LIFE'S GREAT LIMITED
Status | ACTIVE |
Company No. | 06246376 |
Category | Private Limited Company |
Incorporated | 14 May 2007 |
Age | 17 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
LIFE'S GREAT LIMITED is an active private limited company with number 06246376. It was incorporated 17 years, 1 month, 1 day ago, on 14 May 2007. The company address is The Cooperage The Cooperage, London, SE1 2LH, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 08 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-07
Officer name: Mr Charles Roy Bryant
Documents
Termination director company with name termination date
Date: 08 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tariq Sajjad Syed
Termination date: 2023-11-07
Documents
Appoint person director company with name date
Date: 08 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Fletcher
Appointment date: 2023-11-07
Documents
Legacy
Date: 23 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 23 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 23 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type small
Date: 07 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Change account reference date company current shortened
Date: 15 Dec 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 09 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Mrs Deborah Helen Chandler
Documents
Appoint person director company with name date
Date: 09 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Mr Tariq Sajjad Syed
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-01
Officer name: Mark Stanley Cappell
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
New address: The Cooperage 5 Copper Row London SE1 2LH
Old address: The Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ England
Change date: 2021-12-02
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 29 Apr 2021
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Nicholas Sherratt
Termination date: 2020-11-02
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Appoint person director company with name date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Stanley Cappell
Appointment date: 2020-11-18
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Termination secretary company with name termination date
Date: 07 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Lee Hayes
Termination date: 2020-01-01
Documents
Change to a person with significant control
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Life's Great Group Limited
Change date: 2019-08-22
Documents
Change person director company with change date
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-22
Officer name: Mr David Nicholas Sherratt
Documents
Change person director company with change date
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Lee Hayes
Change date: 2019-08-22
Documents
Change person secretary company with change date
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-08-22
Officer name: Mr Richard Lee Hayes
Documents
Mortgage satisfy charge full
Date: 28 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062463760001
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
New address: The Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ
Old address: Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom
Change date: 2018-01-11
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Resolution
Date: 18 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Resolution
Date: 11 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 20 Sep 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Address
Type: AD01
Old address: 3 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ
Change date: 2016-08-10
New address: Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 26 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-18
Officer name: Mr Richard Lee Hayes
Documents
Change person director company with change date
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Nicholas Sherratt
Change date: 2015-10-27
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2015
Action Date: 18 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-18
Charge number: 062463760001
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 08 Jul 2014
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Nicholas Sherratt
Change date: 2014-07-04
Documents
Change person director company with change date
Date: 08 Jul 2014
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-04
Officer name: Mr Richard Lee Hayes
Documents
Change person secretary company with change date
Date: 08 Jul 2014
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Lee Hayes
Change date: 2014-07-04
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 04 Jun 2013
Action Date: 15 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-15
Officer name: Mr Richard Lee Hayes
Documents
Change person secretary company with change date
Date: 04 Jun 2013
Action Date: 15 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Lee Hayes
Change date: 2013-05-15
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-18
Old address: Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Mr David Nicholas Sherratt
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Lee Hayes
Change date: 2010-05-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Certificate change of name company
Date: 24 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vygo financial LIMITED\certificate issued on 24/11/09
Documents
Change of name notice
Date: 13 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Legacy
Date: 20 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 20/08/2009 from 6 libris house stanley road knutsford WA16 0GL
Documents
Certificate change of name company
Date: 30 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed anycreditcarfinance LIMITED\certificate issued on 07/05/09
Documents
Accounts with accounts type dormant
Date: 17 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 30/04/2008
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alexander hayes
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr alexander hayes
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr richard hayes
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary talia preston
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr david nicholas sherratt
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11038363 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACHIEVING YOUR POTENTIAL LIMITED
28 GRAMPIAN WAY,GRANTHAM,NG31 8FY
Number: | 06682196 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ELLINGFORT ROAD,LONDON,E8 3PA
Number: | 11781002 |
Status: | ACTIVE |
Category: | Private Limited Company |
KESTERBROOKE CONSTRUCTION LIMITED
3 THE TOWN HALL NORTH STREET,NEWTON ABBOT,TQ13 7QQ
Number: | 07079793 |
Status: | ACTIVE |
Category: | Private Limited Company |
334 COTMANHAY ROAD,ILKESTON,DE7 8JW
Number: | 01579072 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 POPLAR CLOSE,HERTFORDSHIRE,SG4 9LZ
Number: | 03394442 |
Status: | ACTIVE |
Category: | Private Limited Company |