Company NameLifetime Pension Advice Limited
DirectorsDeirdre Margaret Forster and Paul Colin Forster
Company StatusActive
Company Number09401178
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)
Previous NamesSchofields Wealth Management Ltd and Fair Price Pension Advice Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Deirdre Margaret Forster
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79-81 High Street Lees
Oldham
Lancashire
OL4 3BN
Director NameMr Paul Colin Forster
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79-81 High Street Lees
Oldham
Lancashire
OL4 3BN
Director NameMrs Janet Elaine Schofield
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79-81 High Street Lees
Oldham
Lancashire
OL4 3BN
Director NameMr Richard James Schofield
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79-81 High Street Lees
Oldham
Lancashire
OL4 3BN

Location

Registered AddressSuite 2a, Sutton House
Ashville Point
Sutton Weaver
Cheshire
WA7 3FW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

1 at £1Mr Paul Colin Forster
25.00%
Ordinary
1 at £1Mr Richard James Schofield
25.00%
Ordinary
1 at £1Mrs Deirdre Margaret Forster
25.00%
Ordinary
1 at £1Mrs Janet Elaine Schofield
25.00%
Ordinary

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 March 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 March 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
2 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
(3 pages)
21 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-18
(3 pages)
10 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 June 2020Compulsory strike-off action has been discontinued (1 page)
3 June 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
7 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 April 2018Termination of appointment of Richard James Schofield as a director on 3 April 2018 (1 page)
4 April 2018Cessation of Janet Elaine Schofield as a person with significant control on 3 April 2018 (1 page)
4 April 2018Cessation of Richard James Schofield as a person with significant control on 3 April 2018 (1 page)
4 April 2018Termination of appointment of Janet Elaine Schofield as a director on 3 April 2018 (1 page)
6 March 2018Registered office address changed from 79-81 High Street Lees Oldham Lancashire OL4 3BN England to Suite 2a, Sutton House Ashville Point Sutton Weaver Cheshire WA7 3FW on 6 March 2018 (2 pages)
13 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (8 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (8 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
27 September 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
5 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
(4 pages)
5 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
(4 pages)
22 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-22
  • GBP 4
(34 pages)
22 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-22
  • GBP 4
(34 pages)