GOOD LIFE FLORIDA VILLAS LIMITED

Suite 1j, The Beehive Suite 1j, The Beehive, Blackburn, BB1 2QS, Lancahsire, United Kingdom
StatusACTIVE
Company No.05689433
CategoryPrivate Limited Company
Incorporated27 Jan 2006
Age18 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

GOOD LIFE FLORIDA VILLAS LIMITED is an active private limited company with number 05689433. It was incorporated 18 years, 4 months, 21 days ago, on 27 January 2006. The company address is Suite 1j, The Beehive Suite 1j, The Beehive, Blackburn, BB1 2QS, Lancahsire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-28

Officer name: Mr Morgan Hartley

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-28

Psc name: Morgan Hartley

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-28

Officer name: Geoffrey Hartley

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-28

Psc name: Geoffrey Hartley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-10

New address: Suite 1J, the Beehive Shadsworth Business Park, Lions Drive Blackburn Lancahsire BB1 2QS

Old address: Suite 209 Business First Davyfield Road Blackburn BB1 2QY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Hartley

Change date: 2021-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Morgan Hartley

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Morgan Hartley

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr Geoffrey Hartley

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2021

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Hartley

Termination date: 2020-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Geoffrey Hartley

Change date: 2020-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sydney Roy Brown

Cessation date: 2020-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-28

Old address: Richard House, Winckley Square Pereston Lancashire PR1 3HP

New address: Suite 209 Business First Davyfield Road Blackburn BB1 2QY

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-16

Officer name: Sydney Roy Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sydney Roy Brown

Change date: 2018-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-12

Officer name: Geoffrey Hartley

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-12

Officer name: Sydney Roy Brown

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Geoffrey Hartley

Change date: 2014-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/01/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 27/01/06 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATE ESCAPES LTD

18 C BARRY ROAD,LONDON,SE22 0HU

Number:09414879
Status:ACTIVE
Category:Private Limited Company

GLENTON SMITH LIMITED

CROFT HOUSE,BRIGHTWELL CUM SOTWELL,OX10 0RJ

Number:09559029
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL ASSET SERVICES LIMITED

9 ALBA CLOSE,SWINDON,SN5 5TL

Number:10347880
Status:ACTIVE
Category:Private Limited Company

INIZIO (UK) LTD

ROLLESTONE HOUSE,HORNCASTLE,LN9 5HZ

Number:09130306
Status:ACTIVE
Category:Private Limited Company

KRYSTAN LIMITED

UNIT 1 JESMOND DENE TRADING EST,FORTON,PR3 0AT

Number:02012986
Status:ACTIVE
Category:Private Limited Company

PROLYST LIMITED

38 KENT ROAD,LONDON,W4 5EZ

Number:07837146
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