LIFE RAFT MEDIA LIMITED

14a Hartness Road 14a Hartness Road, Penrith, CA11 9BD, Cumbria, England
StatusACTIVE
Company No.07618505
CategoryPrivate Limited Company
Incorporated03 May 2011
Age13 years, 29 days
JurisdictionEngland Wales

SUMMARY

LIFE RAFT MEDIA LIMITED is an active private limited company with number 07618505. It was incorporated 13 years, 29 days ago, on 03 May 2011. The company address is 14a Hartness Road 14a Hartness Road, Penrith, CA11 9BD, Cumbria, England.



Company Fillings

Confirmation statement with updates

Date: 16 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Plevin

Appointment date: 2023-04-01

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-01

Psc name: Mr Robert Plevin

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sally Plevin

Notification date: 2023-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr Robert Plevin

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2021

Action Date: 03 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Plevin

Change date: 2021-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-22

New address: 14a Hartness Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BD

Old address: Compton House 104 Scotland Road Penrith Cumbria CA11 7NR

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Change person director company with change date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-23

Officer name: Mr Robert Plevin

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-10

Officer name: Mr Robert Plevin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

Old address: Compton House Scotland Road Penrith Cumbria CA11 7NR

Change date: 2015-04-30

New address: Compton House 104 Scotland Road Penrith Cumbria CA11 7NR

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Plevin

Change date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-28

Old address: 43 Towers Lane Cockermouth Cumbria CA13 9EE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2012

Action Date: 26 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-26

Officer name: Mr Robert Plevin

Documents

View document PDF

Incorporation company

Date: 03 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DO DESIGN STUDIO LIMITED

HEALTHAID HOUSE 1ST FLOOR,HARROW,HA1 1UD

Number:07374824
Status:ACTIVE
Category:Private Limited Company

FLAMINGO FANCY LIMITED

21A HENLEY GROVE,BRISTOL,BS9 4EQ

Number:06287613
Status:ACTIVE
Category:Private Limited Company

GIBBS AMPHIBIANS LIMITED

AVENUE ROAD,WARWICKSHIRE,CV11 4LY

Number:04574480
Status:ACTIVE
Category:Private Limited Company

I4WARD SOLUTIONS LTD

1 WHITEHAYES ROAD,CHRISTCHURCH,BH23 7NY

Number:08512929
Status:ACTIVE
Category:Private Limited Company

OVERSEAS STUDIES UK LIMITED

42 HAREFIELD ROAD,SOUTHAMPTON,SO17 3TH

Number:11347418
Status:ACTIVE
Category:Private Limited Company

PAUL THORNE AGRICULTURAL ENGINEERING LTD

BENTWITCHEN BARN,SOUTH MOLTON,EX36 3HA

Number:09200259
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