Background WavePink WaveYellow Wave

LIFE FINANCIAL SOLUTIONS LONDON LIMITED (09750684)

LIFE FINANCIAL SOLUTIONS LONDON LIMITED (09750684) is an active UK company. incorporated on 26 August 2015. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LIFE FINANCIAL SOLUTIONS LONDON LIMITED has been registered for 10 years. Current directors include KENT, James, SOVITCH, Daniel Lee.

Company Number
09750684
Status
active
Type
ltd
Incorporated
26 August 2015
Age
10 years
Address
3 Penta Court, Borehamwood, WD6 1SL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KENT, James, SOVITCH, Daniel Lee
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE FINANCIAL SOLUTIONS LONDON LIMITED

LIFE FINANCIAL SOLUTIONS LONDON LIMITED is an active company incorporated on 26 August 2015 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LIFE FINANCIAL SOLUTIONS LONDON LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09750684

LTD Company

Age

10 Years

Incorporated 26 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

3 Penta Court Station Road Borehamwood, WD6 1SL,

Previous Addresses

5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 17 December 2018To: 27 July 2022
One Oaks Court First Floor Warwick Road Borehamwood Hertfordshire WD6 1GS
From: 29 November 2016To: 17 December 2018
Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD United Kingdom
From: 26 August 2015To: 29 November 2016
Timeline

5 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Feb 19
Owner Exit
May 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KENT, James

Active
Penta Court, BorehamwoodWD6 1SL
Born November 1983
Director
Appointed 27 Jun 2017

SOVITCH, Daniel Lee

Active
Penta Court, BorehamwoodWD6 1SL
Born February 1983
Director
Appointed 26 Aug 2015

SHAH, Jiten

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born June 1981
Director
Appointed 27 Jun 2017
Resigned 18 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Lee Sovitch

Ceased
Elstree Gate, BorehamwoodWD6 1JD
Born February 1983

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016
Penta Court, BorehamwoodWD6 1SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
5 March 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 August 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
14 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
26 August 2015
NEWINCIncorporation