LIMITED LIFE ASSETS SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 07557001 |
Category | Private Limited Company |
Incorporated | 09 Mar 2011 |
Age | 13 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
LIMITED LIFE ASSETS SERVICES LIMITED is an liquidation private limited company with number 07557001. It was incorporated 13 years, 1 month, 8 days ago, on 09 March 2011. The company address is 7th Floor 21 Lombard Street, London, EC3V 9AH.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Dec 2023
Action Date: 24 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-24
Documents
Liquidation voluntary declaration of solvency
Date: 13 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Address
Type: AD01
Old address: C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King’S Arms Yard London EC2R 7AF England
Change date: 2022-11-07
New address: 7th Floor 21 Lombard Street London EC3V 9AH
Documents
Resolution
Date: 07 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 24 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 24 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 24 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075570010005
Documents
Mortgage satisfy charge full
Date: 24 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 24 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Appoint person director company with name date
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-21
Officer name: Mr Ioannis Kyriakopoulos
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Edward Church
Termination date: 2022-10-20
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-20
Officer name: Alan William Morgan
Documents
Appoint corporate director company with name date
Date: 21 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2022-10-20
Officer name: Wilmington Trust Sp Services (London) Limited
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type full
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage charge part both with charge number
Date: 07 Jul 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage charge part both with charge number
Date: 07 Jul 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 075570010005
Documents
Mortgage charge part both with charge number
Date: 07 Jul 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 3
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type full
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Address
Type: AD01
New address: C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King’S Arms Yard London EC2R 7AF
Change date: 2019-10-03
Old address: 1 Jermyn Street London SW1Y 4UH
Documents
Accounts with accounts type full
Date: 18 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type full
Date: 28 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Capital allotment shares
Date: 13 Mar 2018
Action Date: 28 Feb 2018
Category: Capital
Type: SH01
Capital : 242,816,838.00 USD
Date: 2018-02-28
Documents
Capital allotment shares
Date: 13 Feb 2018
Action Date: 24 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-24
Capital : 236,816,838.00 USD
Documents
Capital allotment shares
Date: 05 Jan 2018
Action Date: 18 Dec 2017
Category: Capital
Type: SH01
Capital : 228,316,838.00 USD
Date: 2017-12-18
Documents
Capital allotment shares
Date: 11 Dec 2017
Action Date: 27 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-27
Capital : 215,816,838.00 USD
Documents
Capital allotment shares
Date: 08 Nov 2017
Action Date: 26 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-26
Capital : 211,416,838.00 USD
Documents
Capital allotment shares
Date: 25 Oct 2017
Action Date: 28 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-28
Capital : 203,216,838.00 USD
Documents
Capital allotment shares
Date: 27 Sep 2017
Action Date: 29 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-29
Capital : 196,016,838 USD
Documents
Accounts with accounts type full
Date: 16 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Capital allotment shares
Date: 17 Mar 2017
Action Date: 27 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-27
Capital : 194,516,838.00 USD
Documents
Capital allotment shares
Date: 15 Feb 2017
Action Date: 26 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-26
Capital : 193,016,838 USD
Documents
Capital allotment shares
Date: 11 Feb 2017
Action Date: 22 Dec 2016
Category: Capital
Type: SH01
Capital : 191,516,838.00 USD
Date: 2016-12-22
Documents
Accounts with accounts type full
Date: 14 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 20 Apr 2016
Action Date: 30 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-30
Capital : 187,016,838.00 USD
Documents
Capital allotment shares
Date: 16 Mar 2016
Action Date: 23 Feb 2016
Category: Capital
Type: SH01
Capital : 183,016,838 USD
Date: 2016-02-23
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Accounts with accounts type full
Date: 01 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Capital allotment shares
Date: 13 Jan 2015
Action Date: 18 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-18
Capital : 182,016,838 USD
Documents
Capital allotment shares
Date: 09 Dec 2014
Action Date: 26 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-26
Capital : 167,016,838 USD
Documents
Capital allotment shares
Date: 07 Nov 2014
Action Date: 28 Oct 2014
Category: Capital
Type: SH01
Capital : 160,516,838.00 USD
Date: 2014-10-28
Documents
Capital allotment shares
Date: 09 Oct 2014
Action Date: 28 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-28
Capital : 154,016,838 USD
Documents
Capital allotment shares
Date: 22 Sep 2014
Action Date: 28 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-28
Capital : 151,516,838 USD
Documents
Capital allotment shares
Date: 04 Sep 2014
Action Date: 29 Jul 2014
Category: Capital
Type: SH01
Capital : 148,516,838 USD
Date: 2014-07-29
Documents
Capital allotment shares
Date: 25 Jul 2014
Action Date: 27 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-27
Capital : 142,516,838.00 USD
Documents
Capital allotment shares
Date: 25 Jul 2014
Action Date: 28 May 2014
Category: Capital
Type: SH01
Capital : 136,516,838.00 USD
Date: 2014-05-28
Documents
Accounts with accounts type full
Date: 19 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 16 May 2014
Action Date: 29 Apr 2014
Category: Capital
Type: SH01
Capital : 130,516,838.00 USD
Date: 2014-04-29
Documents
Capital allotment shares
Date: 15 Apr 2014
Action Date: 28 Mar 2014
Category: Capital
Type: SH01
Capital : 121,516,838 USD
Date: 2014-03-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Capital allotment shares
Date: 15 Jan 2014
Action Date: 27 Dec 2013
Category: Capital
Type: SH01
Capital : 121,516,838 USD
Date: 2013-12-27
Documents
Capital allotment shares
Date: 06 Nov 2013
Action Date: 29 Oct 2013
Category: Capital
Type: SH01
Capital : 115,016,838 USD
Date: 2013-10-29
Documents
Mortgage create with deed with charge number
Date: 11 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075570010005
Documents
Capital allotment shares
Date: 10 Oct 2013
Action Date: 27 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-27
Capital : 107,016,838 USD
Documents
Capital allotment shares
Date: 12 Sep 2013
Action Date: 28 Aug 2013
Category: Capital
Type: SH01
Capital : 97,016,838.00 USD
Date: 2013-08-28
Documents
Capital allotment shares
Date: 08 Aug 2013
Action Date: 30 Jul 2013
Category: Capital
Type: SH01
Capital : 93,016,838 USD
Date: 2013-07-30
Documents
Capital allotment shares
Date: 19 Jul 2013
Action Date: 28 Jun 2013
Category: Capital
Type: SH01
Capital : 90,096,838 USD
Date: 2013-06-28
Documents
Accounts with accounts type full
Date: 22 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital allotment shares
Date: 11 Apr 2013
Action Date: 28 Mar 2013
Category: Capital
Type: SH01
Capital : 86,096,838 USD
Date: 2013-03-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Capital allotment shares
Date: 08 Mar 2013
Action Date: 28 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-28
Capital : 82,796,838.00 USD
Documents
Capital allotment shares
Date: 11 Feb 2013
Action Date: 30 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-30
Capital : 77,496,838.00 USD
Documents
Capital allotment shares
Date: 14 Jan 2013
Action Date: 27 Dec 2012
Category: Capital
Type: SH01
Capital : 71,596,838 USD
Date: 2012-12-27
Documents
Capital allotment shares
Date: 10 Dec 2012
Action Date: 30 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-30
Capital : 65,596,838 USD
Documents
Capital allotment shares
Date: 08 Oct 2012
Action Date: 28 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-28
Capital : 65,096,838 USD
Documents
Accounts with accounts type full
Date: 22 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 01 Aug 2012
Action Date: 27 Jul 2012
Category: Capital
Type: SH01
Capital : 60,396,838 USD
Date: 2012-07-27
Documents
Capital allotment shares
Date: 09 May 2012
Action Date: 27 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-27
Capital : 54,796,838.00 USD
Documents
Capital allotment shares
Date: 03 Apr 2012
Action Date: 28 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-28
Capital : 49,096,838.00 USD
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Capital allotment shares
Date: 05 Mar 2012
Action Date: 28 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-28
Capital : 43,796,838 USD
Documents
Capital allotment shares
Date: 06 Jan 2012
Action Date: 22 Dec 2011
Category: Capital
Type: SH01
Capital : 39,996,838.00 USD
Date: 2011-12-22
Documents
Capital allotment shares
Date: 01 Dec 2011
Action Date: 23 Nov 2011
Category: Capital
Type: SH01
Capital : 33,896,838 USD
Date: 2011-11-23
Documents
Capital allotment shares
Date: 07 Nov 2011
Action Date: 28 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-28
Capital : 32,096,838.00 USD
Documents
Legacy
Date: 21 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 15 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Capital allotment shares
Date: 06 Oct 2011
Action Date: 28 Sep 2011
Category: Capital
Type: SH01
Capital : 22,096,838 USD
Date: 2011-09-28
Documents
Capital allotment shares
Date: 06 Sep 2011
Action Date: 26 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-26
Capital : 19,096.838 USD
Documents
Capital allotment shares
Date: 10 Aug 2011
Action Date: 08 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-08
Capital : 11,307,339 USD
Documents
Legacy
Date: 13 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 13 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Resolution
Date: 06 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan William Morgan
Documents
Change corporate secretary company with change date
Date: 01 Jun 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Wilmington Trust Sp Services (London) Limited
Change date: 2011-05-31
Documents
Appoint corporate secretary company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wilmington Trust Sp Services London Limited
Documents
Change account reference date company current shortened
Date: 14 Apr 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2011-12-31
Documents
Some Companies
UNIT 9-10,SHREWSBURY,SY1 3SY
Number: | 07850955 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL025926 |
Status: | ACTIVE |
Category: | Limited Partnership |
180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 01574695 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERRINGTON HOUSE, 66 CHORLEY,GREATER MANCHESTER,BL1 4AL
Number: | 05346688 |
Status: | ACTIVE |
Category: | Private Limited Company |
AREENA HOUSE MOSTON ROAD,SANDBACH,CW11 3HL
Number: | 03208595 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ST NICHOLAS STREET,BRISTOL,BS1 1UE
Number: | 10082690 |
Status: | ACTIVE |
Category: | Private Limited Company |