Background WavePink WaveYellow Wave

AGE LIFETIME LIMITED (09476203)

AGE LIFETIME LIMITED (09476203) is an active UK company. incorporated on 6 March 2015. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AGE LIFETIME LIMITED has been registered for 11 years. Current directors include THIRKILL, Andrew Robin, THIRKILL, Jonathan Alan Andrew.

Company Number
09476203
Status
active
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
2200 Century Way, Leeds, LS15 8ZB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
THIRKILL, Andrew Robin, THIRKILL, Jonathan Alan Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE LIFETIME LIMITED

AGE LIFETIME LIMITED is an active company incorporated on 6 March 2015 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AGE LIFETIME LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09476203

LTD Company

Age

11 Years

Incorporated 6 March 2015

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 24 September 2025 (7 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

Overdue

18 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026

Previous Company Names

AGE SOLUTIONS LIMITED
From: 6 March 2015To: 8 October 2019
Contact
Address

2200 Century Way Thorpe Park Leeds, LS15 8ZB,

Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Sept 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

THIRKILL, Andrew Robin

Active
Century Way, LeedsLS15 8ZB
Born January 1959
Director
Appointed 14 Aug 2023

THIRKILL, Jonathan Alan Andrew

Active
Thorpe Park, LeedsLS15 8ZB
Born January 1993
Director
Appointed 20 Sept 2024

BELLAMY, Martin William

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 30 Apr 2021
Resigned 24 Jul 2024

SIMPSON, Jonathan Paul

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 06 Mar 2015
Resigned 30 Apr 2021

AUCKLAND, Stephen Andrew

Resigned
Century Way, LeedsLS15 8ZB
Born March 1955
Director
Appointed 06 Jan 2021
Resigned 31 Jan 2024

BAINES, Daniel John

Resigned
Century Way, LeedsLS15 8ZB
Born August 1979
Director
Appointed 20 Dec 2017
Resigned 06 Jan 2021

BELLAMY, Martin William

Resigned
Century Way, LeedsLS15 8ZB
Born May 1967
Director
Appointed 01 Mar 2021
Resigned 08 Sept 2023

LOY, Tim

Resigned
Century Way, LeedsLS15 8ZB
Born February 1964
Director
Appointed 06 Mar 2015
Resigned 06 Jan 2021

PERKIN, James

Resigned
Century Way, LeedsLS15 8ZB
Born September 1980
Director
Appointed 09 Oct 2024
Resigned 17 Oct 2025

SIMPSON, Jonathan Paul

Resigned
Century Way, LeedsLS15 8ZB
Born April 1976
Director
Appointed 06 Mar 2015
Resigned 09 Mar 2021

WARHURST, Simon

Resigned
Century Way, LeedsLS15 8ZB
Born April 1979
Director
Appointed 20 Dec 2017
Resigned 06 Jan 2021

WING, David Paul

Resigned
Century Way, LeedsLS15 8ZB
Born February 1962
Director
Appointed 20 Sept 2018
Resigned 06 Dec 2024

WYSOCKI, Justin John

Resigned
Century Way, LeedsLS15 8ZB
Born December 1983
Director
Appointed 20 Dec 2017
Resigned 06 Jan 2021

Persons with significant control

1

Century Way, Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Dissolution Voluntary Strike Off Suspended
19 August 2025
SOAS(A)SOAS(A)
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Gazette Notice Voluntary
8 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 June 2025
DS01DS01
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Resolution
8 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
21 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 March 2015
NEWINCIncorporation