LIFE YOUTH RESOURCE CENTRE LTD
Status | DISSOLVED |
Company No. | 06555500 |
Category | |
Incorporated | 04 Apr 2008 |
Age | 16 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2022 |
Years | 1 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
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
Gazette filings brought up to date
Date: 07 Sep 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 11 Sep 2014
Category: Change-of-constitution
Type: CC04
Documents
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
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
Appoint person director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Winston Burke
Documents
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
Appoint person director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Pamela Stephenson
Documents
Termination director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hillary Thompson
Documents
Termination secretary company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Rudder
Documents
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
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
Resolution
Date: 13 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Restoration order of court
Date: 04 Mar 2013
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 31 Jul 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Apr 2012
Category: Dissolution
Type: DS01
Documents
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
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
Resolution
Date: 01 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 01 Oct 2010
Category: Change-of-constitution
Type: CC04
Documents
Statement of companys objects
Date: 20 Sep 2010
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/04/09
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / claudette andrews / 22/07/2008
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / yvette rudder / 22/07/2008
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director petrona sylvester
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mrs hillary thompson
Documents
Some Companies
BISHOPSTOKE TILING AND GLAZING SERVICES
107 FAIR OAK ROAD,EASTLEIGH,
Number: | LP003564 |
Status: | ACTIVE |
Category: | Limited Partnership |
ONE ELEVEN,BIRMINGHAM,B3 2HJ
Number: | 11717341 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL CHAMBERS,KEIGHLEY,BD21 3DS
Number: | 05308537 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
38 YORK STREET,ALTRINCHAM,WA15 9QH
Number: | 10560901 |
Status: | ACTIVE |
Category: | Private Limited Company |