COMPARE LIFE INSURANCE LTD

Compare House Charter Court Compare House Charter Court, Swansea, SA7 9FS, Wales
StatusACTIVE
Company No.06295891
CategoryPrivate Limited Company
Incorporated28 Jun 2007
Age16 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

COMPARE LIFE INSURANCE LTD is an active private limited company with number 06295891. It was incorporated 16 years, 11 months, 9 days ago, on 28 June 2007. The company address is Compare House Charter Court Compare House Charter Court, Swansea, SA7 9FS, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 27 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 27 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 27 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2021

Action Date: 27 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 27 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-23

Charge number: 062958910002

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-05

Officer name: Mr Mark Christian Thomas

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-02-05

Officer name: Mark Christian Thomas

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 27 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2019

Action Date: 27 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-27

Made up date: 2018-06-28

Documents

View document PDF

Resolution

Date: 13 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 13 Dec 2018

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 13 Dec 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 28 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Resolution

Date: 12 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Apr 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2018

Action Date: 28 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-28

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: M & G Thomas Limited

Termination date: 2017-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Compare Properties Ltd

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Christian Thomas

Change date: 2017-06-28

Documents

View document PDF

Change corporate director company with change date

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: M & G Thomas Limited

Change date: 2017-06-28

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-28

Officer name: Mark Christian Thomas

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-24

Old address: 12 Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ

New address: Compare House Charter Court Phoenix Way Swansea SA7 9FS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Philip James Hole

Termination date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a & F Hole Limited

Termination date: 2015-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Legacy

Date: 26 May 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 May 2015

Action Date: 26 May 2015

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2015-05-26

Documents

View document PDF

Legacy

Date: 26 May 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/05/15

Documents

View document PDF

Resolution

Date: 26 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Change corporate director company with change date

Date: 05 Jul 2012

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: M & G Thomas Limited

Change date: 2011-06-30

Documents

View document PDF

Change corporate director company with change date

Date: 05 Jul 2012

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: A & F Hole Limited

Change date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Dunham

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian John Dunham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2010

Action Date: 30 Jun 2010

Category: Capital

Type: SH01

Capital : 140,100 GBP

Date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2010

Action Date: 22 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-22

Old address: 12 Access Court Mallard Way, Riverside Business Park Swansea Vale Swansea Uk SA7 0AJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change corporate director company with change date

Date: 20 Jul 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-06-28

Officer name: A & F Hole Limited

Documents

View document PDF

Change corporate director company with change date

Date: 20 Jul 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: M & G Thomas Limited

Change date: 2010-06-28

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-20

Old address: 2 Vivian Court New Mill Court Pheonix Way Swansea West Glam SA7 9FG

Documents

View document PDF

Legacy

Date: 20 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Albert Philip James Hole

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint corporate director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: M & G Thomas Limited

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Hole

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Thomas

Documents

View document PDF

Appoint corporate director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: A & F Hole Limited

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; no change of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 30/03/2009 from 3 new mill court pheonix way swansea SA7 9FG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alexandra life LTD\certificate issued on 24/02/09

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 28 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUILLA DESIGN LIMITED

13 SORRELL GROVE,GUISBOROUGH,TS14 8DP

Number:07192991
Status:ACTIVE
Category:Private Limited Company

MAXCAR1 LIMITED

BLUE HOUSE FARM OFFICE BRENTWOOD ROAD,BRENTWOOD,CM13 3LX

Number:10130249
Status:ACTIVE
Category:Private Limited Company

NORTH WALES MOWERS LTD

9 LLOYD STREET,NORTH WALES,LL30 2UU

Number:07712260
Status:ACTIVE
Category:Private Limited Company

SG BLINDS LTD

2 MARKET PLACE,ANTRIM, CARRICKFERGUS,BT38 7AW

Number:NI642572
Status:ACTIVE
Category:Private Limited Company

SL020866 LP

SUITE 3028,ST ANDREWS,KY16 9UR

Number:SL020866
Status:ACTIVE
Category:Limited Partnership

SQUARE ONE LEISURE LIMITED

51 STANLEY ROAD,CARSHALTON,SM5 4LE

Number:11767821
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