LIFE CAFE LIMITED

Luminar House Luminar House, Milton Keynes, MK13 8LW, Bucks
StatusDISSOLVED
Company No.03154788
CategoryPrivate Limited Company
Incorporated02 Feb 1996
Age28 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution03 Apr 2012
Years12 years, 1 month, 18 days

SUMMARY

LIFE CAFE LIMITED is an dissolved private limited company with number 03154788. It was incorporated 28 years, 3 months, 19 days ago, on 02 February 1996 and it was dissolved 12 years, 1 month, 18 days ago, on 03 April 2012. The company address is Luminar House Luminar House, Milton Keynes, MK13 8LW, Bucks.



Company Fillings

Gazette dissolved voluntary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hedley Bowcock

Termination date: 2011-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Terence Douglas

Appointment date: 2011-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy O'gorman

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy O'gorman

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Hedley Bowcock

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jayne Fearn

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy O'gorman

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2010

Action Date: 25 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Marks

Documents

View document PDF

Appoint corporate director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Luminar Leisure Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2009

Action Date: 26 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-26

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Aug 2007

Action Date: 01 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-01

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 2006

Action Date: 02 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-02

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jan 2006

Action Date: 27 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-27

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 03/01/06 from: luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LL

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 25/11/05 from: 41 king street luton bedfordshire LU1 2DW

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 09 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Sep 2003

Action Date: 02 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-02

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 03 Jan 2003

Action Date: 03 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-03

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 01/03/02 to 28/02/02

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 02/08/01 from: whitbread house park street west luton LU1 3BG

Documents

View document PDF

Accounts with made up date

Date: 26 Jul 2001

Action Date: 03 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-03

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD

Documents

View document PDF

Resolution

Date: 03 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2000

Action Date: 02 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-02

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/00; no change of members

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 01/03/01

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 06/12/99 from: po box 26 park brewery wolverhampton west midlands WV1 4NY

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 03/11/99 from: po box 26 shoball road burton on trent staffordshire DE14 2BW

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/03/99 to 30/09/99

Documents

View document PDF

Legacy

Date: 22 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 04 May 1999

Action Date: 28 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-28

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/99; no change of members

Documents

View document PDF

Legacy

Date: 01 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/98; full list of members

Documents

View document PDF


Some Companies

CAPTAIN CHARLES MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:07127223
Status:ACTIVE
Category:Private Limited Company

INCOMING COFFEE (ST JAMES ST) LTD

36A ST. JAMES'S STREET,LONDON,E17 7PF

Number:11838557
Status:ACTIVE
Category:Private Limited Company

OASIS TRANSFORMATION TRADING COMPANY LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:07540173
Status:ACTIVE
Category:Private Limited Company

PROMO CATERING LIMITED

ABACUS HOUSE 14-18,LOUGHTON,IG10 1DX

Number:04152372
Status:ACTIVE
Category:Private Limited Company

SCH MAINTENANCE LTD

1ST FLOOR,WHITTLESFORD,CB22 4LT

Number:09390878
Status:LIQUIDATION
Category:Private Limited Company

SQUIRREL CONSTRUCTION LIMITED

16 CROFTERS CLOSE,SHEFFIELD,S21 1JH

Number:04906472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source