Company NameLater Life Planning Associates Ltd
DirectorMichael Charles Lonergan
Company StatusActive - Proposal to Strike off
Company Number09300731
CategoryPrivate Limited Company
Incorporation Date7 November 2014(9 years, 5 months ago)
Previous NameMichael Lonergan Consultancy Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Michael Charles Lonergan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mews Court
The Green
Richmond
DL10 4RG
Secretary NameMichael Lonergan
StatusCurrent
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address10 Watermint Way
Colburn
Catterick Garrison
DL9 4UL

Location

Registered Address72 Gloucester House, 72 Church Road
Stockton-On-Tees
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

1 at £1Michael Lonergan
100.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return7 November 2022 (1 year, 5 months ago)
Next Return Due21 November 2023 (overdue)

Filing History

18 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
15 April 2020Change of details for Mr Michael Lonergan as a person with significant control on 1 April 2020 (2 pages)
22 November 2019Micro company accounts made up to 30 November 2018 (2 pages)
22 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
14 October 2019Registered office address changed from 1 Alberto Street Stockton on Tees Cleveland TS18 2BQ England to 72 Gloucester House, 72 Church Road Stockton-on-Tees TS18 1TW on 14 October 2019 (1 page)
10 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-09
(3 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 30 November 2017 (2 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
8 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
2 December 2016Director's details changed for Michael Lonergan on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Michael Lonergan on 2 December 2016 (2 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 January 2016Registered office address changed from Hawk House 12 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS to 1 Alberto Street Stockton on Tees Cleveland TS18 2BQ on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Hawk House 12 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS to 1 Alberto Street Stockton on Tees Cleveland TS18 2BQ on 26 January 2016 (1 page)
1 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
1 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
3 February 2015Registered office address changed from 14 Bedale Grove Stockton-on-Tees TS19 7QY England to Hawk House 12 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 14 Bedale Grove Stockton-on-Tees TS19 7QY England to Hawk House 12 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 14 Bedale Grove Stockton-on-Tees TS19 7QY England to Hawk House 12 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 3 February 2015 (1 page)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 1
(28 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 1
(28 pages)