Company NameLifewing Consultants Limited
DirectorsAnne-Marie Nicholl and Jason Peter Nicholl
Company StatusActive
Company Number02126703
CategoryPrivate Limited Company
Incorporation Date29 April 1987(37 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Anne-Marie Nicholl
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(34 years after company formation)
Appointment Duration3 years
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address3 Chantry Court Forge Street
Crewe
CW1 2DL
Director NameMr Jason Peter Nicholl
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(34 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chantry Court Forge Street
Crewe
CW1 2DL
Secretary NameMrs Anne-Marie Nicholl
StatusCurrent
Appointed30 April 2021(34 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address3 Chantry Court Forge Street
Crewe
CW1 2DL
Director NameMr Alan Graham Bowes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(3 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 January 2004)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address102 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FE
Director NameStephen William Goodrum
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(3 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 January 2004)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Wick Avenue
Wheathampstead
St Albans
Hertfordshire
AL4 8QD
Director NameMr Roy Samuel Mulford
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleInsurance Consultants
Correspondence Address15 Woodville Gardens
Ruislip
Middlesex
HA4 7NB
Director NameMr Donald Clive Richard
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleInsurance Consultants
Correspondence Address182 Byron Road
Wealdstone
Harrow
Middlesex
HA3 7TF
Secretary NameMr Alan Graham Bowes
NationalityBritish
StatusResigned
Appointed09 April 1991(3 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FE
Director NameAntony Antoniou
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 8 months after company formation)
Appointment Duration27 years, 4 months (resigned 30 April 2021)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address3 Chantry Court Forge Street
Crewe
CW1 2DL
Director NameAnn Antoniou
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(16 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chantry Court Forge Street
Crewe
CW1 2DL
Secretary NameAnn Antoniou
NationalityBritish
StatusResigned
Appointed08 January 2004(16 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 April 2021)
RoleCompany Director
Correspondence Address3 Chantry Court Forge Street
Crewe
CW1 2DL

Contact

Telephone020 88302311
Telephone regionLondon

Location

Registered Address3 Chantry Court
Forge Street
Crewe
CW1 2DL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe Central
Built Up AreaCrewe
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Antony Antoniou
33.33%
Ordinary A
500 at £1Antony Antoniou
33.33%
Ordinary C
500 at £1Mrs Ann Antoniou
33.33%
Ordinary B

Financials

Year2014
Net Worth-£4,270
Cash£39,900
Current Liabilities£26,470

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (6 days from now)

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 April 2017Director's details changed for Antony Antoniou on 18 April 2017 (2 pages)
19 April 2017Director's details changed for Ann Antoniou on 18 April 2017 (2 pages)
19 April 2017Secretary's details changed for Ann Antoniou on 18 April 2017 (1 page)
18 April 2017Director's details changed for Ann Antoniou on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Antony Antoniou on 18 April 2017 (2 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
20 March 2017Registered office address changed from 409 High Road Willesden London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 April 2016Secretary's details changed for Ann Antoniou on 7 April 2016 (1 page)
15 April 2016Director's details changed for Ann Antoniou on 7 April 2016 (2 pages)
15 April 2016Director's details changed for Antony Antoniou on 7 April 2016 (2 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,500
(7 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,500
(6 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,500
(6 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,500
(6 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,500
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
19 October 2009Full accounts made up to 31 December 2008 (16 pages)
9 April 2009Return made up to 03/04/09; full list of members (4 pages)
10 December 2008Return made up to 03/04/08; full list of members (4 pages)
22 August 2008Full accounts made up to 31 December 2007 (15 pages)
26 September 2007Full accounts made up to 31 December 2006 (15 pages)
15 August 2007Return made up to 03/04/07; full list of members (3 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
3 May 2006Full accounts made up to 31 December 2005 (15 pages)
24 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2005Full accounts made up to 31 December 2004 (15 pages)
9 April 2005Return made up to 03/04/05; full list of members (7 pages)
16 September 2004Full accounts made up to 31 December 2003 (15 pages)
19 May 2004Return made up to 03/04/04; full list of members (7 pages)
6 February 2004New secretary appointed;new director appointed (2 pages)
24 January 2004Secretary resigned;director resigned (1 page)
24 January 2004Director resigned (1 page)
15 June 2003Full accounts made up to 31 December 2002 (15 pages)
9 April 2003Return made up to 03/04/03; full list of members (7 pages)
16 September 2002Full accounts made up to 31 December 2001 (15 pages)
11 April 2002Return made up to 03/04/02; full list of members (7 pages)
6 June 2001Full accounts made up to 31 December 2000 (15 pages)
23 May 2001Return made up to 03/04/01; full list of members (7 pages)
13 September 2000Full accounts made up to 31 December 1999 (16 pages)
13 April 2000Return made up to 03/04/00; full list of members (7 pages)
20 July 1999Full accounts made up to 31 December 1998 (15 pages)
13 April 1999Return made up to 03/04/99; no change of members (4 pages)
19 August 1998Full accounts made up to 31 December 1997 (14 pages)
16 April 1998Return made up to 03/04/98; no change of members (4 pages)
27 July 1997Registered office changed on 27/07/97 from: abbey house 342 regents park road london N3 2LL (1 page)
22 July 1997Auditor's resignation (1 page)
29 April 1997Full accounts made up to 31 December 1996 (11 pages)
9 April 1997Return made up to 03/04/97; full list of members (6 pages)
26 March 1996Return made up to 03/04/96; no change of members (4 pages)
19 March 1996Full accounts made up to 31 December 1995 (10 pages)
7 July 1995Full accounts made up to 31 December 1994 (10 pages)
6 April 1995Return made up to 03/04/95; no change of members (4 pages)