INDEPENDENT LIVING PROJECT LTD
Status | ACTIVE |
Company No. | 06983567 |
Category | Private Limited Company |
Incorporated | 06 Aug 2009 |
Age | 14 years, 9 months, 29 days |
Jurisdiction | England 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
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
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
Capital return purchase own shares
Date: 16 May 2023
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Jan 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 06/08/2018
Documents
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 09 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
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
Legacy
Date: 15 Aug 2017
Action Date: 06 Aug 2017
Category: Return
Type: CS01
Description: 06/08/17 Statement of Capital gbp 5000
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 16 Aug 2010
Category: Address
Type: AD03
Documents
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
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
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
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
Resolution
Date: 14 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 14 Dec 2009
Category: Change-of-constitution
Type: CC04
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / arnold hema / 28/08/2009
Documents
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
Some Companies
20 DEAN ROAD,STROOD,ME2 3QH
Number: | 11280756 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TUDOR STREET,LONDON,EC4Y 0AH
Number: | 10186111 |
Status: | ACTIVE |
Category: | Public Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11468849 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
31 OLD ROAD,HARLOW,CM17 0HD
Number: | 05145316 |
Status: | ACTIVE |
Category: | Private Limited Company |
F10 THE FORT , GARRISON AVENUE,OSWESTRY,SY11 4AD
Number: | 11201310 |
Status: | ACTIVE |
Category: | Private Limited Company |
386 LOWER LUTON ROAD,ST. ALBANS,AL4 8JH
Number: | 05284430 |
Status: | ACTIVE |
Category: | Private Limited Company |