LIFE ACCESSORIES RETAIL LTD

44 Poplar Road 44 Poplar Road, Birmingham, B14 7AD, England
StatusDISSOLVED
Company No.07787634
CategoryPrivate Limited Company
Incorporated26 Sep 2011
Age12 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 18 days

SUMMARY

LIFE ACCESSORIES RETAIL LTD is an dissolved private limited company with number 07787634. It was incorporated 12 years, 8 months, 23 days ago, on 26 September 2011 and it was dissolved 2 years, 4 months, 18 days ago, on 01 February 2022. The company address is 44 Poplar Road 44 Poplar Road, Birmingham, B14 7AD, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-17

Psc name: James Frederick Noel Doran-Webb

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Jane Mcgowan-Smyth

Appointment date: 2019-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-17

Officer name: James Frederick Noel Doran-Webb

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2020

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Jane Mcgowan-Smyth

Notification date: 2019-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

New address: 44 Poplar Road Kings Heath Birmingham B14 7AD

Old address: 12 Winchester Street Salisbury Whiltshire SP1 1HB

Change date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-07

Officer name: Ciara Jo Smyth

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Frederick Noel Doran-Webb

Appointment date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Mcgowan-Smyth

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed love candles LIMITED\certificate issued on 03/10/13

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marta Goodrich

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Goodrich

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Mcgowan-Smyth

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-02

Old address: 27 Cuthbert Road Brighton BN2 0EN United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ciara Jo Smyth

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Incorporation company

Date: 26 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNSLEY GYMNASTICS CLUB LIMITED

424 CARLTON ROAD,BARNSLEY,S71 3HX

Number:06585875
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CROFT GENERAL MAINTENANCE LIMITED

11A BLACKA MOOR ROAD,SHEFFIELD,S17 3GH

Number:07033178
Status:ACTIVE
Category:Private Limited Company

KAFESCI CONSTRUCTIONS LTD

1ST FLOOR 446A GREEN LANES,LONDON,N13 5XD

Number:09637608
Status:ACTIVE
Category:Private Limited Company

MERLART LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05468286
Status:IN ADMINISTRATION
Category:Private Limited Company

SELLING DIGITALLY LTD

42 WHITGIFT STREET,CROYDON,CR0 1EX

Number:11057877
Status:ACTIVE
Category:Private Limited Company

SHAHBAZ AND SONS ENTERPRISE LTD

218 WOODLANDS ROAD,GLASGOW,G3 6LN

Number:SC598590
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