LIFESTORY CUSTOMER OPERATIONS LIMITED
Status | ACTIVE |
Company No. | 08481940 |
Category | Private Limited Company |
Incorporated | 10 Apr 2013 |
Age | 11 years, 1 month, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 07 Mar 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 07 Mar 2014
Category: Change-of-constitution
Type: CC04
Documents
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
Some Companies
BELLESTAR DRIVING SERVICES LIMITED
23 COTTINGHAM WAY,KETTERING,NN14 4PL
Number: | 08758220 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09718204 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
44A WERRINGTON ROAD,STOKE ON TRENT,ST2 9AF
Number: | 11142174 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MELBOURNE TERRACE,SALTCOATS,KA21 5BY
Number: | SC513731 |
Status: | ACTIVE |
Category: | Private Limited Company |