PHOENIX LIFESTYLE COACH LIMITED
Status | ACTIVE |
Company No. | 05473909 |
Category | Private Limited Company |
Incorporated | 07 Jun 2005 |
Age | 18 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PHOENIX LIFESTYLE COACH LIMITED is an active private limited company with number 05473909. It was incorporated 18 years, 11 months, 27 days ago, on 07 June 2005. The company address is 25 Grosvenor Gate, Leicester, LE5 0TL, Leicestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Change person director company with change date
Date: 28 Apr 2024
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-26
Officer name: Mr Raja Idris Raja Kamarudin
Documents
Accounts with accounts type dormant
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type dormant
Date: 26 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 27 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type dormant
Date: 25 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Address
Type: AD01
Old address: 11 Fludes Court Oadby Leicester LE2 4QQ
New address: 25 Grosvenor Gate Leicester Leicestershire LE5 0TL
Change date: 2018-11-09
Documents
Confirmation statement with no updates
Date: 28 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
Old address: 53 Averil Road Leicester East Midlands LE5 2DD
Change date: 2015-04-01
New address: 11 Fludes Court Oadby Leicester LE2 4QQ
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Certificate change of name company
Date: 24 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed malaysia focus investment fund LIMITED\certificate issued on 24/03/14
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Change person secretary company with change date
Date: 09 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Raja Ezrin Kamarudin Raja Idris
Change date: 2011-05-01
Documents
Change registered office address company with date old address
Date: 13 Mar 2011
Action Date: 13 Mar 2011
Category: Address
Type: AD01
Old address: 34 Laureston Drive Leicester East Midlands LE2 2AQ United Kingdom
Change date: 2011-03-13
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raja Idris Raja Kamarudin
Change date: 2010-04-15
Documents
Change registered office address company with date old address
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-15
Old address: 28 Princess Street Coventry Warwickshire CV6 5BU United Kingdom
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/08; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / raja raja kamarudin / 01/03/2008
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Certificate change of name company
Date: 15 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed virgo travel & tours LIMITED\certificate issued on 15/04/08
Documents
Legacy
Date: 17 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 17/03/2008 from 49 stockton road coventry warwickshire CV1 5HX
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/06/07--------- £ si 1@1=1 £ ic 1/2
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 02/03/07 from: humberstone house humberstone gate leicester leics LE1 1WB
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/06; full list of members
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 25/11/05 from: 90, long acre london WC2E 9RZ
Documents
Some Companies
36 - 38 WALES ROAD,SHEFFIELD,S26 6RD
Number: | 10693389 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAUTE DIRECT MARKETING LIMITED
4 GREEN CRESCENT,BRISTOL,BS36 2FG
Number: | 09307150 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ELM CLOSE,AMERSHAM,HP6 5DD
Number: | 11779078 |
Status: | ACTIVE |
Category: | Private Limited Company |
82B HIGH STREET,CAMBRIDGE,CB22 3HJ
Number: | 10504281 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 STANLEY STREET,BURY,BL0 9JG
Number: | 07996838 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CULLEN,CLOSE,WIRRAL,CH63 0NZ
Number: | 10935898 |
Status: | ACTIVE |
Category: | Private Limited Company |