Company NameLondon Life Group Services Limited
DirectorJonathan Stephen Moss
Company StatusDissolved
Company Number02273097
CategoryPrivate Limited Company
Incorporation Date30 June 1988(35 years, 10 months ago)
Previous NameLondon Life Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDonald Peter Glen
NationalityBritish
StatusCurrent
Appointed30 January 2002(13 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressGreenbank Benefield Road
Glapthorn
Peterborough
PE8 5BQ
Director NameMr Jonathan Stephen Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2005(17 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage
Charlton Lane
West Farleigh
Kent
ME15 0NU
Director NameBruce Ernest Radley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 August 1995)
RoleActuary
Correspondence Address20 Nelmes Road
Hornchurch
Essex
RM11 3JA
Director NameMr Charles Oliver Beauchamp Meade-King
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 1995)
RoleCompany Secretary And Solicitor
Country of ResidenceEngland
Correspondence AddressGarden Cottage
The Common
Shalford
Surrey
GU4 8JE
Director NameMr David Wyndham Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Downs Road
Epsom
Surrey
KT18 5JD
Director NameMr James Divers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1995)
RoleChartered Accountant
Correspondence AddressSpring Acre Lower Washwell Lane
Painswick
Stroud
Gloucestershire
GL6 6XW
Wales
Director NameAlasdair James Mackintosh
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1994)
RoleHead Of Sales And Marketing
Correspondence Address48 High House Drive Lickey
Rednal
Birmingham
B45 8ET
Director NameGraham Stewart Horrocks
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(3 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 June 1998)
RoleInsurance Executive
Correspondence Address96 Hillside Road
Portishead
Bristol
Avon
BS20 8LJ
Secretary NameMr Charles Oliver Beauchamp Meade-King
NationalityBritish
StatusResigned
Appointed04 June 1992(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage
The Common
Shalford
Surrey
GU4 8JE
Director NameSusan Leigh Tunstall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(6 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 July 1995)
RoleGeneral Manager
Correspondence Address39 Marston Road
Knowle
Bristol
Avon
BS4 2JW
Director NameMr Richard Austen Dobson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(6 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 June 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeresford Cottage
Clifton Hill Clifton
Bristol
Avon
BS8 1BN
Secretary NameStephen Paul Alexander Kitson
NationalityBritish
StatusResigned
Appointed11 August 1995(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 08 June 2001)
RoleSecretary
Correspondence Address47 Howard Road
Westbury Park
Bristol
Avon
BS6 7US
Director NameKeith Alan Wheeler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(7 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 2001)
RoleInsurance Executive
Correspondence Address5 Poplar Close
Frome
Somerset
BA11 2UH
Director NameMr Michael John Merrick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2000)
RoleActuary
Country of ResidenceEngland
Correspondence AddressLong Close
Main Road, Temple Cloud
Bristol
BS39 5DH
Director NameIan David Jordan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 1998)
RoleInsurance Executive
Correspondence AddressFairlawn Sunrise
Wolvershill Road Banwell
Weston Super Mare
Avon
BS24 6LA
Director NameMr Christopher Roland Essex
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(7 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2004)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingston Avenue
Saltford
Bristol
BS31 3LF
Director NameMr David Wyndham Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(9 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 January 1998)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address30 Downs Road
Epsom
Surrey
KT18 5JD
Director NameJill Kathleen O'Regan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2002)
RolePersonnel Manager
Correspondence Address78 Whitecross Avenue
Whitchurch
Bristol
BS14 9JE
Director NameMr Stuart Reginald Brothers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 1999)
RoleSolicitor
Country of ResidenceWales
Correspondence Address2 Badgers Dene
Mounton Road
Chepstow
Gwent
NP16 5FB
Wales
Director NameMr Nicholas James Hurman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 June 2001)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address73 London Road
Southborough
Tunbridge Wells
Kent
TN4 0NS
Director NamePeter Connor
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(12 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 2002)
RoleActuary
Correspondence Address22 Westover Road
Westbury On Trym
Bristol
BS9 3LZ
Secretary NameMr Gerald Alistair Watson
NationalityBritish
StatusResigned
Appointed08 June 2001(12 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Abbotts Grove
Werrington
Peterborough
PE4 5BP
Director NameMr Brendan Joseph Meehan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kirby Close
Northampton
Northamptonshire
NN4 6AB
Director NameMr Martin Richard Cooper
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 2003(15 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 February 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Old Rectory Meadow
Denver
Downham Market
Norfolk
PE38 0DF
Director NameMr Graham Stuart Felston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2006)
RoleDir Managing Dir Office
Country of ResidenceBritish Citizen
Correspondence Address28 Mill Road
Yarwell
Peterborough
Cambridgeshire
PE8 6PS

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,995,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2007Dissolved (1 page)
1 March 2007Director resigned (1 page)
29 December 2006Liquidators statement of receipts and payments (5 pages)
29 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
25 May 2006Registered office changed on 25/05/06 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
22 May 2006Declaration of solvency (3 pages)
22 May 2006Appointment of a voluntary liquidator (1 page)
22 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2006Declaration of solvency (3 pages)
16 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2006Res re specie (1 page)
15 May 2006Director resigned (1 page)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 September 2005New director appointed (4 pages)
25 May 2005Return made up to 13/05/05; full list of members (5 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
28 May 2004Return made up to 13/05/04; full list of members (5 pages)
18 May 2004Full accounts made up to 31 December 2003 (9 pages)
6 January 2004New director appointed (2 pages)
29 December 2003Director resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page)
28 September 2003Full accounts made up to 31 December 2002 (10 pages)
2 June 2003Return made up to 12/05/03; full list of members (5 pages)
15 July 2002Full accounts made up to 31 December 2001 (12 pages)
31 May 2002Return made up to 12/05/02; full list of members (5 pages)
14 February 2002New director appointed (3 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
17 December 2001Registered office changed on 17/12/01 from: spectrum bond street bristol BS1 3AL (1 page)
28 June 2001New director appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Full accounts made up to 31 December 2000 (11 pages)
13 June 2001Return made up to 12/05/01; full list of members (7 pages)
11 April 2001Director resigned (1 page)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
15 June 2000New director appointed (2 pages)
6 June 2000Return made up to 12/05/00; full list of members (7 pages)
17 April 2000Director resigned (1 page)
18 October 1999Director resigned (1 page)
7 September 1999Full accounts made up to 31 December 1998 (12 pages)
19 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1999Return made up to 12/05/99; no change of members (6 pages)
22 December 1998Director's particulars changed (1 page)
12 October 1998Full accounts made up to 31 December 1997 (13 pages)
3 August 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
1 June 1998Return made up to 12/05/98; full list of members (8 pages)
12 February 1998Director resigned (1 page)
8 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1997Company name changed london life LIMITED\certificate issued on 23/12/97 (2 pages)
11 December 1997Registered office changed on 11/12/97 from: 100 temple street bristol BS1 6EA (1 page)
8 October 1997New director appointed (2 pages)
10 June 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1997Full accounts made up to 31 December 1996 (12 pages)
8 July 1996Full accounts made up to 31 December 1995 (13 pages)
14 June 1996Return made up to 12/05/96; full list of members (8 pages)
26 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Secretary resigned;director resigned (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995New secretary appointed (2 pages)
2 August 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
18 May 1995Full accounts made up to 31 December 1994 (13 pages)
31 October 1989£ nc 100/450000 21/03/89 (1 page)
31 October 1989Ad 21/03/89--------- £ si 449998@1 (2 pages)
19 October 1988Company name changed london life financial services l imited\certificate issued on 20/10/88 (2 pages)
1 September 1988Company name changed precis (758) LIMITED\certificate issued on 02/09/88 (2 pages)
30 June 1988Incorporation (11 pages)