Background WavePink WaveYellow Wave

LIFE COURIERS UK LIMITED (02682701)

LIFE COURIERS UK LIMITED (02682701) is an active UK company. incorporated on 30 January 1992. with registered office in Portsmouth. The company operates in the Transportation and Storage sector, engaged in freight transport by road. LIFE COURIERS UK LIMITED has been registered for 34 years. Current directors include SMITH, Peter.

Company Number
02682701
Status
active
Type
ltd
Incorporated
30 January 1992
Age
34 years
Address
Unit D1 Railway Triangle, Portsmouth, PO6 1TH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
SMITH, Peter
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE COURIERS UK LIMITED

LIFE COURIERS UK LIMITED is an active company incorporated on 30 January 1992 with the registered office located in Portsmouth. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. LIFE COURIERS UK LIMITED was registered 34 years ago.(SIC: 49410)

Status

active

Active since 34 years ago

Company No

02682701

LTD Company

Age

34 Years

Incorporated 30 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

VISION LOGISTICAL SOLUTIONS LIMITED
From: 19 October 2000To: 1 November 2024
VISION LOGISTICS AND COURIERS LIMITED
From: 28 April 1999To: 19 October 2000
ESPRIT LOGISTICS LIMITED
From: 18 June 1993To: 28 April 1999
EXTRADART LIMITED
From: 30 January 1992To: 18 June 1993
Contact
Address

Unit D1 Railway Triangle Walton Road Portsmouth, PO6 1TH,

Previous Addresses

Unit D1 Railway Triangle Walton Road Sycamore Road Portsmouth Hampshire PO6 1th United Kingdom
From: 16 August 2018To: 17 August 2018
36 Brunel Way Segensworth Fareham Hampshire PO15 5SA
From: 30 January 1992To: 16 August 2018
Timeline

26 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Funding Round
Dec 09
Director Joined
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jun 16
Director Left
Nov 18
Director Joined
Aug 20
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Capital Update
Mar 22
Loan Cleared
Mar 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Mar 26
Director Left
Apr 26
6
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

SMITH, Peter

Active
Walton Road, PortsmouthPO6 1TH
Born January 1984
Director
Appointed 01 Jan 2023

ALLEN, Timothy

Resigned
Wykeham Cottage, FarehamPO17 5HD
Secretary
Appointed 31 Jan 2006
Resigned 14 Mar 2008

GODDARD, David Hedley

Resigned
Wind Desmond, ChichesterPO20 8PF
Secretary
Appointed 01 Jun 1994
Resigned 30 Jan 1995

TOON, Ian Francis

Resigned
71 Castle Street, FarehamPO16 9QQ
Secretary
Appointed 10 Feb 1998
Resigned 31 Jan 2006

TOON, Rosemary Ann

Resigned
11 Vernon Road, GosportPO12 3NT
Secretary
Appointed 17 Mar 1992
Resigned 31 May 1994

WALKER, Nicholas Brian

Resigned
Longwood Avenue, WaterloovillePO8 8JA
Secretary
Appointed 14 Mar 2008
Resigned 31 Mar 2009

WHITING, Christopher

Resigned
14 Westbrook Road, FarehamPO16 9NS
Secretary
Appointed 01 Jun 1994
Resigned 30 Jan 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jan 1992
Resigned 17 Mar 1992

ALLEN, Timothy

Resigned
Wykeham Cottage, FarehamPO17 5HD
Born March 1954
Director
Appointed 31 Jan 2006
Resigned 14 Mar 2008

DOUGHERTY, Graham

Resigned
9 Kingswell Grove, BournemouthBH10 5DA
Born May 1961
Director
Appointed 27 Oct 2000
Resigned 04 Jan 2002

GODDARD, David Hedley

Resigned
Wind Desmond, ChichesterPO20 8PF
Born September 1947
Director
Appointed 01 Nov 1992
Resigned 31 Jul 1996

KIRKMAN, Peter John

Resigned
63 Freshwater House, FarehamPO14 3BZ
Born July 1967
Director
Appointed 14 Aug 2002
Resigned 05 May 2009

LANG, Thomas Jürgen

Resigned
Walton Road, PortsmouthPO6 1TH
Born June 1967
Director
Appointed 13 Apr 2022
Resigned 14 Apr 2023

LAWSON, Tyler Christopher

Resigned
Walton Road, PortsmouthPO6 1TH
Born January 1989
Director
Appointed 14 Apr 2023
Resigned 17 Apr 2026

SILVERBERG, Matthew Joseph

Resigned
Walton Road, PortsmouthPO6 1TH
Born June 1988
Director
Appointed 13 Apr 2022
Resigned 10 Nov 2025

SMITH, Kent

Resigned
Veldt House Barns, LedburyHR8 2LJ
Born December 1963
Director
Appointed 04 Jan 2016
Resigned 30 Sept 2018

TOON, Peter

Resigned
Walton Road, PortsmouthPO6 1TH
Born December 1963
Director
Appointed 01 Aug 1996
Resigned 13 Apr 2022

TOON, Peter John

Resigned
11 Vernon Road, GosportPO12 3NT
Born December 1963
Director
Appointed 17 Mar 1992
Resigned 01 Nov 1992

WALKER, Nicholas Brian

Resigned
Longwood Avenue, WaterloovillePO8 8JA
Born September 1956
Director
Appointed 01 Feb 2008
Resigned 31 Mar 2009

WILSON, Graeme

Resigned
Walton Road, PortsmouthPO6 1TH
Born June 1961
Director
Appointed 10 Aug 2020
Resigned 01 Jan 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jan 1992
Resigned 17 Mar 1992

Persons with significant control

3

1 Active
2 Ceased
Blackbrook Park Avenue, TauntonTA1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022
Walton Road, PortsmouthPO6 1TH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Apr 2022

Mr Peter John Toon

Ceased
Walton Road, PortsmouthPO6 1TH
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

175

Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2022
AA01Change of Accounting Reference Date
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Resolution
16 March 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
9 March 2022
SH19Statement of Capital
Legacy
9 March 2022
SH20SH20
Legacy
9 March 2022
CAP-SSCAP-SS
Resolution
9 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Resolution
4 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Legacy
25 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
2 February 2009
288cChange of Particulars
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
13 February 2007
88(2)R88(2)R
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
23 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
16 March 2006
123Notice of Increase in Nominal Capital
Legacy
16 March 2006
88(2)R88(2)R
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
88(2)R88(2)R
Legacy
25 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
16 March 2005
88(2)R88(2)R
Legacy
16 March 2005
123Notice of Increase in Nominal Capital
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Legacy
21 December 2004
287Change of Registered Office
Resolution
12 August 2004
RESOLUTIONSResolutions
Resolution
12 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
5 August 2004
288cChange of Particulars
Accounts With Accounts Type Small
22 March 2004
AAAnnual Accounts
Legacy
24 February 2004
287Change of Registered Office
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
23 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
23 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 May 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
14 March 2001
363aAnnual Return
Legacy
16 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
353353
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Auditors Resignation Company
14 July 1999
AUDAUD
Certificate Change Of Name Company
27 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1999
363aAnnual Return
Legacy
6 February 1999
353353
Legacy
24 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
8 October 1998
225Change of Accounting Reference Date
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288cChange of Particulars
Legacy
3 July 1998
363aAnnual Return
Auditors Resignation Company
24 February 1998
AUDAUD
Legacy
16 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 October 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
2 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 October 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
287Change of Registered Office
Legacy
21 March 1995
363aAnnual Return
Legacy
21 March 1995
363(353)363(353)
Legacy
21 March 1995
363(190)363(190)
Legacy
21 March 1995
288288
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 June 1994
AAAnnual Accounts
Legacy
27 June 1994
88(2)R88(2)R
Legacy
27 June 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1993
AAAnnual Accounts
Certificate Change Of Name Company
17 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
2 November 1992
288288
Legacy
2 November 1992
224224
Legacy
2 November 1992
287Change of Registered Office
Legacy
2 November 1992
288288
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
287Change of Registered Office
Incorporation Company
30 January 1992
NEWINCIncorporation