Background WavePink WaveYellow Wave

EQUITY RELEASE ASSOCIATES LIMITED (12258392)

EQUITY RELEASE ASSOCIATES LIMITED (12258392) is an active UK company. incorporated on 12 October 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EQUITY RELEASE ASSOCIATES LIMITED has been registered for 6 years. Current directors include THIRKILL, Andrew Robin, THIRKILL, Jonathan Alan Andrew.

Company Number
12258392
Status
active
Type
ltd
Incorporated
12 October 2019
Age
6 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
E

EQUITY RELEASE ASSOCIATES LIMITED

EQUITY RELEASE ASSOCIATES LIMITED is an active company incorporated on 12 October 2019 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. EQUITY RELEASE ASSOCIATES LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12258392

LTD Company

Age

6 Years

Incorporated 12 October 2019

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

LUPFAW 527 LIMITED
From: 12 October 2019To: 25 November 2019
Contact
Address

2200 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

2200 Century Way Thorpe Park Leeds LS15 8ZB England
From: 7 August 2025To: 7 August 2025
2200 Century Way, Thorpe Park, Leeds, England 2200 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom
From: 7 August 2025To: 7 August 2025
2200 Thorpe Park Leeds LS15 8ZB England
From: 25 November 2019To: 7 August 2025
Yorkshire House East Parade Leeds LS1 5BD England
From: 12 October 2019To: 25 November 2019
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
May 22
Director Left
Jul 22
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
May 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Oct 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

THIRKILL, Andrew Robin

Active
Century Way, LeedsLS15 8ZB
Born January 1959
Director
Appointed 25 Nov 2019

THIRKILL, Jonathan Alan Andrew

Active
Century Way, LeedsLS15 8ZB
Born January 1993
Director
Appointed 13 Feb 2024

AUCKLAND, Stephen Andrew

Resigned
Thorpe Park, LeedsLS15 8ZB
Born March 1955
Director
Appointed 24 Jun 2020
Resigned 08 Sept 2023

BAINES, Daniel John

Resigned
Thorpe Park, LeedsLS15 8ZB
Born August 1979
Director
Appointed 24 Jun 2020
Resigned 21 Jun 2022

LOY, Timothy John

Resigned
Thorpe Park, LeedsLS15 8ZB
Born February 1965
Director
Appointed 25 Nov 2019
Resigned 31 Jan 2024

MANSELL, Ryan David

Resigned
Thorpe Park, LeedsLS15 8ZB
Born February 1988
Director
Appointed 03 Oct 2023
Resigned 30 Apr 2024

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 12 Oct 2019
Resigned 25 Nov 2019

PERKIN, James

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

SIMPSON, Jonathan Paul

Resigned
Thorpe Park, LeedsLS15 8ZB
Born April 1976
Director
Appointed 25 Nov 2019
Resigned 01 Oct 2021

WARHURST, Simon

Resigned
Thorpe Park, LeedsLS15 8ZB
Born April 1979
Director
Appointed 24 Jun 2020
Resigned 31 Dec 2021

WING, David Paul

Resigned
Thorpe Park, LeedsLS15 8ZB
Born February 1962
Director
Appointed 24 Jun 2020
Resigned 06 Dec 2024

WYSOCKI, Justin John

Resigned
Thorpe Park, LeedsLS15 8ZB
Born December 1983
Director
Appointed 29 Apr 2022
Resigned 28 Jul 2023

WYSOCKI, Justin John

Resigned
Thorpe Park, LeedsLS15 8ZB
Born December 1983
Director
Appointed 24 Jun 2020
Resigned 31 Dec 2021

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 12 Oct 2019
Resigned 25 Nov 2019

Persons with significant control

3

2 Active
1 Ceased
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2025
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019
East Parade, LeedsLS1 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2019
Ceased 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
25 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Resolution
25 November 2019
RESOLUTIONSResolutions
Incorporation Company
12 October 2019
NEWINCIncorporation