Background WavePink WaveYellow Wave

LIFE INSURANCE ASSOCIATION LIMITED (01237835)

LIFE INSURANCE ASSOCIATION LIMITED (01237835) is an active UK company. incorporated on 17 December 1975. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LIFE INSURANCE ASSOCIATION LIMITED has been registered for 50 years.

Company Number
01237835
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 1975
Age
50 years
Address
1st Floor 30 Old Broad Street, London, EC2N 1HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE INSURANCE ASSOCIATION LIMITED

LIFE INSURANCE ASSOCIATION LIMITED is an active company incorporated on 17 December 1975 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LIFE INSURANCE ASSOCIATION LIMITED was registered 50 years ago.(SIC: 74990)

Status

active

Active since 50 years ago

Company No

01237835

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 17 December 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

1st Floor 30 Old Broad Street London, EC2N 1HT,

Previous Addresses

3rd Floor 20 Fenchurch Street London EC3M 3BY England
From: 24 May 2021To: 3 March 2026
42-48 High Road South Woodford London E18 2JP England
From: 17 December 2020To: 24 May 2021
21 Lombard Street London EC3V 9AH England
From: 27 September 2018To: 17 December 2020
20 Aldermanbury London EC2V 7HY
From: 17 December 1975To: 27 September 2018
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Mar 16
Director Left
Jan 20
Owner Exit
Jan 20
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

207

Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
5 October 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
10 September 2007
287Change of Registered Office
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
403aParticulars of Charge Subject to s859A
Legacy
13 May 2005
403aParticulars of Charge Subject to s859A
Legacy
13 May 2005
403aParticulars of Charge Subject to s859A
Legacy
13 May 2005
403aParticulars of Charge Subject to s859A
Legacy
13 May 2005
403aParticulars of Charge Subject to s859A
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Resolution
4 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Resolution
4 May 2004
RESOLUTIONSResolutions
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Resolution
10 February 2003
RESOLUTIONSResolutions
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Resolution
21 May 2002
RESOLUTIONSResolutions
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Resolution
18 May 1998
RESOLUTIONSResolutions
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
1 June 1996
363sAnnual Return (shuttle)
Resolution
19 May 1996
RESOLUTIONSResolutions
Legacy
19 May 1996
288288
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Resolution
7 June 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
21 June 1992
288288
Accounts With Accounts Type Full
21 June 1992
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
363b363b
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Memorandum Articles
20 June 1991
MEM/ARTSMEM/ARTS
Legacy
8 August 1990
288288
Legacy
8 August 1990
363363
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Resolution
13 June 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
288288
Accounts With Accounts Type Full
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
288288
Legacy
30 June 1989
363363
Legacy
28 October 1988
288288
Legacy
1 September 1988
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
28 June 1988
288288
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Legacy
1 July 1987
288288
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 September 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Legacy
18 July 1986
288288
Accounts With Made Up Date
4 November 1985
AAAnnual Accounts