LIFESTORY CUSTOMER OPERATIONS LIMITED

105-107 Bath Road 105-107 Bath Road, Gloucestershire, GL53 7PR, United Kingdom
StatusACTIVE
Company No.08481940
CategoryPrivate Limited Company
Incorporated10 Apr 2013
Age11 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

LIFESTORY CUSTOMER OPERATIONS LIMITED is an active private limited company with number 08481940. It was incorporated 11 years, 1 month, 25 days ago, on 10 April 2013. The company address is 105-107 Bath Road 105-107 Bath Road, Gloucestershire, GL53 7PR, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 10 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 10 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 10 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 10 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Gill

Termination date: 2024-01-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 24 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 24 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 24 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Holmes

Appointment date: 2023-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Ian Gover Harrison

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-20

Officer name: Mr Conor Briggs

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Hughes Williams

Termination date: 2022-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Powell

Appointment date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-18

Officer name: Mark Davies Dickinson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Gover Harrison

Appointment date: 2021-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Dafydd Evans

Termination date: 2021-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Address

Type: AD01

Old address: Unit 3 Royal Court, Church Green Close Kings Worthy Winchester Hampshire SO23 7TW England

New address: 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR

Change date: 2021-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2021

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-27

Officer name: Mr Michael John Gill

Documents

View document PDF

Resolution

Date: 01 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-29

Old address: 105-107 Bath Road Cheltenham GL53 7LE England

New address: Unit 3 Royal Court, Church Green Close Kings Worthy Winchester Hampshire SO23 7TW

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-27

Officer name: Mr Stephen Anthony Bangs

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-27

Officer name: Mr Mark Davies Dickinson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-27

Officer name: Mr David John Charles Clark

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-19

Officer name: Dion Joseph Petri

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy Hughes Williams

Appointment date: 2019-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-29

Officer name: Mr Marc Dafydd Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: Wey Court West Union Road Farnham Surrey GU9 7PT

New address: 105-107 Bath Road Cheltenham GL53 7LE

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Gill

Appointment date: 2019-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Goddard

Termination date: 2018-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-10

Officer name: Marcus Scale Cover

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Peter Stewart Phillips

Termination date: 2018-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-21

Officer name: Mr Howard Peter Stewart Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-21

Officer name: Mr Dion Joseph Petri

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mark Taylor

Termination date: 2017-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-21

Psc name: Pegasuslife Renaissance Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-21

Psc name: Robert Mark Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Sep 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Goddard

Appointment date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

New address: Wey Court West Union Road Farnham Surrey GU9 7PT

Change date: 2014-07-30

Old address: 2-8 Parkstone Road Poole Dorset BH15 2PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Capital name of class of shares

Date: 07 Mar 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Mar 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 10 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLESTAR DRIVING SERVICES LIMITED

23 COTTINGHAM WAY,KETTERING,NN14 4PL

Number:08758220
Status:ACTIVE
Category:Private Limited Company

BUENO INDUSTRIAL CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09718204
Status:ACTIVE
Category:Private Limited Company

COURTAULD INSTITUTE OF ART

SOMERSET HOUSE,,WC2R 0RN

Number:04464432
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:CE014083
Status:ACTIVE
Category:Charitable Incorporated Organisation

HISOA CO., LTD.

44A WERRINGTON ROAD,STOKE ON TRENT,ST2 9AF

Number:11142174
Status:ACTIVE
Category:Private Limited Company

KRANTEK LIMITED

8 MELBOURNE TERRACE,SALTCOATS,KA21 5BY

Number:SC513731
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