LIFEALIKE USA LTD

C/O Mazars Llp The Pinnacle C/O Mazars Llp The Pinnacle, Milton Keynes, MK9 1FF, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.08019007
CategoryPrivate Limited Company
Incorporated04 Apr 2012
Age12 years, 2 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080190070005

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080190070003

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080190070004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080190070001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080190070002

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 23 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080190070002

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 26 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080190070001

Documents

View document PDF

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

View document PDF

Move registers to registered office company

Date: 28 Aug 2013

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 12 Jul 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evan Frank

Documents

View document PDF

Termination secretary company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Evan Frank

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Demetrios Zoppos

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Demetrios Zoppos

Documents

View document PDF

Termination secretary company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Guy Hutchinson

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Hutchinson

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Evan Frank

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Evan Frank

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDEAS LIMITED

SHEPHERDS BARN, 2 SHEPHERDS,OXON,OX25 3RF

Number:06212853
Status:ACTIVE
Category:Private Limited Company

CHELSEA CARDIAC LIMITED

28A THE HUNDRED,ROMSEY,SO51 8BW

Number:08931729
Status:ACTIVE
Category:Private Limited Company

CUMBERMACK FGC LTD

51 LAMBERHURST ROAD,LONDON,SE27 0SD

Number:11872820
Status:ACTIVE
Category:Private Limited Company

FSTVL CATERING LTD

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

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