Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORE 2 LIFE LTD
Company Information for

MORE 2 LIFE LTD

BAINES HOUSE MIDGERY COURT, FULWOOD, PRESTON, PR2 9ZH,
Company Registration Number
05390268
Private Limited Company
Active

Company Overview

About More 2 Life Ltd
MORE 2 LIFE LTD was founded on 2005-03-11 and has its registered office in Preston. The organisation's status is listed as "Active". More 2 Life Ltd 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
MORE 2 LIFE LTD
 
Legal Registered Office
BAINES HOUSE MIDGERY COURT
FULWOOD
PRESTON
PR2 9ZH
Other companies in PR2
 
Previous Names
MORE2LIFE LTD22/02/2007
SENIOR HOME LOANS LIMITED27/11/2006
Filing Information
Company Number 05390268
Company ID Number 05390268
Date formed 2005-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:34:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORE 2 LIFE LTD
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 MORE 2 LIFE LTD
The following companies were found which have the same name as MORE 2 LIFE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORE 2 LIFE 4 ALL 47 CHESTNUT ROAD 47 CHESTNUT ROAD LONDON ENGLAND SW20 8ED Dissolved Company formed on the 2007-12-04
MORE 2 LIFE ASSET SPV 2 LIMITED BAINES HOUSE MIDGERY COURT, PITTMAN WAY FULWOOD PRESTON PR2 9ZH Active - Proposal to Strike off Company formed on the 2008-09-24
MORE 2 LIFE SPV 1 LTD. BAINES HOUSE MIDGERY COURT, PITTMAN WAY FULWOOD PRESTON PR2 9ZH Active - Proposal to Strike off Company formed on the 2007-06-27
MORE 2 LIFE RETIREMENT INCOME LIMITED BAINES HOUSE, MIDGERY COURT PITTMAN WAY FULWOOD PRESTON PR2 9ZH Active - Proposal to Strike off Company formed on the 2014-07-28
MORE 2 LIFE (ROTHERHAM) LIMITED 43 BARBERRY WAY RAVENFIELD ROTHERHAM SOUTH YORKSHIRE S65 4RE Active - Proposal to Strike off Company formed on the 2015-07-14
MORE 2 LIFE PTY. LTD. Active Company formed on the 2003-10-09
MORE 2 LIFE INC. 53 STATE ROUTE 17K SUITE 7 NEWBURGH NY 12550 Active Company formed on the 2016-09-28
MORE 2 LIFE MINISTRIES, INC 1535 S.W. 67TH DRIVE OKEECHOBEE FL 34974 Active Company formed on the 2005-03-09
MORE 2 LIFE MINISTRIES TREASURE COAST, INC. 3040 Midway Road Fort Pierce FL 34981 Active Company formed on the 2009-09-10
MORE 2 LIFE MINISTRIES SEBRING, INC. 2321 NW 4th Street OKEECHOBEE FL 34972 Active Company formed on the 2013-02-07
MORE 2 LIFE CHURCH 3033 W ROYAL LN IRVING TX 75063 Active Company formed on the 1968-02-23
MORE 2 LIFE INC Delaware Unknown
MORE 2 LIFE ENTERTAINMENT INC Georgia Unknown
MORE 2 LIFE LLC Georgia Unknown
MORE 2 LIFE LLC Michigan UNKNOWN
MORE 2 LIFE MENTAL HEALTH LLC 11811 NORTH FWY STE 555 HOUSTON TX 77060 Forfeited Company formed on the 2019-12-02
MORE 2 LIFE TRANSPORTATION LLC 11811 NORTH FWY STE 555 HOUSTON TX 77060 Dissolved Company formed on the 2020-01-16
MORE 2 LIFE LLC Georgia Unknown
MORE 2 LIFE LLC 400 LOCUST ST STE 400 DES MOINES IA 50309 Active Company formed on the 2022-04-01

Company Officers of MORE 2 LIFE LTD

Current Directors
Officer Role Date Appointed
DAVID MICHAEL HARRIS
Director 2013-09-18
ROBERT JAMES SCOTT
Director 2017-07-18
SIMON CHRISTOPHER THOMPSON
Director 2014-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANTHONY KILGALLON
Company Secretary 2007-04-25 2017-08-29
COLIN TAYLOR
Director 2005-03-14 2017-08-03
DEAN RUSSELL MIRFIN
Director 2013-09-13 2014-02-10
JONATHAN PETER KING
Director 2010-10-22 2013-09-13
JAMES ROY CLARK
Director 2006-02-01 2013-08-21
PAUL ERNEST HOWARD WILSON
Director 2005-03-14 2012-03-06
GRANT DUDLEY EVANS
Company Secretary 2006-10-03 2007-04-25
PAUL ERNEST HOWARD WILSON
Company Secretary 2006-08-12 2006-10-02
DEAN RUSSELL MIRFIN
Director 2006-02-01 2006-09-08
RICHARD JOHN OVERSON
Director 2006-02-01 2006-09-08
STEVEN CRAIG CORNWALL
Company Secretary 2005-03-14 2006-08-12
STEVEN CRAIG CORNWALL
Director 2005-03-14 2006-02-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-03-11 2005-03-14
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-03-11 2005-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL HARRIS PRIMETIME RETIREMENT LIMITED Director 2018-05-31 CURRENT 2009-07-02 Active
DAVID MICHAEL HARRIS MORE 2 LIFE ASSET SPV 2 LIMITED Director 2016-11-15 CURRENT 2008-09-24 Active - Proposal to Strike off
DAVID MICHAEL HARRIS MORE 2 LIFE SPV 1 LTD. Director 2016-11-15 CURRENT 2007-06-27 Active - Proposal to Strike off
DAVID MICHAEL HARRIS EQUITY RELEASE COUNCIL Director 2016-04-28 CURRENT 1994-01-04 Active
DAVID MICHAEL HARRIS MORE 2 LIFE RETIREMENT INCOME LIMITED Director 2014-09-10 CURRENT 2014-07-28 Active - Proposal to Strike off
DAVID MICHAEL HARRIS KEY GROUP TOPCO LIMITED Director 2014-03-11 CURRENT 2013-04-04 Active - Proposal to Strike off
DAVID MICHAEL HARRIS 11.11 CONSULTING LTD Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2014-07-01
DAVID MICHAEL HARRIS OTIUM CONSULTING LTD Director 2011-03-09 CURRENT 2011-03-09 Dissolved 2014-04-08
ROBERT JAMES SCOTT ANSWERS IN RETIREMENT LIMITED Director 2018-05-04 CURRENT 2016-02-08 Active
ROBERT JAMES SCOTT LATER LIFE GUIDANCE LIMITED Director 2018-05-04 CURRENT 2016-10-13 Active
ROBERT JAMES SCOTT EQUITY RELEASE CLUB HOLDINGS LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
ROBERT JAMES SCOTT KEY LEGAL TRUSTEES LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
ROBERT JAMES SCOTT KEY LATER LIFE SERVICES LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
ROBERT JAMES SCOTT THEO MIDCO LIMITED Director 2017-08-03 CURRENT 2017-05-05 Active
ROBERT JAMES SCOTT THEO BIDCO LIMITED Director 2017-08-03 CURRENT 2017-04-12 Active
ROBERT JAMES SCOTT THEO TOPCO LIMITED Director 2017-08-03 CURRENT 2017-05-05 Active
ROBERT JAMES SCOTT KEY GROUP TOPCO LIMITED Director 2017-07-18 CURRENT 2013-04-04 Active - Proposal to Strike off
ROBERT JAMES SCOTT MODERN LENDING ADVISERS LIMITED Director 2017-07-18 CURRENT 2012-10-26 Active
ROBERT JAMES SCOTT THE RETIREMENT LENDING ADVISERS LIMITED Director 2017-07-18 CURRENT 2015-07-14 Active
ROBERT JAMES SCOTT KEY RETIREMENT SOLUTIONS LIMITED Director 2017-07-18 CURRENT 1990-01-09 Active
ROBERT JAMES SCOTT PRIMETIME RETIREMENT LIMITED Director 2017-07-18 CURRENT 2009-07-02 Active
ROBERT JAMES SCOTT MORE 2 LIFE RETIREMENT INCOME LIMITED Director 2017-07-18 CURRENT 2014-07-28 Active - Proposal to Strike off
ROBERT JAMES SCOTT KRS GROUP LIMITED Director 2017-07-10 CURRENT 2004-03-12 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY RETIREMENT GROUP LTD Director 2017-07-10 CURRENT 2005-10-13 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY PARTNERSHIPS LIMITED Director 2017-07-10 CURRENT 2006-05-09 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY MONEY LIMITED Director 2017-07-10 CURRENT 2013-09-06 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY SECURED LENDING LIMITED Director 2017-07-10 CURRENT 2014-07-30 Active - Proposal to Strike off
ROBERT JAMES SCOTT PRIMETIME RETIREMENT GROUP LIMITED Director 2017-07-10 CURRENT 2003-05-01 Active
ROBERT JAMES SCOTT KRS FINANCE LTD Director 2017-07-10 CURRENT 2005-11-16 Active
ROBERT JAMES SCOTT EQUITY RELEASE ASSURED LIMITED Director 2017-07-10 CURRENT 2008-08-15 Active
ROBERT JAMES SCOTT MORE 2 LIFE ASSET SPV 2 LIMITED Director 2017-07-10 CURRENT 2008-09-24 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY GROUP BIDCO LIMITED Director 2017-07-10 CURRENT 2013-05-01 Active
ROBERT JAMES SCOTT KEY GROUP MIDCO 1 LIMITED Director 2017-07-10 CURRENT 2013-05-01 Active - Proposal to Strike off
ROBERT JAMES SCOTT MORE 2 LIFE SPV 1 LTD. Director 2017-07-10 CURRENT 2007-06-27 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY GROUP MIDCO 2 LIMITED Director 2017-07-10 CURRENT 2013-05-01 Active - Proposal to Strike off
ROBERT JAMES SCOTT HOME EQUITY RELEASE SERVICE LIMITED Director 2017-07-10 CURRENT 2013-09-03 Active
ROBERT JAMES SCOTT KRS SERVICES LIMITED Director 2017-02-23 CURRENT 2008-01-15 Active
SIMON CHRISTOPHER THOMPSON ANSWERS IN RETIREMENT LIMITED Director 2018-05-04 CURRENT 2016-02-08 Active
SIMON CHRISTOPHER THOMPSON LATER LIFE GUIDANCE LIMITED Director 2018-05-04 CURRENT 2016-10-13 Active
SIMON CHRISTOPHER THOMPSON EQUITY RELEASE CLUB HOLDINGS LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
SIMON CHRISTOPHER THOMPSON THEO BIDCO LIMITED Director 2017-08-03 CURRENT 2017-04-12 Active
SIMON CHRISTOPHER THOMPSON THEO TOPCO LIMITED Director 2017-08-03 CURRENT 2017-05-05 Active
SIMON CHRISTOPHER THOMPSON KRS SERVICES LIMITED Director 2017-02-23 CURRENT 2008-01-15 Active
SIMON CHRISTOPHER THOMPSON THE RETIREMENT LENDING ADVISERS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
SIMON CHRISTOPHER THOMPSON KEY SECURED LENDING LIMITED Director 2014-09-18 CURRENT 2014-07-30 Active - Proposal to Strike off
SIMON CHRISTOPHER THOMPSON PRIMETIME RETIREMENT GROUP LIMITED Director 2014-09-10 CURRENT 2003-05-01 Active
SIMON CHRISTOPHER THOMPSON PRIMETIME RETIREMENT LIMITED Director 2014-09-10 CURRENT 2009-07-02 Active
SIMON CHRISTOPHER THOMPSON MORE 2 LIFE RETIREMENT INCOME LIMITED Director 2014-09-10 CURRENT 2014-07-28 Active - Proposal to Strike off
SIMON CHRISTOPHER THOMPSON KEY GROUP BIDCO LIMITED Director 2014-08-19 CURRENT 2013-05-01 Active
SIMON CHRISTOPHER THOMPSON KEY GROUP MIDCO 1 LIMITED Director 2014-08-19 CURRENT 2013-05-01 Active - Proposal to Strike off
SIMON CHRISTOPHER THOMPSON KEY GROUP MIDCO 2 LIMITED Director 2014-08-19 CURRENT 2013-05-01 Active - Proposal to Strike off
SIMON CHRISTOPHER THOMPSON KEY GROUP TOPCO LIMITED Director 2014-03-11 CURRENT 2013-04-04 Active - Proposal to Strike off
SIMON CHRISTOPHER THOMPSON KEY RETIREMENT SOLUTIONS LIMITED Director 2014-03-11 CURRENT 1990-01-09 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
2024-03-18CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-11-24REGISTRATION OF A CHARGE / CHARGE CODE 053902680004
2023-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053902680002
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-23AP01DIRECTOR APPOINTED SIMON RICHARD DREW
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SCOTT
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053902680003
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-10-02AP01DIRECTOR APPOINTED MR ANDREW DAVID DEAKIN
2018-09-26CH01Director's details changed for Mr Simon Christopher Thompson on 2018-09-26
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-02-23CH01Director's details changed for Mr Simon Christopher Thompson on 2017-11-19
2017-10-18CH01Director's details changed for Mr Robert James Scott on 2017-10-06
2017-09-07TM02Termination of appointment of Stephen Anthony Kilgallon on 2017-08-29
2017-08-15RES01ADOPT ARTICLES 15/08/17
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 053902680002
2017-07-19AP01DIRECTOR APPOINTED MR ROBERT JAMES SCOTT
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-06CH01Director's details changed for Mr Simon Christopher Thompson on 2014-10-01
2016-12-21CH01Director's details changed for Mr Colin Taylor on 2015-12-01
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-14AR0111/03/16 ANNUAL RETURN FULL LIST
2015-12-17AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2015-12-17AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0111/03/15 FULL LIST
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TAYLOR / 01/11/2014
2015-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANTHONY KILGALLON / 01/12/2014
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0111/03/14 FULL LIST
2014-03-11AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER THOMPSON
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MIRFIN
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KING
2013-09-26AP01DIRECTOR APPOINTED MR DAVID MICHAEL HARRIS
2013-09-26AP01DIRECTOR APPOINTED MR DEAN RUSSELL MIRFIN
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK
2013-09-09RES01ADOPT ARTICLES 21/08/2013
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AR0111/03/13 FULL LIST
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM HARBOUR HOUSE PORTWAY PRESTON LANCASHIRE PR2 2PR
2012-04-04AR0111/03/12 FULL LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TAYLOR / 01/03/2012
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25AR0111/03/11 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER KING / 22/11/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERNEST HOWARD WILSON / 22/10/2010
2010-10-29AP01DIRECTOR APPOINTED MR JONATHAN PETER KING
2010-03-30AR0111/03/10 FULL LIST
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROY CLARK / 22/10/2009
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM KEY RETIREMENT SOLUTIONS HARBOUR HOUSE PORTWAY PRESTON PR2 2PR
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25288bSECRETARY RESIGNED
2007-04-25288aNEW SECRETARY APPOINTED
2007-04-04363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-04-0488(2)RAD 31/01/06--------- £ SI 100@1=100
2007-02-22CERTNMCOMPANY NAME CHANGED MORE2LIFE LTD CERTIFICATE ISSUED ON 22/02/07
2006-11-27CERTNMCOMPANY NAME CHANGED SENIOR HOME LOANS LIMITED CERTIFICATE ISSUED ON 27/11/06
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05288aNEW SECRETARY APPOINTED
2006-10-05288bSECRETARY RESIGNED
2006-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288bDIRECTOR RESIGNED
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-08-16288bSECRETARY RESIGNED
2006-03-29363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09RES13APPT OF DIR 01/02/06
2005-11-02288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to MORE 2 LIFE LTD 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 MORE 2 LIFE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES 2007-12-14 Satisfied L.B. S. F. NO.1
Intangible Assets
Patents
We have not found any records of MORE 2 LIFE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MORE 2 LIFE LTD
Trademarks
We have not found any records of MORE 2 LIFE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORE 2 LIFE LTD. 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 (64922 - Activities of mortgage finance companies) as MORE 2 LIFE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MORE 2 LIFE LTD 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 MORE 2 LIFE LTD 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 MORE 2 LIFE LTD 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.