Background WavePink WaveYellow Wave

ASPECT LIFETIME SERVICES LTD (09272640)

ASPECT LIFETIME SERVICES LTD (09272640) is an active UK company. incorporated on 21 October 2014. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ASPECT LIFETIME SERVICES LTD has been registered for 11 years. Current directors include GILL, Rachel June, GILL, Richard David Thornton.

Company Number
09272640
Status
active
Type
ltd
Incorporated
21 October 2014
Age
11 years
Address
16 St. Thomas's Road, Chorley, PR7 1HR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GILL, Rachel June, GILL, Richard David Thornton
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPECT LIFETIME SERVICES LTD

ASPECT LIFETIME SERVICES LTD is an active company incorporated on 21 October 2014 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ASPECT LIFETIME SERVICES LTD was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09272640

LTD Company

Age

11 Years

Incorporated 21 October 2014

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 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

CHEETHAM JACKSON MORTGAGES LIMITED
From: 21 October 2014To: 12 August 2022
Contact
Address

16 St. Thomas's Road Chorley, PR7 1HR,

Previous Addresses

414-416 Blackpool Road Ashton-on-Ribble Preston PR2 2DX England
From: 4 January 2018To: 13 August 2024
Melrose House 183 Chorley New Road Bolton BL1 4QZ
From: 5 February 2015To: 4 January 2018
14 - 16 St Thomas's Road Chorley Lancashire PR7 1HR England
From: 21 October 2014To: 5 February 2015
Timeline

4 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Aug 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GILL, Rachel June

Active
St. Thomas's Road, ChorleyPR7 1HR
Born December 1972
Director
Appointed 03 Aug 2023

GILL, Richard David Thornton

Active
Golden Hill Lane, LeylandPR25 2YJ
Born August 1973
Director
Appointed 21 Oct 2014

JACKSON, Stuart John

Resigned
183 Chorley New Road, BoltonBL1 4QZ
Born October 1971
Director
Appointed 21 Oct 2014
Resigned 11 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
ChorleyPR7 1HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Aug 2022
317 Golden Hill Lane, LeylandPR25 2YJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Certificate Change Of Name Company
12 August 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
30 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Incorporation Company
21 October 2014
NEWINCIncorporation