LIFEALIKE USA LTD
Status | ACTIVE |
Company No. | 08019007 |
Category | Private Limited Company |
Incorporated | 04 Apr 2012 |
Age | 12 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
LIFEALIKE USA LTD is an active private limited company with number 08019007. It was incorporated 12 years, 2 months ago, on 04 April 2012. The company address is C/O Mazars Llp The Pinnacle C/O Mazars Llp The Pinnacle, Milton Keynes, MK9 1FF, Buckinghamshire, United Kingdom.
Company Fillings
Change person director company with change date
Date: 19 Apr 2024
Action Date: 18 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-18
Officer name: Fabrice Carre
Documents
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts amended with accounts type dormant
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 30 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-31
Officer name: Dorothee Guiol
Documents
Termination director company with name termination date
Date: 29 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Di Tullio
Termination date: 2023-05-31
Documents
Accounts with accounts type dormant
Date: 31 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type full
Date: 22 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 02 Nov 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Maree Gribble
Termination date: 2022-09-20
Documents
Appoint person director company with name date
Date: 02 Nov 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-20
Officer name: Ian Di Tullio
Documents
Appoint person director company with name date
Date: 02 Nov 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-20
Officer name: Fabrice Carre
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Change person director company with change date
Date: 09 Mar 2022
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-24
Officer name: Miss Helen Maree Gribble
Documents
Accounts with accounts type dormant
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Change person director company with change date
Date: 10 Mar 2021
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Helen Maree Gribble
Change date: 2020-06-25
Documents
Accounts with accounts type dormant
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 22 May 2020
Action Date: 22 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lifealike Limited
Change date: 2020-05-22
Documents
Change registered office address company with date old address new address
Date: 22 May 2020
Action Date: 22 May 2020
Category: Address
Type: AD01
Old address: Drury House 34 -43 Russell Street London WC2B 5HA England
Change date: 2020-05-22
New address: C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 15 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-15
Officer name: Ms Helen Maree Gribble
Documents
Change to a person with significant control
Date: 15 May 2019
Action Date: 15 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lifealike Limited
Change date: 2019-05-15
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Termination secretary company with name termination date
Date: 17 Apr 2019
Action Date: 28 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edouard Peers De Nieuwbergh
Termination date: 2018-12-28
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-30
Old address: Laser House 132-140 Goswell Road London EC1V 7DY England
New address: Drury House 34 -43 Russell Street London WC2B 5HA
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
Old address: 300 st. John Street London EC1V 4PA England
New address: Laser House 132-140 Goswell Road London EC1V 7DY
Change date: 2018-10-01
Documents
Termination director company with name termination date
Date: 04 Jul 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-30
Officer name: Herve Deligny
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-30
Officer name: Ms Helen Maree Gribble
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type dormant
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Address
Type: AD01
Old address: 1 Shortlands London W6 8DR England
Change date: 2016-11-09
New address: 300 st. John Street London EC1V 4PA
Documents
Appoint person secretary company with name date
Date: 09 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-11-04
Officer name: Mr Edouard Peers De Nieuwbergh
Documents
Termination secretary company with name termination date
Date: 09 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-04
Officer name: Adrian Whitehead
Documents
Appoint person director company with name date
Date: 09 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-04
Officer name: Mr Herve Deligny
Documents
Termination director company with name termination date
Date: 09 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sven Louis Boinet
Termination date: 2016-11-04
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory John Benenson Marsh
Termination date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 19 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 13 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adrian Whitehead
Appointment date: 2016-05-04
Documents
Mortgage satisfy charge full
Date: 13 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080190070005
Documents
Mortgage satisfy charge full
Date: 13 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080190070003
Documents
Mortgage satisfy charge full
Date: 13 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080190070004
Documents
Appoint person director company with name date
Date: 12 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-04
Officer name: Mr Sven Boinet
Documents
Termination secretary company with name termination date
Date: 12 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-04
Officer name: Demetrios Zoppos
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
Old address: 90 Fetter Lane London EC4A 1JP
Change date: 2016-05-12
New address: 1 Shortlands London W6 8DR
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Demetrios Zoppos
Termination date: 2016-05-04
Documents
Termination secretary company with name termination date
Date: 12 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-04
Officer name: Bird & Bird Company Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jul 2015
Action Date: 24 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-24
Charge number: 080190070005
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2015
Action Date: 24 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080190070003
Charge creation date: 2015-07-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2015
Action Date: 24 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-24
Charge number: 080190070004
Documents
Mortgage satisfy charge full
Date: 21 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080190070001
Documents
Mortgage satisfy charge full
Date: 13 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080190070002
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 23 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080190070002
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Mortgage create with deed with charge number
Date: 26 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080190070001
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Move registers to registered office company
Date: 28 Aug 2013
Category: Address
Type: AD04
Documents
Change registered office address company with date old address
Date: 16 Jul 2013
Action Date: 16 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-16
Old address: 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom
Documents
Appoint corporate secretary company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bird & Bird Company Secretaries Limited
Documents
Move registers to sail company
Date: 12 Jul 2013
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Change registered office address company with date old address
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-08
Old address: 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom
Documents
Change registered office address company with date old address
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-08
Old address: 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom
Documents
Change registered office address company with date old address
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Address
Type: AD01
Old address: 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom
Change date: 2013-04-08
Documents
Change registered office address company with date old address
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Address
Type: AD01
Old address: 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom
Change date: 2013-04-08
Documents
Change registered office address company with date old address
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Address
Type: AD01
Old address: 7Th Floor 4 Chiswell Street London EC1Y 4UP United Kingdom
Change date: 2013-04-08
Documents
Termination director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evan Frank
Documents
Termination secretary company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Evan Frank
Documents
Appoint person director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory John Benenson Marsh
Documents
Appoint person director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Demetrios Zoppos
Documents
Appoint person secretary company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Demetrios Zoppos
Documents
Termination secretary company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Guy Hutchinson
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Hutchinson
Documents
Appoint person director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Evan Frank
Documents
Appoint person secretary company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Evan Frank
Documents
Change account reference date company current shortened
Date: 13 Apr 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-13
Old address: Unit 3 40 Bowling Green Lane Clerkenwell London EC1R 0NE United Kingdom
Documents
Some Companies
SHEPHERDS BARN, 2 SHEPHERDS,OXON,OX25 3RF
Number: | 06212853 |
Status: | ACTIVE |
Category: | Private Limited Company |
28A THE HUNDRED,ROMSEY,SO51 8BW
Number: | 08931729 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 LAMBERHURST ROAD,LONDON,SE27 0SD
Number: | 11872820 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BINLEY ROAD,COVENTRY,CV3 1HZ
Number: | 11766782 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUKHANAND BUILDING CONSTRUCTION LIMITED
164 NORTH HYDE ROAD,HAYES,UB3 4NH
Number: | 11824100 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TUNSTALL PARTNERSHIP LIMITED
G14 WIGWAM LANE,NOTTINGHAM,NG15 7SZ
Number: | 05351356 |
Status: | ACTIVE |
Category: | Private Limited Company |