Background WavePink WaveYellow Wave

PERSPECTIVE (CENTRAL & EAST) LIMITED (03355843)

PERSPECTIVE (CENTRAL & EAST) LIMITED (03355843) is an active UK company. incorporated on 18 April 1997. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PERSPECTIVE (CENTRAL & EAST) LIMITED has been registered for 28 years.

Company Number
03355843
Status
active
Type
ltd
Incorporated
18 April 1997
Age
28 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSPECTIVE (CENTRAL & EAST) LIMITED

PERSPECTIVE (CENTRAL & EAST) LIMITED is an active company incorporated on 18 April 1997 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PERSPECTIVE (CENTRAL & EAST) LIMITED was registered 28 years ago.(SIC: 66220)

Status

active

Active since 28 years ago

Company No

03355843

LTD Company

Age

28 Years

Incorporated 18 April 1997

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

PERSPECTIVE (NORTHANTS AND CAMBS) LIMITED
From: 14 January 2021To: 29 November 2024
THE INDEPENDENT LIFE & PENSIONS GROUP LTD
From: 18 April 1997To: 14 January 2021
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

3 Adelaide House Corbygate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG
From: 18 April 1997To: 11 January 2021
Timeline

22 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Loan Cleared
Jun 17
Loan Secured
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Jun 19
Loan Cleared
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Aug 22
Director Left
Feb 23
Funding Round
Nov 23
Director Joined
May 24
Director Left
Apr 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Nov 25
8
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Certificate Change Of Name Company
29 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
24 September 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
9 May 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Resolution
10 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2023
AAAnnual Accounts
Legacy
8 September 2023
PARENT_ACCPARENT_ACC
Legacy
8 September 2023
GUARANTEE2GUARANTEE2
Legacy
8 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Memorandum Articles
5 February 2021
MAMA
Capital Variation Of Rights Attached To Shares
27 January 2021
SH10Notice of Particulars of Variation
Resolution
27 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 January 2021
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
27 January 2021
CC04CC04
Resolution
14 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 January 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
4 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
31 July 2008
123Notice of Increase in Nominal Capital
Resolution
31 July 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2007
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2006
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2005
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2003
AAAnnual Accounts
Legacy
15 April 2002
363aAnnual Return
Accounts With Accounts Type Small
27 March 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288cChange of Particulars
Legacy
1 June 1999
363aAnnual Return
Legacy
1 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
22 December 1998
88(2)R88(2)R
Legacy
22 December 1998
88(2)R88(2)R
Legacy
22 December 1998
88(2)R88(2)R
Legacy
22 December 1998
88(2)R88(2)R
Legacy
22 December 1998
225Change of Accounting Reference Date
Resolution
24 August 1998
RESOLUTIONSResolutions
Resolution
24 August 1998
RESOLUTIONSResolutions
Resolution
24 August 1998
RESOLUTIONSResolutions
Legacy
24 August 1998
123Notice of Increase in Nominal Capital
Legacy
17 July 1998
88(2)R88(2)R
Legacy
17 July 1998
88(2)R88(2)R
Legacy
14 May 1998
363aAnnual Return
Legacy
14 May 1998
287Change of Registered Office
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
88(2)R88(2)R
Legacy
8 May 1998
288cChange of Particulars
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Resolution
22 October 1997
RESOLUTIONSResolutions
Incorporation Company
18 April 1997
NEWINCIncorporation