Company NameLaterliving Limited
Company StatusDissolved
Company Number04748772
CategoryPrivate Limited Company
Incorporation Date30 April 2003(20 years, 11 months ago)
Dissolution Date11 December 2023 (3 months, 2 weeks ago)
Previous NameMortgage Portfolio Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Chalk
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ashfield Road
Hasland
Chesterfield
S41 0AZ
Secretary NameBarbara Ann Chalk
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address91 Bramley Grange Crescent
Bramley
Rotherham
Yorkshire
S66 2UX
Director NameMrs Amanda Jane Chalk
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(8 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address281 Old Hall Road
Ashgate
Chesterfield
Derbyshire
S40 1HJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitelaterliving.co.uk

Location

Registered AddressC/O Dfw Associates
29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Simon Chalk
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,494
Cash£15,929
Current Liabilities£29,062

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 December 2023Final Gazette dissolved following liquidation (1 page)
11 September 2023Return of final meeting in a members' voluntary winding up (21 pages)
17 March 2022Appointment of a voluntary liquidator (3 pages)
17 March 2022Declaration of solvency (5 pages)
16 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-07
(1 page)
10 March 2022Registered office address changed from The Pod @ 19 Mayfield Road Brampton Chesterfield Derbyshire S40 3AJ England to C/O Dfw Associates 29 Park Square West Leeds West Yorkshire LS1 2PQ on 10 March 2022 (2 pages)
3 June 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
18 August 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
3 August 2020Previous accounting period shortened from 31 March 2021 to 31 July 2020 (1 page)
21 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 July 2020Change of details for Mr Simon Chalk as a person with significant control on 25 May 2019 (2 pages)
13 July 2020Change of details for Mr Simon Chalk as a person with significant control on 13 June 2020 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
26 November 2019Amended total exemption full accounts made up to 31 March 2018 (7 pages)
25 November 2019Termination of appointment of Amanda Jane Chalk as a director on 25 November 2019 (1 page)
25 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 May 2019Registered office address changed from 34 Ashfield Road Hasland Chesterfield S41 0AZ England to The Pod @ 19 Mayfield Road Brampton Chesterfield Derbyshire S40 3AJ on 28 May 2019 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 May 2018Director's details changed for Mrs Amanda Jane Chalk on 8 May 2018 (3 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 January 2017Director's details changed for Mrs Amanda Jane Chalk on 1 January 2017 (2 pages)
2 January 2017Director's details changed for Mrs Amanda Jane Chalk on 1 January 2017 (2 pages)
29 November 2016Registered office address changed from 281 Old Hall Road Ashgate Chesterfield Derbyshire S40 1HJ to 34 Ashfield Road Hasland Chesterfield S41 0AZ on 29 November 2016 (1 page)
29 November 2016Director's details changed for Mr Simon Chalk on 21 October 2016 (2 pages)
29 November 2016Director's details changed for Mr Simon Chalk on 21 October 2016 (2 pages)
29 November 2016Registered office address changed from 281 Old Hall Road Ashgate Chesterfield Derbyshire S40 1HJ to 34 Ashfield Road Hasland Chesterfield S41 0AZ on 29 November 2016 (1 page)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
11 July 2012Appointment of Mrs Amanda Jane Chalk as a director (2 pages)
11 July 2012Appointment of Mrs Amanda Jane Chalk as a director (2 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
18 June 2012Termination of appointment of Barbara Chalk as a secretary (1 page)
18 June 2012Termination of appointment of Barbara Chalk as a secretary (1 page)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Mr Simon Chalk on 1 April 2010 (2 pages)
4 May 2011Director's details changed for Mr Simon Chalk on 1 April 2010 (2 pages)
4 May 2011Director's details changed for Mr Simon Chalk on 1 April 2010 (2 pages)
23 August 2010Change of name notice (2 pages)
23 August 2010Company name changed mortgage portfolio LIMITED\certificate issued on 23/08/10
  • RES15 ‐ Change company name resolution on 2010-07-30
(2 pages)
23 August 2010Company name changed mortgage portfolio LIMITED\certificate issued on 23/08/10
  • RES15 ‐ Change company name resolution on 2010-07-30
(2 pages)
23 August 2010Change of name notice (2 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 May 2010Director's details changed for Mr Simon Chalk on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Simon Chalk on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Simon Chalk on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 August 2009Registered office changed on 20/08/2009 from belmayne house 99 clarkehouse road sheffield S10 2LN (1 page)
20 August 2009Registered office changed on 20/08/2009 from belmayne house 99 clarkehouse road sheffield S10 2LN (1 page)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
1 May 2009Return made up to 30/04/09; full list of members (3 pages)
1 May 2009Return made up to 30/04/09; full list of members (3 pages)
1 May 2009Director's change of particulars / simon chalk / 30/04/2009 (2 pages)
1 May 2009Director's change of particulars / simon chalk / 30/04/2009 (2 pages)
29 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
28 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
15 May 2008Return made up to 30/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2008Return made up to 30/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 May 2007Return made up to 30/04/07; no change of members (6 pages)
11 May 2007Return made up to 30/04/07; no change of members (6 pages)
3 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 June 2006Return made up to 30/04/06; full list of members (6 pages)
5 June 2006Return made up to 30/04/06; full list of members (6 pages)
13 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
13 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
29 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
9 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
2 March 2005Registered office changed on 02/03/05 from: 32 coxwold view wetherby yorkshire LS22 7PU (1 page)
2 March 2005Registered office changed on 02/03/05 from: 32 coxwold view wetherby yorkshire LS22 7PU (1 page)
28 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2003New director appointed (1 page)
7 July 2003New director appointed (1 page)
4 July 2003New secretary appointed (1 page)
4 July 2003Registered office changed on 04/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Registered office changed on 04/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003New secretary appointed (1 page)
30 April 2003Incorporation (16 pages)
30 April 2003Incorporation (16 pages)