INDEPENDENT LIVING PROJECT LTD

C/O Brosnans Birkby House C/O Brosnans Birkby House, Brighouse, HD6 4JJ, West Yorkshire, England
StatusACTIVE
Company No.06983567
CategoryPrivate Limited Company
Incorporated06 Aug 2009
Age14 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

INDEPENDENT LIVING PROJECT LTD is an active private limited company with number 06983567. It was incorporated 14 years, 9 months, 29 days ago, on 06 August 2009. The company address is C/O Brosnans Birkby House C/O Brosnans Birkby House, Brighouse, HD6 4JJ, West Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Capital cancellation shares

Date: 16 May 2023

Action Date: 14 Apr 2023

Category: Capital

Type: SH06

Date: 2023-04-14

Capital : 3,195 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnold Daniel Hema

Termination date: 2023-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Louise Mounsher

Appointment date: 2021-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Damian Durkan-Reid

Notification date: 2020-08-03

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jul 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-27

Officer name: Mr Arnold Daniel Hema

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Jan 2020

Category: Address

Type: AD02

Old address: 14 Prescott Street Halifax HX1 2LG England

New address: Unit 2B, West View Garage West View Boothtown Halifax HX3 6PG

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-27

Psc name: Mr James Christopher Durkan

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-27

Officer name: Mr James Christopher Durkan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

New address: C/O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ

Old address: Thornton House 14 Prescott Street Halifax West Yorkshire HX1 2LG England

Change date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Legacy

Date: 07 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/08/2018

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Dec 2018

Category: Address

Type: AD02

New address: 14 Prescott Street Halifax HX1 2LG

Old address: No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 05 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-05

Officer name: Mr Arnold Daniel Hema

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 05 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Christopher Durkan

Change date: 2018-08-05

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 05 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-05

Psc name: Mr James Christopher Durkan

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2018

Action Date: 05 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-05

Psc name: Arnold Daniel Hema

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2018

Action Date: 05 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-05

Psc name: Damian Durkan - Reid

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

New address: Thornton House 14 Prescott Street Halifax West Yorkshire HX1 2LG

Change date: 2017-11-02

Old address: 1 the Drill Hall Prescott Street Halifax West Yorkshire HX1 2LR

Documents

View document PDF

Legacy

Date: 15 Aug 2017

Action Date: 06 Aug 2017

Category: Return

Type: CS01

Description: 06/08/17 Statement of Capital gbp 5000

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damian Durkan-Reid

Change date: 2016-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Address

Type: AD01

Old address: 5 Lilac Close Brighouse HD6 1RQ

Change date: 2014-06-24

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arnold Daniel Hema

Change date: 2013-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2012

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damian Durkan-Reid

Change date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2012

Action Date: 14 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-14

Capital : 5,000.00 GBP

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-10

Officer name: Mr Damian Reid

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Move registers to sail company

Date: 16 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damian Reid

Change date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arnold Hema

Change date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Christopher Durkan

Change date: 2010-08-06

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-06

Officer name: Mr James Christopher Durkan

Documents

View document PDF

Resolution

Date: 14 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Dec 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / arnold hema / 28/08/2009

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed independant living project LIMITED\certificate issued on 29/08/09

Documents

View document PDF

Incorporation company

Date: 06 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL CARE BUILDERS LIMITED

20 DEAN ROAD,STROOD,ME2 3QH

Number:11280756
Status:ACTIVE
Category:Private Limited Company

CONTANGO HOLDINGS PLC

1 TUDOR STREET,LONDON,EC4Y 0AH

Number:10186111
Status:ACTIVE
Category:Public Limited Company

DENZIL C LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11468849
Status:LIQUIDATION
Category:Private Limited Company

GUARDHOME LIMITED

31 OLD ROAD,HARLOW,CM17 0HD

Number:05145316
Status:ACTIVE
Category:Private Limited Company

MARK INTERNATIONAL U.K LTD

F10 THE FORT , GARRISON AVENUE,OSWESTRY,SY11 4AD

Number:11201310
Status:ACTIVE
Category:Private Limited Company

MEDIAMIRACLES.NET LIMITED

386 LOWER LUTON ROAD,ST. ALBANS,AL4 8JH

Number:05284430
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