Redwood Lifetime Partners Limited

DataGardener
redwood lifetime partners limited
live
Micro

Redwood Lifetime Partners Limited

08546291Private Limited With Share Capital

12-14 Upper Marlborough Road, St. Albans, AL13UR
Incorporated

28/05/2013

Company Age

12 years

Directors

2

Employees

13

SIC Code

64922

Risk

very low risk

Company Overview

Registration, classification & business activity

Redwood Lifetime Partners Limited (08546291) is a private limited with share capital incorporated on 28/05/2013 (12 years old) and registered in st. albans, AL13UR. The company operates under SIC code 64922 - activities of mortgage finance companies.

Redwood financial services limited is a financial services company based out of c/o the mak practice chiltlee manor haslemere road, liphook, united kingdom.

Private Limited With Share Capital
SIC: 64922
Micro
Incorporated 28/05/2013
AL13UR
13 employees

Financial Overview

Total Assets

£580.3K

Liabilities

£378.3K

Net Assets

£202.0K

Est. Turnover

£2.33M

AI Estimated
Unreported
Cash

£234.2K

Key Metrics

13

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

61
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2025
Memorandum Articles
Category:Incorporation
Date:01-05-2025
Resolution
Category:Resolution
Date:01-05-2025
Capital Name Of Class Of Shares
Category:Capital
Date:01-05-2025
Resolution
Category:Resolution
Date:29-04-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:16-04-2025
Change Of Name Notice
Category:Change Of Name
Date:16-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Capital Allotment Shares
Category:Capital
Date:18-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:14-08-2014
Change Of Name Notice
Category:Change Of Name
Date:29-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Incorporation Company
Category:Incorporation
Date:28-05-2013

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/07/2025
Latest Accounts31/03/2025

Trading Addresses

12-14 Upper Marlborough Road, St. Albans, AL13URRegistered
Unit 10, Foundry Court, Foundry Lane, Horsham, West Sussex, RH135PY

Contact

01912410700
redwood-financial.co.uk
12-14 Upper Marlborough Road, St. Albans, AL13UR