Financial Lifetime Ltd PRESTON


Founded in 2013, Financial Lifetime, classified under reg no. 08524731 is an active company. Currently registered at Norwest Court PR1 3NU, Preston the company has been in the business for 11 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 5 directors, namely Fabio Z., Christopher T. and Giovanni D. and others. Of them, Giovanni D., Guiseppe T., David J. have been with the company the longest, being appointed on 31 July 2023 and Fabio Z. has been with the company for the least time - from 16 November 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ian F. who worked with the the firm until 31 May 2023.

Financial Lifetime Ltd Address / Contact

Office Address Norwest Court
Office Address2 Guildhall Street
Town Preston
Post code PR1 3NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08524731
Date of Incorporation Fri, 10th May 2013
Industry Activities of call centres
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Fabio Z.

Position: Director

Appointed: 16 November 2023

Christopher T.

Position: Director

Appointed: 02 November 2023

Giovanni D.

Position: Director

Appointed: 31 July 2023

Guiseppe T.

Position: Director

Appointed: 31 July 2023

David J.

Position: Director

Appointed: 31 July 2023

Isabelle P.

Position: Director

Appointed: 31 July 2023

Resigned: 16 November 2023

Adam W.

Position: Director

Appointed: 20 October 2017

Resigned: 31 July 2023

Jordan M.

Position: Director

Appointed: 20 October 2017

Resigned: 31 October 2023

Hana I.

Position: Director

Appointed: 31 March 2017

Resigned: 20 October 2017

Patrick F.

Position: Director

Appointed: 31 July 2015

Resigned: 31 March 2017

Ian F.

Position: Director

Appointed: 10 May 2013

Resigned: 31 July 2015

Ian F.

Position: Secretary

Appointed: 10 May 2013

Resigned: 31 May 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Profile Fsh Limited from Preston, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Profile Fsh Limited

Norwest Court Guildhall Street, Preston, PR1 3NU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09158030
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-593 743-1 910 948      
Balance Sheet
Cash Bank On Hand 85 12647 81666 369165 11318 09111 2796 492
Current Assets268 074290 687243 599278 297485 712883 725674 955463 273
Debtors262 207205 561195 783211 928320 599865 634663 676456 781
Net Assets Liabilities    -5 009 954-4 576 301-4 757 546-4 969 227
Other Debtors 205 561195 783 22 157100100100
Property Plant Equipment 47 916      
Cash Bank In Hand5 86785 126      
Tangible Fixed Assets48 51547 916      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-593 843-1 911 048      
Shareholder Funds-593 743-1 910 948      
Other
Accrued Liabilities Deferred Income    65 44530 0262 5012 500
Amounts Owed By Group Undertakings    206 727740 809663 576456 390
Amounts Owed To Group Undertakings 1 986 1104 840 7205 511 1025 430 0005 430 0005 430 0005 430 000
Average Number Employees During Period    462 
Creditors 2 249 5514 930 6375 581 5525 495 6665 460 0265 432 5015 432 500
Net Current Assets Liabilities-642 258-1 958 864-4 687 038-5 303 255-5 009 954-4 576 301-4 757 546-4 969 227
Nominal Value Allotted Share Capital     100100100
Number Shares Issued Fully Paid  100 100100100100
Accumulated Depreciation Impairment Property Plant Equipment 29 515      
Additions Other Than Through Business Combinations Property Plant Equipment  27 337     
Increase From Depreciation Charge For Year Property Plant Equipment  39 222     
Other Creditors 86 58669 06221 282    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  68 737     
Other Disposals Property Plant Equipment  104 768     
Other Taxation Social Security Payable 10 432      
Par Value Share 11  111
Property Plant Equipment Gross Cost 77 431      
Total Assets Less Current Liabilities-593 743-1 910 948-4 687 038 -5 009 954-4 576 301-4 757 546-4 969 227
Trade Creditors Trade Payables 166 42320 85549 168221   
Prepayments Accrued Income    91 715124 725 291
Creditors Due Within One Year910 3322 249 551      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
On Thu, 16th Nov 2023 new director was appointed.
filed on: 5th, February 2024
Free Download (2 pages)

Company search

Advertisements