Company NameLife Settlement Consulting Ltd
Company StatusDissolved
Company Number03514254
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date18 December 2020 (3 years, 4 months ago)
Previous NamesI.C.S. Holdings Limited and UK Integrity Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Katrina Adele Stamp
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(7 years, 11 months after company formation)
Appointment Duration14 years, 10 months (closed 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Whitehall Riverside Whitehall Road
Leeds
LS1 4BN
Secretary NameMrs Katrina Adele Stamp
NationalityBritish
StatusClosed
Appointed11 February 2008(9 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 18 December 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Whitehall Riverside Whitehall Road
Leeds
LS1 4BN
Director NameMr Iain Clifford Stamp
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(2 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApless Farm
Apless Lane Worlds End
Hambledon
Hampshire
PO7 4QX
Secretary NameGraham John Fowler
NationalityBritish
StatusResigned
Appointed13 May 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address2a Nursery Gardens
Lovedean
Hampshire
PO8 9LE
Secretary NameMrs Katrina Adele Stamp
NationalityBritish
StatusResigned
Appointed11 September 2000(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApless Farm
Worlds End
Waterlooville
Hants
PO7 4QX
Director NameMs Kris Bezzant
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 February 2008)
RoleManagement
Country of ResidenceEngland
Correspondence Address4c Glebe Park Avenue
Havant
Hampshire
PO9 3JR
Director NameMr Nicholas John Twyman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(8 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 2007)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeahurst
The Frenches East Wellow
Romsey
Hampshire
SO51 6FE
Secretary NameMs Kris Bezzant
NationalityEnglish
StatusResigned
Appointed23 April 2007(9 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4c Glebe Park Avenue
Havant
Hampshire
PO9 3JR
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websitewww.ukintegrity.com/sections/ir/

Location

Registered AddressNo 1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£1,023,848
Current Liabilities£327,449

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2020Final Gazette dissolved following liquidation (1 page)
18 September 2020Notice of final account prior to dissolution (14 pages)
7 September 2019Progress report in a winding up by the court (16 pages)
18 August 2018Progress report in a winding up by the court (11 pages)
23 August 2017Progress report in a winding up by the court (14 pages)
23 August 2017Progress report in a winding up by the court (14 pages)
7 September 2016Insolvency:liquidators annual progress report to 06/07/2016 (8 pages)
7 September 2016Insolvency:liquidators annual progress report to 06/07/2016 (8 pages)
3 September 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 06/07/2015 (8 pages)
3 September 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 06/07/2015 (8 pages)
20 August 2014Registered office address changed from Suite 216 1000 Lakeside Western Road N Harbour Portsmouth Hampshire PO6 3EN to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 20 August 2014 (2 pages)
20 August 2014Registered office address changed from Suite 216 1000 Lakeside Western Road N Harbour Portsmouth Hampshire PO6 3EN to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 20 August 2014 (2 pages)
18 August 2014Appointment of a liquidator (1 page)
18 August 2014Appointment of a liquidator (1 page)
2 July 2014Withdraw the company strike off application (1 page)
2 July 2014Withdraw the company strike off application (1 page)
26 June 2014Order of court to wind up (2 pages)
26 June 2014Order of court to wind up (2 pages)
12 March 2014Voluntary strike-off action has been suspended (1 page)
12 March 2014Voluntary strike-off action has been suspended (1 page)
5 February 2014Voluntary strike-off action has been suspended (1 page)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Voluntary strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (2 pages)
28 January 2014Application to strike the company off the register (2 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
30 January 2012Secretary's details changed for Mrs Katrina Adele Stamp on 24 June 2011 (1 page)
30 January 2012Director's details changed for Mrs Katrina Adele Stamp on 24 June 2011 (2 pages)
30 January 2012Director's details changed for Mrs Katrina Adele Stamp on 24 June 2011 (2 pages)
30 January 2012Secretary's details changed for Mrs Katrina Adele Stamp on 24 June 2011 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Registered office address changed from Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XW on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XW on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XW on 5 July 2011 (1 page)
11 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Director's details changed for Mrs Katrina Adele Stamp on 21 December 2010 (2 pages)
21 December 2010Secretary's details changed for Mrs Katrina Adele Stamp on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mrs Katrina Adele Stamp on 21 December 2010 (2 pages)
21 December 2010Secretary's details changed for Mrs Katrina Adele Stamp on 21 December 2010 (2 pages)
3 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(35 pages)
3 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(35 pages)
30 June 2010Company name changed uk integrity group LTD\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
30 June 2010Change of name notice (2 pages)
30 June 2010Change of name notice (2 pages)
30 June 2010Company name changed uk integrity group LTD\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
10 June 2010Appointment of a director (2 pages)
10 June 2010Appointment of a director (2 pages)
9 June 2010Termination of appointment of Iain Stamp as a director (1 page)
9 June 2010Termination of appointment of Iain Stamp as a director (1 page)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
10 August 2009S519 (1 page)
10 August 2009S519 (1 page)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
1 February 2009Group of companies' accounts made up to 31 March 2008 (22 pages)
1 February 2009Group of companies' accounts made up to 31 March 2008 (22 pages)
15 August 2008Company name changed I.C.S. holdings LIMITED\certificate issued on 19/08/08 (2 pages)
15 August 2008Company name changed I.C.S. holdings LIMITED\certificate issued on 19/08/08 (2 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 February 2008New secretary appointed (1 page)
12 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
3 February 2008Group of companies' accounts made up to 31 March 2007 (18 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (18 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007New secretary appointed (1 page)
19 February 2007Return made up to 28/01/07; full list of members (3 pages)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Return made up to 28/01/07; full list of members (3 pages)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
30 October 2006Group of companies' accounts made up to 31 March 2006 (18 pages)
30 October 2006Group of companies' accounts made up to 31 March 2006 (18 pages)
2 October 2006Registered office changed on 02/10/06 from: systems technology park elettra avenue waterlooville hampshire PO7 7XS (1 page)
2 October 2006Registered office changed on 02/10/06 from: silvester house, silvester road waterlooville hampshire PO8 8TD (1 page)
2 October 2006Registered office changed on 02/10/06 from: systems technology park elettra avenue waterlooville hampshire PO7 7XS (1 page)
2 October 2006Registered office changed on 02/10/06 from: silvester house, silvester road waterlooville hampshire PO8 8TD (1 page)
16 August 2006Registered office changed on 16/08/06 from: systems technology park elettra avenue waterlooville hampshire PO7 7XW (1 page)
16 August 2006Registered office changed on 16/08/06 from: systems technology park elettra avenue waterlooville hampshire PO7 7XW (1 page)
9 August 2006Registered office changed on 09/08/06 from: silvester house silvester road waterlooville hampshire PO8 8TD (1 page)
9 August 2006Registered office changed on 09/08/06 from: silvester house silvester road waterlooville hampshire PO8 8TD (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
19 January 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2005Group of companies' accounts made up to 31 March 2005 (16 pages)
13 September 2005Group of companies' accounts made up to 31 March 2005 (16 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
3 February 2005Return made up to 28/01/05; full list of members (7 pages)
3 February 2005Return made up to 28/01/05; full list of members (7 pages)
4 August 2004Group of companies' accounts made up to 31 March 2004 (16 pages)
4 August 2004Group of companies' accounts made up to 31 March 2004 (16 pages)
5 February 2004Return made up to 28/01/04; full list of members (7 pages)
5 February 2004Return made up to 28/01/04; full list of members (7 pages)
11 December 2003Group of companies' accounts made up to 31 March 2003 (15 pages)
11 December 2003Group of companies' accounts made up to 31 March 2003 (15 pages)
13 April 2003Return made up to 28/01/03; full list of members (7 pages)
13 April 2003Return made up to 28/01/03; full list of members (7 pages)
13 February 2003Ad 28/01/03-28/01/03 £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2003Ad 28/01/03-28/01/03 £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
1 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 February 2001Return made up to 09/02/01; full list of members (6 pages)
21 February 2001Return made up to 09/02/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Full accounts made up to 28 February 1999 (10 pages)
16 January 2001Full accounts made up to 28 February 1999 (10 pages)
18 December 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
18 December 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: unit 17B hussar court brambles business park waterlooville hampshire PO7 7SG (1 page)
7 September 2000Registered office changed on 07/09/00 from: unit 17B hussar court brambles business park waterlooville hampshire PO7 7SG (1 page)
24 February 2000Return made up to 20/02/00; full list of members (6 pages)
24 February 2000Return made up to 20/02/00; full list of members (6 pages)
19 February 1999Return made up to 20/02/99; full list of members (6 pages)
19 February 1999Return made up to 20/02/99; full list of members (6 pages)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST (1 page)
12 June 1998Ad 30/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 1998Registered office changed on 12/06/98 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998Ad 30/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 1998Incorporation (21 pages)
20 February 1998Incorporation (21 pages)