Company NameLifestyle Insurance Brokers Limited
Company StatusActive
Company Number05512275
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Mark Andrew Firth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Secretary NameMr Martin Stephen Gilks
StatusCurrent
Appointed01 September 2010(5 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressMeridian House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMiss Katie Louise Blackshaw
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(18 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr Jordan David Taylor
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(18 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Secretary NameSarah Firth
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNoahs Ark Barn
Noahs Ark Lane, Mobberley
Knutsford
Cheshire
WA16 7AX
Director NameIan David Knuckey
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(1 year, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 09 November 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMeridian House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW

Contact

Websitelifestyleinsurancebrokers.co.uk
Email address[email protected]
Telephone0161 6413229
Telephone regionManchester

Location

Registered AddressMeridian House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

82.3k at £1Mark Firth
85.00%
Ordinary
14.5k at £1Ian David Knuckley
15.00%
Ordinary

Financials

Year2014
Net Worth£182,847
Cash£208,102
Current Liabilities£422,912

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

10 October 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
28 July 2017Change of details for Mr Mark Andrew Firth as a person with significant control on 20 July 2017 (2 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Director's details changed for Mr Mark Andrew Firth on 26 July 2017 (2 pages)
27 July 2017Change of details for Mr Mark Andrew Firth as a person with significant control on 26 July 2017 (2 pages)
6 October 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
17 August 2016Director's details changed for Ian David Knuckey on 17 August 2016 (2 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
2 October 2015Registered office address changed from 44a Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH to Meridian House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 44a Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH to Meridian House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW on 2 October 2015 (1 page)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 96,878
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 96,878
(5 pages)
17 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 September 2010Termination of appointment of Sarah Firth as a secretary (1 page)
1 September 2010Appointment of Mr Martin Stephen Gilks as a secretary (2 pages)
29 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Mark Andrew Firth on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Ian David Knuckey on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mark Andrew Firth on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Ian David Knuckey on 1 October 2009 (2 pages)
29 July 2010Registered office address changed from 44a Bramhall Lane South Bramhall Cheshire SK7 1AH on 29 July 2010 (1 page)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 September 2009Director's change of particulars / ian knuckey / 12/01/2009 (1 page)
28 September 2009Return made up to 19/07/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 October 2008Director's change of particulars / ian knuckley / 01/01/2008 (1 page)
15 October 2008Return made up to 19/07/08; full list of members (4 pages)
20 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
19 December 2007Ad 30/11/07--------- £ si 23000@1=23000 £ ic 7500/30500 (2 pages)
11 October 2007Return made up to 19/07/07; full list of members (2 pages)
5 September 2007New director appointed (2 pages)
4 July 2007Registered office changed on 04/07/07 from: 24 altrincham road wilmslow cheshire SK9 5ND (1 page)
25 May 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
11 March 2007Ad 30/11/06--------- £ si 4800@10=48000 £ ic 17500/65500 (2 pages)
20 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2006Return made up to 19/07/06; full list of members (6 pages)
23 January 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
12 October 2005Registered office changed on 12/10/05 from: noahs ark barn, noahs ark lane mobberley knutsford cheshire WA16 7AX (1 page)
21 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2005Ad 14/09/05--------- £ si 750@10=7500 £ ic 10000/17500 (2 pages)
21 September 2005Nc inc already adjusted 14/09/05 (1 page)
19 July 2005Incorporation (14 pages)