PROGRESSIVE LIFESTYLE SOLUTIONS N/W C.I.C.

47 Walton Road, Liverpool, L4 4AF
StatusACTIVE
Company No.06736260
CategoryPrivate Limited Company
Incorporated29 Oct 2008
Age15 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

PROGRESSIVE LIFESTYLE SOLUTIONS N/W C.I.C. is an active private limited company with number 06736260. It was incorporated 15 years, 7 months, 6 days ago, on 29 October 2008. The company address is 47 Walton Road, Liverpool, L4 4AF.



Company Fillings

Gazette filings brought up to date

Date: 13 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-22

Psc name: Peter Furmedge

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul John Martin

Notification date: 2021-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AAMD

Made up date: 2018-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AAMD

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2020

Action Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Martin

Cessation date: 2020-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2020

Action Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Furmedge

Notification date: 2020-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AAMD

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Martin

Change date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-31

Officer name: Mr Peter Furmedge

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Martin

Appointment date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Gazette notice compulsary

Date: 25 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Heneghan

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Herring

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Herring

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Martin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-12

Old address: 3a Bemrose Estate Long Lane Walton Liverpool L9 7BG

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Smith

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Martin Martin

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Herring

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Change of name community interest company

Date: 28 Jul 2010

Category: Change-of-name

Type: CICCON

Documents

Certificate change of name company

Date: 28 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed progressive lifestyle solutions n/w LTD\certificate issued on 28/07/10

Documents

View document PDF

Change of name notice

Date: 28 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed progressive training solutions LIMITED\certificate issued on 21/07/10

Documents

View document PDF

Change of name notice

Date: 29 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Martin

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Heneghan

Documents

View document PDF

Gazette notice compulsary

Date: 02 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Martin

Change date: 2010-02-24

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 04/03/2009 from 15 sutton road wallasey CH45 5ND england

Documents

View document PDF

Incorporation company

Date: 29 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN NEWLAND ASSOCIATES LIMITED

4 WOODS PIECE,COVENTRY,CV7 8NP

Number:08589842
Status:ACTIVE
Category:Private Limited Company

BRANDAO DESIGN LIMITED

CHESTERFIELD LODGE, STANWAY,COLCHESTER,CO3 0RA

Number:04739977
Status:ACTIVE
Category:Private Limited Company

CLM FOOD COMPANY LTD

368 UXBRIDGE ROAD,HAYES,UB4 0SE

Number:10898778
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FATHOM FIVE MEDIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10524724
Status:ACTIVE
Category:Private Limited Company

N HIND LIMITED

2 MERTON AVENUE,PRESTON,PR2 8HX

Number:11675243
Status:ACTIVE
Category:Private Limited Company

STUDENTS CENTER LIMITED

STUDIO,1,LONDON,E8 2AA

Number:11326809
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