Background WavePink WaveYellow Wave

LIFE ETG HOLDINGS LIMITED (12485834)

LIFE ETG HOLDINGS LIMITED (12485834) is an active UK company. incorporated on 26 February 2020. with registered office in Cheshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIFE ETG HOLDINGS LIMITED has been registered for 6 years. Current directors include DOORBAR, Mark Linwood, MYERS, Howard Jonathan.

Company Number
12485834
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
2 The Beeches Beech Lane, Cheshire, SK9 5ER
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOORBAR, Mark Linwood, MYERS, Howard Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE ETG HOLDINGS LIMITED

LIFE ETG HOLDINGS LIMITED is an active company incorporated on 26 February 2020 with the registered office located in Cheshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIFE ETG HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12485834

LTD Company

Age

6 Years

Incorporated 26 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 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

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

2 The Beeches Beech Lane Wilmslow Cheshire, SK9 5ER,

Timeline

9 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Mar 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Capital Update
Apr 20
Director Joined
Jun 20
Capital Update
Nov 20
Director Left
Dec 20
Owner Exit
Mar 21
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DOORBAR, Mark Linwood

Active
Beech Lane, CheshireSK9 5ER
Born March 1963
Director
Appointed 31 Mar 2020

MYERS, Howard Jonathan

Active
Beech Lane, CheshireSK9 5ER
Born August 1962
Director
Appointed 26 Feb 2020

DOORBAR, Jillian

Resigned
Beech Lane, CheshireSK9 5ER
Born November 1963
Director
Appointed 26 Feb 2020
Resigned 30 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Wilmslow, United KingdomSK9 5ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2020

Mrs Jillian Doorbar

Ceased
Beech Lane, CheshireSK9 5ER
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
12 November 2020
SH19Statement of Capital
Resolution
12 November 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
18 May 2020
SH10Notice of Particulars of Variation
Memorandum Articles
4 May 2020
MAMA
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Legacy
22 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 April 2020
SH19Statement of Capital
Legacy
22 April 2020
CAP-SSCAP-SS
Resolution
22 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Resolution
12 March 2020
RESOLUTIONSResolutions
Incorporation Company
26 February 2020
NEWINCIncorporation