ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Later Life Club Holdings Limited

The Later Life Club Holdings Limited is an active company incorporated on 24 July 2020 with the registered office located in . The Later Life Club Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12766558
Private limited company
Age
5 years
Incorporated 24 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 January 2025 (10 months ago)
Next confirmation dated 1 January 2026
Due by 15 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Central House 3rd Floor
47 St Pauls Street
Leeds
LS2 2TE
United Kingdom
Address changed on 24 Sep 2024 (1 year 1 month ago)
Previous address was 32 Park Cross Street Leeds LS1 2QH England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1971
Director • British • Lives in England • Born in Oct 1983
Mrs Katie Hannah Giles
PSC • British • Lives in England • Born in Oct 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vincent Whinfield Limited
Katie Hannah Giles and Giles Clive Baxendale are mutual people.
Active
Alacran Group Ltd
Giles Clive Baxendale is a mutual person.
Active
Alacran International Ltd
Giles Clive Baxendale is a mutual person.
Active
Life Club Group Ltd
Giles Clive Baxendale is a mutual person.
Active
KMJR Holdco Limited
Katie Hannah Giles is a mutual person.
Active
Grovia Ventures Limited
Katie Hannah Giles is a mutual person.
Active
Equilease Limited
Katie Hannah Giles and Giles Clive Baxendale are mutual people.
Liquidation
Vincent Whinfield Group Limited
Katie Hannah Giles and Giles Clive Baxendale are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£166.86K
Same as previous period
Total Liabilities
-£34
Same as previous period
Net Assets
£166.83K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
10 Months Ago on 2 Jan 2025
Confirmation Submitted
10 Months Ago on 1 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 24 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 9 Aug 2024
Paul Cooper (PSC) Resigned
1 Year 8 Months Ago on 16 Feb 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 29 Dec 2023
Confirmation Submitted
2 Years Ago on 4 Nov 2023
Registered Address Changed
2 Years 6 Months Ago on 25 Apr 2023
Paul Cooper Resigned
2 Years 6 Months Ago on 24 Apr 2023
Miss Katie Hannah Giles Appointed
2 Years 6 Months Ago on 24 Apr 2023
Get Credit Report
Discover The Later Life Club Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2023
Submitted on 2 Jan 2025
Cessation of Paul Cooper as a person with significant control on 16 February 2024
Submitted on 1 Jan 2025
Confirmation statement made on 1 January 2025 with updates
Submitted on 1 Jan 2025
Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to Central House 3rd Floor 47 st Pauls Street Leeds LS2 2TE on 24 September 2024
Submitted on 24 Sep 2024
Confirmation statement made on 23 July 2024 with no updates
Submitted on 9 Aug 2024
Micro company accounts made up to 31 December 2022
Submitted on 29 Dec 2023
Confirmation statement made on 23 July 2023 with no updates
Submitted on 4 Nov 2023
Certificate of change of name
Submitted on 26 Apr 2023
Registered office address changed from Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 32 Park Cross Street Leeds LS1 2QH on 25 April 2023
Submitted on 25 Apr 2023
Appointment of Mr Giles Clive Baxendale as a director on 24 April 2023
Submitted on 24 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year