Company NameLifetime Asset Protection Limited
Company StatusDissolved
Company NumberSC350199
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 6 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NameHome Insure Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Donald Scott Kennedy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Edenhall Grove
Newton Mearns
Glasgow
Lanarkshire
G77 5TS
Scotland
Secretary NameMr Donald Scott Kennedy
StatusClosed
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Edenhall Grove
Newton Mearns
Glasgow
Lanarkshire
G77 5TS
Scotland
Director NameMiss Gail Esther Robinson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleMortgage Advisor
Country of ResidenceScotland
Correspondence Address31/11 Silverwells Crescent
Bothwell
Glasgow
G71 8DP
Scotland

Contact

Websitehome-insure.co.uk

Location

Registered Address1st Floor
207 Bath Street
Glasgow
G2 4HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Lifetime Planning Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,429
Cash£4
Current Liabilities£2,692

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
9 May 2016Application to strike the company off the register (3 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 November 2014Registered office address changed from Unit 2, Parkway Court 291 Springhill Parkway Glasgow Business Park Glasgow G69 6GA to 1St Floor 207 Bath Street Glasgow G2 4HZ on 21 November 2014 (1 page)
21 November 2014Registered office address changed from Unit 2, Parkway Court 291 Springhill Parkway Glasgow Business Park Glasgow G69 6GA to 1St Floor 207 Bath Street Glasgow G2 4HZ on 21 November 2014 (1 page)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
24 July 2012Company name changed home insure LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2012Company name changed home insure LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 November 2011Termination of appointment of Gail Robinson as a director (2 pages)
9 November 2011Termination of appointment of Gail Robinson as a director (2 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
30 September 2011Director's details changed for Ms Gail Esther Robinson on 5 August 2011 (2 pages)
30 September 2011Director's details changed for Ms Gail Esther Robinson on 5 August 2011 (2 pages)
30 September 2011Director's details changed for Ms Gail Esther Robinson on 5 August 2011 (2 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 November 2009Secretary's details changed for Mr Donald Scott Kennedy on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Donald Scott Kennedy on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
10 November 2009Secretary's details changed for Mr Donald Scott Kennedy on 1 October 2009 (1 page)
28 November 2008Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page)
28 November 2008Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page)
21 October 2008Incorporation (18 pages)
21 October 2008Incorporation (18 pages)