Company NameLifeline Direct Ltd
DirectorGuy Codling
Company StatusActive
Company Number02306138
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameAshley Terence Clarke
NationalityBritish
StatusCurrent
Appointed01 August 2001(12 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Correspondence Address2 Paton Street
Shawclough
Rochdale
OL12 6XG
Director NameMr Guy Codling
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(15 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressManchester One 53 Portland Street
14th Floor
Manchester
M1 3LD
Director NameMr Gordon Stuart Codling
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House
Ashtree Close
Prestbury
Cheshire
SK10 4EB
Director NameMr Alexander James Shiel
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2001)
RoleAccountant
Correspondence Address52 Macclesfield Road
Hazel Grove
Stockport
Cheshire
SK7 6BE
Secretary NameMr Alexander James Shiel
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address52 Macclesfield Road
Hazel Grove
Stockport
Cheshire
SK7 6BE

Location

Registered AddressTop Quote Limited
Manchester One 53 Portland Street
14th Floor
Manchester
M1 3LD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Guy Codling
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

12 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
2 August 2017Notification of Guy Codling as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
20 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
26 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
5 November 2013Registered office address changed from First Floor 1 Universal Square Devonshire Street Manchester M12 6JH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from First Floor 1 Universal Square Devonshire Street Manchester M12 6JH on 5 November 2013 (1 page)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
17 December 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
12 April 2011Registered office address changed from 29 the Crescent Salford Manchester M5 4PF on 12 April 2011 (2 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
21 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Guy Codling on 19 April 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 May 2009Return made up to 04/05/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 May 2008Return made up to 04/05/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 June 2007Return made up to 04/05/07; full list of members (6 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 May 2005Return made up to 04/05/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
26 May 2004Return made up to 04/05/04; full list of members (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
1 July 2003Return made up to 04/05/03; full list of members (6 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
14 June 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
29 January 2002Registered office changed on 29/01/02 from: 2ND floor amethyst house 28 spring gardens manchester lancashire M2 1EA (1 page)
7 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned;director resigned (1 page)
15 May 2001Return made up to 04/05/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (8 pages)
13 December 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
14 November 2000Registered office changed on 14/11/00 from: 29 the crescent salford M5 4PF (1 page)
30 May 2000Return made up to 04/05/00; full list of members (6 pages)
16 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
3 June 1999Return made up to 04/05/99; full list of members (5 pages)
19 March 1999Memorandum and Articles of Association (11 pages)
18 January 1999Company name changed the mortgage point & property SE rvices LIMITED\certificate issued on 19/01/99 (3 pages)
3 July 1998Return made up to 04/05/98; no change of members (4 pages)
1 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 June 1997Return made up to 04/05/97; no change of members (4 pages)
24 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 June 1996Return made up to 04/05/96; full list of members (6 pages)
28 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 June 1995Return made up to 04/05/95; no change of members (4 pages)