Company NameLifetime Protection Services Limited
DirectorMartin Edward Delany
Company StatusActive
Company NumberSC384557
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Martin Edward Delany
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(2 weeks, 2 days after company formation)
Appointment Duration13 years, 7 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe E Centre Cooperage Way
Alloa
FK10 3LP
Scotland
Director NameMs Caroline Joynes
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSherwood House 7 Glasgow Road
Paisley
PA1 3QS
Scotland

Location

Registered AddressThe E Centre
Cooperage Way
Alloa
FK10 3LP
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire Central
Address Matches6 other UK companies use this postal address

Shareholders

5 at £550David Porter
96.32%
Ordinary B
100 at £1Martin Delany
3.50%
Ordinary
5 at £1Kelley Delany
0.18%
Ordinary A

Financials

Year2014
Net Worth£252,400
Cash£669,164
Current Liabilities£115,465

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

20 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
4 November 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 May 2016Resolutions
  • RES13 ‐ Dividend payment approved 04/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
19 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 5,710.00
(8 pages)
19 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancellation and transfer of shares approved 04/05/2016
(3 pages)
19 May 2016Purchase of own shares. (3 pages)
16 May 2016Cancellation of shares. Statement of capital on 4 May 2016
  • GBP 2,855
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,855
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,855
(4 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2,855
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2,855
(7 pages)
13 March 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2,855
(7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
10 September 2012Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 10 September 2012 (1 page)
29 March 2012Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS Scotland on 29 March 2012 (1 page)
4 January 2012Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
19 December 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
11 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 105
(4 pages)
27 September 2010Termination of appointment of Caroline Joynes as a director (2 pages)
27 September 2010Appointment of Martin Delany as a director (3 pages)
31 August 2010Incorporation (22 pages)