EMPOWERED LIVES LIMITED
Status | ACTIVE |
Company No. | 06403407 |
Category | Private Limited Company |
Incorporated | 18 Oct 2007 |
Age | 16 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
EMPOWERED LIVES LIMITED is an active private limited company with number 06403407. It was incorporated 16 years, 8 months ago, on 18 October 2007. The company address is 99 Aireville Road, Bradford, BD9 4HN, West Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Nov 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-07
New address: 99 Aireville Road Bradford West Yorkshire BD9 4HN
Old address: 185 Bradford Road Shipley West Yorkshire BD18 3TP
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2014
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Change registered office address company with date old address
Date: 01 Feb 2014
Action Date: 01 Feb 2014
Category: Address
Type: AD01
Old address: 122 Aireville Road, Frizinghall Bradford West Yorkshire BD9 2HS
Change date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 05 Jun 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Gazette filings brought up to date
Date: 27 Jun 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Dissolved compulsory strike off suspended
Date: 21 Apr 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 24 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-24
Officer name: Amjid Ali Choudry
Documents
Annual return company with made up date
Date: 07 Dec 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary fayaz begum
Documents
Legacy
Date: 24 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/08 to 31/03/09
Documents
Some Companies
WHITEHOUSE LANE COTTAGE WHITEHOUSE LANE,STONE,ST15 8TX
Number: | 07740876 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORINIUM CHAUFFEUR-DRIVE LIMITED
38 BRASSMILL LANE,BATH,BA1 3JD
Number: | 11238748 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOVE MANOR RTM COMPANY LIMITED
CARLTON HOUSE 28/29 CARLTON TERRACE,BRIGHTON,BN41 1UR
Number: | 06971640 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MILTON KEYNES PREPARATORY SCHOOL LIMITED
SCHOOL HOUSE TATTENHOE LANE,MILTON KEYNES,MK3 7EG
Number: | 02060598 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESCHOOL PLAYHOUSE (KENT) LIMITED
4 KESWICK DRIVE,MAIDSTONE,ME16 0DQ
Number: | 08002161 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RED FLAG RECORDING COMPANY LIMITED
9A BURROUGHS GARDENS,LONDON,NW4 4AU
Number: | 04229050 |
Status: | ACTIVE |
Category: | Private Limited Company |