Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVERPOOL VICTORIA LIFE COMPANY LIMITED
Company Information for

LIVERPOOL VICTORIA LIFE COMPANY LIMITED

COUNTY GATES, BOURNEMOUTH, BH1 2NF,
Company Registration Number
00597740
Private Limited Company
Active

Company Overview

About Liverpool Victoria Life Company Ltd
LIVERPOOL VICTORIA LIFE COMPANY LIMITED was founded on 1958-01-23 and has its registered office in . The organisation's status is listed as "Active". Liverpool Victoria Life Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIVERPOOL VICTORIA LIFE COMPANY LIMITED
 
Legal Registered Office
COUNTY GATES
BOURNEMOUTH
BH1 2NF
Other companies in BH1
 
Filing Information
Company Number 00597740
Company ID Number 00597740
Date formed 1958-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 07:18:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVERPOOL VICTORIA LIFE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIVERPOOL VICTORIA LIFE COMPANY LIMITED
The following companies were found which have the same name as LIVERPOOL VICTORIA LIFE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIVERPOOL VICTORIA LIFE COMPANY LIMITED Active Company formed on the 1981-01-01

Company Officers of LIVERPOOL VICTORIA LIFE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RACHEL SUSAN SMALL
Company Secretary 2013-01-01
ANDREW MARK PARSONS
Director 2017-06-30
JOHN TREVOR PERKS
Director 2018-07-01
JOHN TREVOR PERKS
Director 2017-07-01
ANTHONY WAYNE SNOW
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERT HAYNES
Director 2011-10-25 2017-12-31
PAUL BERNARD CASSIDY
Company Secretary 2007-08-29 2013-01-01
KEITH WILLIAM ABERCROMBY
Director 2007-07-23 2010-11-09
RODNEY MALCOLM COOK
Director 2007-01-25 2010-03-31
JOHN PAUL BANNON
Director 2003-07-17 2009-12-31
STEVEN MICHAEL DANIELS
Director 2004-03-16 2009-09-30
VINCENT JOHN JERRARD
Company Secretary 2004-02-03 2007-08-29
IAN DEREK CORDWELL
Director 2001-02-16 2006-11-21
MALCOLM LEONARD BERRYMAN
Director 2001-02-16 2006-01-16
DAVID WILLIAM NICHOLLS
Company Secretary 2002-10-01 2004-02-03
COLIN ANTHONY PETERS
Company Secretary 2001-09-21 2002-10-01
ANDREW DONALD SUTCLIFFE CHAPMAN
Director 1997-10-01 2002-06-24
STEVEN MICHAEL DANIELS
Director 2001-02-16 2002-06-24
PETER DOUGLASS BOWERS
Company Secretary 1997-07-01 2001-09-21
PETER DOUGLASS BOWERS
Director 1998-01-01 2001-09-21
NICHOLAS JOHN FOSTER
Director 1998-01-01 2001-07-01
ROGER QUINTIN BOWLEY
Director 1995-05-26 1997-12-31
PATRICK KENNETH HARRIS-DEANS
Director 1994-01-18 1997-12-31
SHAUN MUNRO KINNIS
Director 1995-05-26 1997-07-31
JOSEPH ALAN JOHN RODERICK
Company Secretary 1995-04-25 1997-06-30
MICHAEL BANNISTER BROWN
Director 1994-06-15 1997-06-30
ANNE BOUTWOOD
Director 1992-06-05 1995-05-26
CHRISTOPHER JOSEPH EARL
Director 1992-06-05 1995-05-26
ROBERT HEDLEY JAMES
Director 1993-02-16 1995-05-26
BRIAN JARMAN
Director 1993-05-21 1995-05-26
RONALD STANLEY HOLDEN
Company Secretary 1992-06-05 1995-04-24
DEREK JOHN BOND
Director 1992-06-05 1994-12-31
HUGH JOHN JARVIS
Director 1992-06-05 1993-10-12
PETER JULIUS DENISON HEAF
Director 1992-06-05 1993-06-30
CHARLES HUGH WENDY BUTCHER
Director 1992-06-05 1993-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK PARSONS NLC NAME NO. 2 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 4 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 5 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 3 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 1 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS OCKHAM CORPORATE LIMITED Director 2018-01-24 CURRENT 1995-06-26 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 7 LIMITED Director 2018-01-24 CURRENT 1995-09-14 Active - Proposal to Strike off
ANDREW MARK PARSONS HIGHWAY CORPORATE CAPITAL LIMITED Director 2018-01-24 CURRENT 2001-09-06 Active - Proposal to Strike off
ANDREW MARK PARSONS FRIZZELL FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1923-12-28 Active
ANDREW MARK PARSONS TEACHERS MANAGEMENT SERVICES LIMITED Director 2017-06-30 CURRENT 1997-07-10 Active
ANDREW MARK PARSONS TEACHERS FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1997-07-10 Active
ANDREW MARK PARSONS TEACHERS PROPERTY LIMITED Director 2017-06-30 CURRENT 2001-01-25 Active - Proposal to Strike off
ANDREW MARK PARSONS WEALTH WIZARDS LIMITED Director 2017-06-30 CURRENT 2009-09-09 Active
ANDREW MARK PARSONS LV EQUITY RELEASE LIMITED Director 2017-06-30 CURRENT 1985-09-30 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2017-06-30 CURRENT 1995-02-28 Active
ANDREW MARK PARSONS NM PENSIONS TRUSTEES LIMITED Director 2017-06-30 CURRENT 2001-10-05 Active
ANDREW MARK PARSONS LV LIFE SERVICES LIMITED Director 2017-06-30 CURRENT 2001-11-28 Active
ANDREW MARK PARSONS LV CAPITAL LIMITED Director 2017-06-30 CURRENT 2012-03-09 Active
ANDREW MARK PARSONS LV COMMERCIAL MORTGAGES LIMITED Director 2017-06-30 CURRENT 2013-10-24 Active
ANDREW MARK PARSONS SOVEREIGN UNIT TRUST MANAGERS LIMITED Director 2017-06-30 CURRENT 1986-11-10 Active - Proposal to Strike off
ANDREW MARK PARSONS TEACHERS ASSURANCE COMPANY LIMITED Director 2017-06-30 CURRENT 1936-06-03 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA BANKING SERVICES LIMITED Director 2017-06-30 CURRENT 1947-03-28 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA TRUSTEES LIMITED Director 2017-06-30 CURRENT 1967-02-24 Active
ANDREW MARK PARSONS LV PROTECTION LIMITED Director 2017-06-30 CURRENT 1984-03-12 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED Director 2017-06-30 CURRENT 1996-12-05 Active - Proposal to Strike off
ANDREW MARK PARSONS AYRESBROOK LIMITED Director 2017-06-30 CURRENT 2002-01-31 Active
ANDREW MARK PARSONS SW (NO.3) LIMITED Director 2012-11-12 CURRENT 2003-12-16 Dissolved 2014-12-12
JOHN TREVOR PERKS NLC NAME NO. 2 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS LV EQUITY RELEASE LIMITED Director 2018-07-01 CURRENT 1985-09-30 Active
JOHN TREVOR PERKS NLC NAME NO. 4 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 5 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 3 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 1 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2018-07-01 CURRENT 1995-02-28 Active
JOHN TREVOR PERKS OCKHAM CORPORATE LIMITED Director 2018-07-01 CURRENT 1995-06-26 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 7 LIMITED Director 2018-07-01 CURRENT 1995-09-14 Active - Proposal to Strike off
JOHN TREVOR PERKS HIGHWAY CORPORATE CAPITAL LIMITED Director 2018-07-01 CURRENT 2001-09-06 Active - Proposal to Strike off
JOHN TREVOR PERKS NM PENSIONS TRUSTEES LIMITED Director 2018-07-01 CURRENT 2001-10-05 Active
JOHN TREVOR PERKS LV LIFE SERVICES LIMITED Director 2018-07-01 CURRENT 2001-11-28 Active
JOHN TREVOR PERKS LV COMMERCIAL MORTGAGES LIMITED Director 2018-07-01 CURRENT 2013-10-24 Active
JOHN TREVOR PERKS SOVEREIGN UNIT TRUST MANAGERS LIMITED Director 2018-07-01 CURRENT 1986-11-10 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA BANKING SERVICES LIMITED Director 2018-07-01 CURRENT 1947-03-28 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA TRUSTEES LIMITED Director 2018-07-01 CURRENT 1967-02-24 Active
JOHN TREVOR PERKS LV PROTECTION LIMITED Director 2018-07-01 CURRENT 1984-03-12 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED Director 2018-07-01 CURRENT 1996-12-05 Active - Proposal to Strike off
JOHN TREVOR PERKS AYRESBROOK LIMITED Director 2018-07-01 CURRENT 2002-01-31 Active
JOHN TREVOR PERKS LV PROTECTION LIMITED Director 2017-07-01 CURRENT 1984-03-12 Active
JOHN TREVOR PERKS LV EQUITY RELEASE LIMITED Director 2016-03-01 CURRENT 1985-09-30 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2016-03-01 CURRENT 1995-02-28 Active
JOHN TREVOR PERKS NM PENSIONS TRUSTEES LIMITED Director 2016-03-01 CURRENT 2001-10-05 Active
JOHN TREVOR PERKS LV LIFE SERVICES LIMITED Director 2016-03-01 CURRENT 2001-11-28 Active
JOHN TREVOR PERKS NLC NAME NO. 2 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS LV EQUITY RELEASE LIMITED Director 2018-07-01 CURRENT 1985-09-30 Active
JOHN TREVOR PERKS NLC NAME NO. 4 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 5 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 3 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 1 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2018-07-01 CURRENT 1995-02-28 Active
JOHN TREVOR PERKS OCKHAM CORPORATE LIMITED Director 2018-07-01 CURRENT 1995-06-26 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 7 LIMITED Director 2018-07-01 CURRENT 1995-09-14 Active - Proposal to Strike off
JOHN TREVOR PERKS HIGHWAY CORPORATE CAPITAL LIMITED Director 2018-07-01 CURRENT 2001-09-06 Active - Proposal to Strike off
JOHN TREVOR PERKS NM PENSIONS TRUSTEES LIMITED Director 2018-07-01 CURRENT 2001-10-05 Active
JOHN TREVOR PERKS LV LIFE SERVICES LIMITED Director 2018-07-01 CURRENT 2001-11-28 Active
JOHN TREVOR PERKS LV COMMERCIAL MORTGAGES LIMITED Director 2018-07-01 CURRENT 2013-10-24 Active
JOHN TREVOR PERKS SOVEREIGN UNIT TRUST MANAGERS LIMITED Director 2018-07-01 CURRENT 1986-11-10 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA BANKING SERVICES LIMITED Director 2018-07-01 CURRENT 1947-03-28 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA TRUSTEES LIMITED Director 2018-07-01 CURRENT 1967-02-24 Active
JOHN TREVOR PERKS LV PROTECTION LIMITED Director 2018-07-01 CURRENT 1984-03-12 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED Director 2018-07-01 CURRENT 1996-12-05 Active - Proposal to Strike off
JOHN TREVOR PERKS AYRESBROOK LIMITED Director 2018-07-01 CURRENT 2002-01-31 Active
JOHN TREVOR PERKS LV PROTECTION LIMITED Director 2017-07-01 CURRENT 1984-03-12 Active
JOHN TREVOR PERKS LV EQUITY RELEASE LIMITED Director 2016-03-01 CURRENT 1985-09-30 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2016-03-01 CURRENT 1995-02-28 Active
JOHN TREVOR PERKS NM PENSIONS TRUSTEES LIMITED Director 2016-03-01 CURRENT 2001-10-05 Active
JOHN TREVOR PERKS LV LIFE SERVICES LIMITED Director 2016-03-01 CURRENT 2001-11-28 Active
ANTHONY WAYNE SNOW TEACHERS MANAGEMENT SERVICES LIMITED Director 2018-07-01 CURRENT 1997-07-10 Active
ANTHONY WAYNE SNOW LV EQUITY RELEASE LIMITED Director 2018-07-01 CURRENT 1985-09-30 Active
ANTHONY WAYNE SNOW LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2018-07-01 CURRENT 1995-02-28 Active
ANTHONY WAYNE SNOW NM PENSIONS TRUSTEES LIMITED Director 2018-07-01 CURRENT 2001-10-05 Active
ANTHONY WAYNE SNOW LV LIFE SERVICES LIMITED Director 2018-07-01 CURRENT 2001-11-28 Active
ANTHONY WAYNE SNOW LV COMMERCIAL MORTGAGES LIMITED Director 2018-07-01 CURRENT 2013-10-24 Active
ANTHONY WAYNE SNOW LV PROTECTION LIMITED Director 2018-07-01 CURRENT 1984-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-08-03DIRECTOR APPOINTED MR STEPHEN KEITH PERCIVAL
2023-08-03AP01DIRECTOR APPOINTED MR STEPHEN KEITH PERCIVAL
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-15AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30APPOINTMENT TERMINATED, DIRECTOR BARRY CUDMORE
2023-05-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CUDMORE
2023-02-03DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM
2023-02-03AP01DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM
2022-10-03APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01AP01DIRECTOR APPOINTED MR MARK RUSSELL HANSCOMB
2022-01-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAYNE SNOW
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-23AP01DIRECTOR APPOINTED MR CHRISTOPHER WALKER
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-26AP01DIRECTOR APPOINTED MR MARK PATRICK HARTIGAN
2020-02-20PSC02Notification of Liverpool Victoria Financial Services Limited as a person with significant control on 2020-01-02
2020-02-07PSC09Withdrawal of a person with significant control statement on 2020-02-07
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PARSONS
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-05-13AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWNEY
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR PERKS
2018-12-14AP01DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2018-10-09AP03Appointment of Mr Michael Peter Jones as company secretary on 2018-09-19
2018-09-17TM02Termination of appointment of Rachel Susan Small on 2018-09-03
2018-07-13AP01DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2018-07-13Annotation
2018-07-05AP01DIRECTOR APPOINTED MR ANTHONY WAYNE SNOW
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT HAYNES
2017-10-05CH01Director's details changed for Mr Richard Alexander Rowney on 2017-05-26
2017-07-12AP01DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2017-07-11AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORE
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MYLES RIX
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ROGERS
2016-06-20CH01Director's details changed for Mr Richard Alexander Rowney on 2016-06-17
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-10AR0105/06/16 ANNUAL RETURN FULL LIST
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08AP01DIRECTOR APPOINTED MR MYLES IAN RIX
2016-02-24RES01ADOPT ARTICLES 24/02/16
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-08AR0105/06/15 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-11AR0105/06/14 FULL LIST
2013-06-12AR0105/06/13 FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07AP03SECRETARY APPOINTED MRS RACHEL SUSAN SMALL
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL CASSIDY
2012-12-06SH20STATEMENT BY DIRECTORS
2012-12-06SH1906/12/12 STATEMENT OF CAPITAL GBP 100000
2012-12-06CAP-SSSOLVENCY STATEMENT DATED 15/11/12
2012-12-06RES06REDUCE ISSUED CAPITAL 15/11/2012
2012-06-11AR0105/06/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-14AP01DIRECTOR APPOINTED MR STEPHEN ROBERT HAYNES
2011-06-07AR0105/06/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER ROWNEY / 16/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROGERS / 16/02/2011
2011-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BERNARD CASSIDY / 16/02/2011
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MYLES RIX
2010-12-29SH20STATEMENT BY DIRECTORS
2010-12-29SH1929/12/10 STATEMENT OF CAPITAL GBP 10000000
2010-12-29CAP-SSSOLVENCY STATEMENT DATED 13/12/10
2010-12-29RES06REDUCE ISSUED CAPITAL 13/12/2010
2010-11-22AP01DIRECTOR APPOINTED MR PHILIP WYNFORD MOORE
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ABERCROMBY
2010-08-26RES01ADOPT ARTICLES 16/08/2010
2010-07-28AP01DIRECTOR APPOINTED MR MYLES IAN RIX
2010-06-29AR0105/06/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY COOK
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BANNON
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DANIELS
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGERS / 14/07/2009
2009-06-10363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-25363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-07-21AUDAUDITOR'S RESIGNATION
2008-07-09AUDAUDITOR'S RESIGNATION
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-04123NC INC ALREADY ADJUSTED 27/09/07
2007-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-04RES04£ NC 445000000/580000000 27
2007-10-0488(2)RAD 27/09/07--------- £ SI 135000000@1=135000000 £ IC 404719363/539719363
2007-08-30288bSECRETARY RESIGNED
2007-08-30288aNEW SECRETARY APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-02363sRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-01288bDIRECTOR RESIGNED
2007-04-01288bDIRECTOR RESIGNED
2007-04-01288bDIRECTOR RESIGNED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2006-06-29363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-06-23288aNEW DIRECTOR APPOINTED
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31288bDIRECTOR RESIGNED
2006-01-26MEM/ARTSARTICLES OF ASSOCIATION
2006-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance




Licences & Regulatory approval
We could not find any licences issued to LIVERPOOL VICTORIA LIFE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIVERPOOL VICTORIA LIFE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF WARRANTIES 2003-08-07 Outstanding SKANDIA LIFE ASSURANCE COMPANY LIMITED
DEED OF ASSIGNMENT OF THE BENEFIT OF TENANTS COVENANTS 2003-08-07 Outstanding SKANDIA LIFE ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIVERPOOL VICTORIA LIFE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LIVERPOOL VICTORIA LIFE COMPANY LIMITED registering or being granted any patents
Domain Names

LIVERPOOL VICTORIA LIFE COMPANY LIMITED owns 31 domain names.

lvmembers.co.uk   lovelvinsurance.co.uk   amicusmotorinsurance.co.uk   autocar-insurance.co.uk   autosportinsurance.co.uk   csmahomeinsurance.co.uk   csmainsurance.co.uk   csmaloans.co.uk   csmamotorinsurance.co.uk   equalslv.co.uk   eveinsurance.co.uk   lv-direct.co.uk   lv-mutual.co.uk   lvcarinsurance.co.uk   lvequals.co.uk   lvhomeinsurance.co.uk   lvinsurance.co.uk   lvprotection.co.uk   lvquickquote.co.uk   rcninsurance.co.uk   unisonmotorinsurance.co.uk   benefitsforemployees.co.uk   liverpool-victoria.co.uk   liverpoolvictoria-ifa.co.uk   limelightexhibitions.co.uk   liverpoolvictoria.co.uk   liverpoolvictoriainvestmentfunds.co.uk   tgwuinsurance.co.uk   costofachild.co.uk   rnpfn.co.uk   connectinsurance.co.uk  

Trademarks
We have not found any records of LIVERPOOL VICTORIA LIFE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVERPOOL VICTORIA LIFE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as LIVERPOOL VICTORIA LIFE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIVERPOOL VICTORIA LIFE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVERPOOL VICTORIA LIFE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIVERPOOL VICTORIA LIFE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.