LIFE YOUTH RESOURCE CENTRE LTD

Room 4 ,Community House Room 4 ,Community House, London, N9 0PZ, England
StatusDISSOLVED
Company No.06555500
Category
Incorporated04 Apr 2008
Age16 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 8 months, 6 days

SUMMARY

LIFE YOUTH RESOURCE CENTRE LTD is an dissolved with number 06555500. It was incorporated 16 years, 1 month, 29 days ago, on 04 April 2008 and it was dissolved 1 year, 8 months, 6 days ago, on 27 September 2022. The company address is Room 4 ,Community House Room 4 ,Community House, London, N9 0PZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claudette Andrews

Appointment date: 2020-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 06 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-06

Officer name: Claudette Andrews

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

Old address: 1 King Edward's Road Hackney London 1 King Edward's Road Hackney London E9 7SF England

New address: Room 4 ,Community House 311 Fore Street London N9 0PZ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-19

Officer name: Winston Burke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-03

New address: 1 King Edward's Road Hackney London 1 King Edward's Road Hackney London E9 7SF

Old address: Botr 140 Boundary Road Walthamstow London E17 8LA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

Old address: 1 King Edward's Road Hackney London E9 7SF England

New address: Botr 140 Boundary Road Walthamstow London E17 8LA

Change date: 2017-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

Old address: 12 South Way South Way Claverings Industrial Estate London N9 0AB

Change date: 2016-05-17

New address: 1 King Edward's Road Hackney London E9 7SF

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

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 no member list

Date: 24 Apr 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neville Kenneth Watson

Termination date: 2014-10-31

Documents

View document PDF

Statement of companys objects

Date: 11 Sep 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 11 Sep 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person secretary company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neville Kenneth Watson

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Winston Burke

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Jacinta Monica Kellar-Williams

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pamela Stephenson

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hillary Thompson

Documents

View document PDF

Termination secretary company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Rudder

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 13 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Sep 2013

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Old address: , 12 South Way, South Way Claverings Industrial Estate, London, N9 0AB, England

Change date: 2013-09-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-09

Old address: , Unit 3, Centre 14, Centre Way, Claverings Industrial Estate Edmonton, London, England, N9 0AH, England

Documents

View document PDF

Restoration order of court

Date: 04 Mar 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Apr 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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 no member list

Date: 09 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Resolution

Date: 01 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 01 Oct 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 20 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Apr 2010

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Mrs Hillary Patricia Thompson

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-21

Officer name: Mrs Claudette Andrews

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-21

Officer name: Mrs Patricia Yvette Rudder

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Address

Type: AD01

Old address: , 37 Russell Road, Chingford, London, E4 8HA, United Kingdom

Change date: 2010-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/04/09

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / claudette andrews / 22/07/2008

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / yvette rudder / 22/07/2008

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director petrona sylvester

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mrs hillary thompson

Documents

View document PDF

Incorporation company

Date: 04 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOPSTOKE TILING AND GLAZING SERVICES

107 FAIR OAK ROAD,EASTLEIGH,

Number:LP003564
Status:ACTIVE
Category:Limited Partnership

ENSCO 1320 LIMITED

ONE ELEVEN,BIRMINGHAM,B3 2HJ

Number:11717341
Status:ACTIVE
Category:Private Limited Company

OPAL ELEVATORS LIMITED

RUSSELL CHAMBERS,KEIGHLEY,BD21 3DS

Number:05308537
Status:ACTIVE
Category:Private Limited Company

SHAZAM ANALYTICS LIMITED

1417-1419 LONDON ROAD,LONDON,SW16 4AH

Number:03744527
Status:ACTIVE
Category:Private Limited Company

SYNCHRONISED CABLING SOLUTIONS LIMITED

545 DOAGH ROAD,NEWTOWNABBEY,BT36 5BT

Number:NI046964
Status:ACTIVE
Category:Private Limited Company

TIFFANI LEWSLEY LTD.

38 YORK STREET,ALTRINCHAM,WA15 9QH

Number:10560901
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