ENLIGHTENED LIVING LIMITED

Meadow Views Shuckburgh Road Meadow Views Shuckburgh Road, Southam, CV47 7RS, Warwickshire
StatusACTIVE
Company No.07179293
CategoryPrivate Limited Company
Incorporated05 Mar 2010
Age14 years, 3 months
JurisdictionEngland Wales

SUMMARY

ENLIGHTENED LIVING LIMITED is an active private limited company with number 07179293. It was incorporated 14 years, 3 months ago, on 05 March 2010. The company address is Meadow Views Shuckburgh Road Meadow Views Shuckburgh Road, Southam, CV47 7RS, Warwickshire.



Company Fillings

Capital name of class of shares

Date: 30 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 May 2024

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 30 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 30 May 2024

Action Date: 14 May 2024

Category: Capital

Type: SH02

Date: 2024-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr Mark Thompson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 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: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2015

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Capital : 140 GBP

Date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Thompson

Appointment date: 2014-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2015

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Thompson

Termination date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Bohmer

Appointment date: 2014-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-09

Old address: Elmdown House Shuckburgh Road Priors Marston Southam Warwickshire CV47 7RS England

New address: Meadow Views Shuckburgh Road Priors Marston Southam Warwickshire CV47 7RS

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2014

Action Date: 02 Nov 2014

Category: Address

Type: AD01

Old address: Keys House Keys Lane Priors Marston Southam Warwickshire CV47 7SA

Change date: 2014-11-02

New address: Elmdown House Shuckburgh Road Priors Marston Southam Warwickshire CV47 7RS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Old address: C/O the Light Centre 9 Eccleston Street London SW1W 9LX United Kingdom

Change date: 2014-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 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 full list shareholders

Date: 13 Apr 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 05 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-05

Officer name: Mr Mark Thompson

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2010

Action Date: 17 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-17

Old address: 1 Barley Mow Lane St Albans Hertfordshire AL4 0RS England

Documents

View document PDF

Incorporation company

Date: 05 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMAGO STUDIO LIMITED

4 SHIP STREET GARDENS,BRIGHTON,BN1 1AJ

Number:07340490
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LIBERTY OF LONDON LIMITED

210-220 REGENT STREET,LONDON,W1B 5AH

Number:05758084
Status:ACTIVE
Category:Private Limited Company

MILITARY RESETTLEMENT HEADQUARTERS LIMITED

UNIT 4, BUILDING 6, MORIE STREET BUSINESS CTR,LONDON,SW18 1SL

Number:10726471
Status:ACTIVE
Category:Private Limited Company

PHYSIOTHERAPY ESSEX LTD

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:07962223
Status:ACTIVE
Category:Private Limited Company

REAL PROJECT MANAGEMENT LIMITED

124 THORPE ROAD,NORWICH,NR1 1RS

Number:05489614
Status:ACTIVE
Category:Private Limited Company

REALELM LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:03570938
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