MINISTRY OF THE LIVING JESUS

3 Fram Street 3 Fram Street, Manchester, M9 4JP, Lancashire
StatusACTIVE
Company No.07500464
Category
Incorporated20 Jan 2011
Age13 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

MINISTRY OF THE LIVING JESUS is an active with number 07500464. It was incorporated 13 years, 3 months, 8 days ago, on 20 January 2011. The company address is 3 Fram Street 3 Fram Street, Manchester, M9 4JP, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2022

Action Date: 24 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Emmanuel Eromosele Ehimemen

Appointment date: 2015-01-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Anne Adikibi

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Old address: C/O 3 Fram Street 3 Fram Street Harpurhey Manchester Lancashire M9 4JP United Kingdom

Change date: 2012-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Owolabi

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2012

Action Date: 18 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-18

Old address: 20 Peakdale Avenue Crumpsall Manchester M8 5QB United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ministry of the living jesus LTD\certificate issued on 27/02/12

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Incorporation company

Date: 20 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERT CHIPPY LTD

34 ALBERT STREET,NEWARK,NG24 4BQ

Number:11893193
Status:ACTIVE
Category:Private Limited Company

BARCODING SOLUTIONS LIMITED

C/O SIMON WINNARD & CO,69 CHURCH ROAD HOVE,BN3 2BB

Number:03259787
Status:ACTIVE
Category:Private Limited Company

CAR AND COMMERCIAL AUTO ELECTRICS LIMITED

1 COG FARMHOUSE,PENARTH,CF64 5UD

Number:11737298
Status:ACTIVE
Category:Private Limited Company

CHARNWOOD FOREST WIGWAMS LTD

JOHN'S LEE COTTAGE,NEWTOWN LINFORD,LE67 9PS

Number:10595743
Status:ACTIVE
Category:Private Limited Company

COSMOS SERVICES COMPANY LIMITED

7TH FLOOR, CAMBRIDGE HOUSE,QUARRY BAY,

Number:FC024595
Status:ACTIVE
Category:Other company type

NJ BEAUTY LIMITED

99 PINE TREE ROAD,BEDWORTH,CV12 9BQ

Number:10376360
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