Company NameLifequote Limited
DirectorsRobert Andrew Quayle and Stuart Whittle
Company StatusActive
Company Number03593328
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 10 months ago)
Previous NameMetro Life & Pensions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Andrew Quayle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2002(3 years, 6 months after company formation)
Appointment Duration22 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address55 Forest Road
Broadwater
Worthing
West Sussex
BN14 9LR
Secretary NameMrs Sapna Bedi Fitzgerald
StatusCurrent
Appointed22 January 2021(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Stuart Whittle
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(23 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3700 Parkside
Birmingham Business Park
Birmingham
B37 7YT
Director NameMr Michael Andrew Ward
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurels
Eastergate Lane Eastergate
Chichester
West Sussex
PO20 3SJ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameGregory Martin Taylor
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Pryors Lane
Nyetimber
Bognor Regis
West Sussex
PO21 4LH
Secretary NamePaula Susan Harvey
NationalityBritish
StatusResigned
Appointed01 August 1999(1 year after company formation)
Appointment Duration5 months (resigned 31 December 1999)
RoleSecretary
Correspondence Address33 Priors Acre
Boxgrove
Chichester
West Sussex
PO18 0ER
Secretary NameColin Francis Scull
NationalityBritish
StatusResigned
Appointed31 December 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2001)
RoleFinance Director
Correspondence Address16 Knights Way
Alton
Hampshire
GU34 1PJ
Director NameGregory Martin Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 May 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Pryors Lane
Nyetimber
Bognor Regis
West Sussex
PO21 4LH
Director NameMr Simon Jeremy Holt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh
78 Raikes Road
Skipton
North Yorkshire
BD23 1LS
Director NameColin Francis Scull
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(3 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2002)
RoleFinance Director
Correspondence Address16 Knights Way
Alton
Hampshire
GU34 1PJ
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(3 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 March 2008)
RoleChief Executive And Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(3 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2002)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence AddressReevylands
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameRichard Anthony Barker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2003)
RoleIT Director
Correspondence Address24 Sycamore Road
Bognor Regis
West Sussex
PO22 9LD
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed19 September 2001(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameMr Richard Stewart Verdin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a The Glade
Fetcham
Surrey
KT22 9TQ
Director NameMr John Alan Scotter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Cornerstones Close
Addingham
Ilkley
West Yorkshire
LS29 0TR
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2008)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressProspect House Farm
High Bradley Lane, Bradley
Keighley
West Yorkshire
BD20 9EX
Director NamePeter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2008)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressReevylands
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 October 2006(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2008)
RoleSecretary & General Mgr
Country of ResidenceEngland
Correspondence AddressHainsworth Cottage
Kildwick Grange
Kildwick
West Yorkshire
BD20 9AD
Director NameMr Neil Daniel McCarthy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(10 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 January 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Chelmsford Road
London
E18 2PP
Secretary NameMatthew Justin Lorimer
NationalityBritish
StatusResigned
Appointed02 February 2015(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Rajeev Ramniklal Raichura
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2021(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB
Director NameMr Iain Lloyd Clark
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(23 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 November 2022)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressFriars House 52a East Street
Chichester
PO19 1JG
Secretary NameCardiff Pinnacle Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2008(9 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 February 2015)
Correspondence AddressPinnacle House Al Barnet Way
Borehamwood
Hertfordshire
WD6 2XX

Contact

Websitewww.lifequote.co.uk/home
Telephone0800 6529705
Telephone regionFreephone

Location

Registered AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Direct Life & Pension Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 July 2017Cessation of Cardif Pinnacle Insurance Holdings Plc as a person with significant control on 31 October 2016 (1 page)
1 November 2016Registered office address changed from Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX to Friars House 52a East Street Chichester W Sussex PO19 1JG on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Matthew Justin Lorimer as a secretary on 31 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
24 February 2015Termination of appointment of Cardiff Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
24 February 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
24 February 2015Termination of appointment of Cardiff Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
24 February 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
28 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
28 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 November 2010Termination of appointment of Michael Ward as a director (2 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 July 2009Return made up to 06/07/09; full list of members (4 pages)
27 January 2009Director appointed neil daniel mccarthy (2 pages)
29 October 2008Appointment terminated director richard verdin (1 page)
23 October 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 August 2008Return made up to 06/07/08; full list of members (4 pages)
16 April 2008Appointment terminated director john goodfellow (1 page)
3 April 2008Secretary appointed cardiff pinnacle secretaries LIMITED (2 pages)
2 April 2008Registered office changed on 02/04/2008 from the bailey skipton north yorkshire BD23 1DN (1 page)
2 April 2008Appointment terminated director peter craddock (1 page)
2 April 2008Appointment terminated secretary gillian davidson (1 page)
2 April 2008Appointment terminated director david cutter (1 page)
16 July 2007Return made up to 06/07/07; full list of members (3 pages)
16 July 2007Director's particulars changed (1 page)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
13 July 2006Return made up to 06/07/06; full list of members (3 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
25 July 2005Full accounts made up to 31 December 2004 (12 pages)
20 July 2005Return made up to 06/07/05; full list of members (3 pages)
8 September 2004Full accounts made up to 31 December 2003 (12 pages)
3 August 2004Return made up to 06/07/04; full list of members (8 pages)
2 September 2003Full accounts made up to 31 December 2002 (11 pages)
8 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2003Director's particulars changed (1 page)
20 June 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
5 September 2002Director resigned (1 page)
4 September 2002Full accounts made up to 31 December 2001 (11 pages)
31 July 2002Return made up to 06/07/02; full list of members (9 pages)
11 July 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 October 2001New director appointed (3 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Registered office changed on 08/10/01 from: metro house northgate chichester west sussex PO19 1BE (1 page)
8 October 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
13 July 2001Return made up to 06/07/01; full list of members (6 pages)
8 June 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
2 March 2001Registered office changed on 02/03/01 from: 156A fleet road fleet hampshire GU13 8BE (1 page)
12 July 2000Return made up to 06/07/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
1 December 1999Company name changed metro life & pensions LIMITED\certificate issued on 02/12/99 (2 pages)
27 August 1999Return made up to 06/07/99; full list of members (6 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page)
6 July 1998Incorporation (11 pages)