

M H E LTD

EGERTON HOUSE,CHESTER,CH2 3NJ

Number:05428900
Status:ACTIVE
Category:Private Limited Company

RED BOX I.T. LIMITED

31 BLACKHEATH GROVE,LONDON,SE3 0DH

Number:03246332
Status:ACTIVE
Category:Private Limited Company

STANDARD PAINT LTD

30-31 STATION STREET,LEWES,BN7 2DB

Number:11849637
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source