LIFEPROVEN LIMITED

C/O Tn6 Ltd Pine Grove Enterprise Centre C/O Tn6 Ltd Pine Grove Enterprise Centre, Crowborough, TN6 1DH, England
StatusACTIVE
Company No.09713504
CategoryPrivate Limited Company
Incorporated03 Aug 2015
Age8 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

LIFEPROVEN LIMITED is an active private limited company with number 09713504. It was incorporated 8 years, 9 months, 13 days ago, on 03 August 2015. The company address is C/O Tn6 Ltd Pine Grove Enterprise Centre C/O Tn6 Ltd Pine Grove Enterprise Centre, Crowborough, TN6 1DH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lifeproven Holdings Limited

Notification date: 2023-07-17

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jordan William Relfe

Change date: 2023-07-17

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam James Hinds

Change date: 2023-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-20

New address: C/O Tn6 Ltd Pine Grove Enterprise Centre Pine Grove Crowborough TN6 1DH

Old address: Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ England

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2022

Action Date: 22 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-22

Capital : 104 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2020

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-03

Psc name: Adam James Hinds

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-03

Psc name: Mr Jordan William Relfe

Documents

View document PDF

Resolution

Date: 21 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Aug 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-18

Officer name: Mr Adam James Hinds

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-18

Officer name: Mr Jordan William Relfe

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam James Hinds

Appointment date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-04

New address: Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ

Old address: 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mr Jordan Relfe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ

Old address: Bell Walk House High Street Uckfield East Sussex TN22 5DQ England

Change date: 2016-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jordan Relfe

Change date: 2015-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

Old address: 3 Blackberry Way Paddock Wood Tonbridge Kent TN12 6BP England

Change date: 2015-09-03

New address: Bell Walk House High Street Uckfield East Sussex TN22 5DQ

Documents

View document PDF

Incorporation company

Date: 03 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOM HOUSE FARM LIMITED

BROOM HOUSE,MORPETH,NE61 4AT

Number:08698129
Status:ACTIVE
Category:Private Limited Company
Number:07411908
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JENTELLE LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:08044272
Status:ACTIVE
Category:Private Limited Company

LLWYN MELIN MANAGEMENT LIMITED

23-24 MARKET PLACE,READING,RG1 2DE

Number:04494012
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PUUC LIMITED

9-11 VITTORIA STREET,BIRMINGHAM,B1 3ND

Number:09582131
Status:ACTIVE
Category:Private Limited Company

SIENEHOO LTD

SUITE 2.4,BURY,BL9 0DH

Number:11172677
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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