LIBANUS LIFESTYLE (WALES) C.I.C.

Libanus Lifestyle Centre Libanus Lifestyle Centre, Blackwood, NP12 1EQ, Wales
StatusACTIVE
Company No.09744564
CategoryPrivate Limited Company
Incorporated24 Aug 2015
Age8 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

LIBANUS LIFESTYLE (WALES) C.I.C. is an active private limited company with number 09744564. It was incorporated 8 years, 9 months, 4 days ago, on 24 August 2015. The company address is Libanus Lifestyle Centre Libanus Lifestyle Centre, Blackwood, NP12 1EQ, Wales.



Company Fillings

Cessation of a person with significant control

Date: 16 Apr 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen James

Cessation date: 2024-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen James

Notification date: 2023-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-03

Psc name: Karen James

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Andrew Denner Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Christopher Andrew Clark

Appointment date: 2023-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

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 updates

Date: 22 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-29

Old address: 22 Maple Close the Bryn Blackwood Caerphilly NP12 2PH Wales

New address: Libanus Lifestyle Centre Libanus Road Blackwood NP12 1EQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

Old address: Libanus Christian Centre Libanus Road Blackwood Caerphilly NP12 1EQ United Kingdom

Change date: 2021-07-12

New address: 22 Maple Close the Bryn Blackwood Caerphilly NP12 2PH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-07

Officer name: Neil Andrew Hirst

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Elstone

Termination date: 2021-06-07

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-27

Officer name: Mr Joshua Dale Thomas

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-27

Officer name: Mrs Michelle Julie Ann Jones

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Andrew Denner Lewis

Change date: 2021-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-27

Officer name: Karen James

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-27

Officer name: Mr Gareth Sidney Bisp

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-27

Psc name: Mrs Karen James

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Hirst

Appointment date: 2021-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal Elstone

Appointment date: 2021-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Sidney Bisp

Appointment date: 2020-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Dale Thomas

Appointment date: 2020-12-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-05

Officer name: Kirsty Rebecca Cale James

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: Mrs Michelle Julie Ann Jones

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: Dr Andrew Denner Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-21

Officer name: Stephanie Marie Garner

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-21

Officer name: Ian Gallimore

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-21

Officer name: Kirsty Rebecca Cale James

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-18

Officer name: Nigel Stuart Dix

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Karen James

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-06

Officer name: Mr Sean Alexander Cale James

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Stuart Dix

Appointment date: 2017-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-02

Officer name: Tracey Jayne White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Stephanie Marie Garner

Appointment date: 2017-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-20

Officer name: Miss Kirsty Rebecca Cale James

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-20

Officer name: Miss Kirsty Rebecca Cale James

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-20

Officer name: Mrs Tracey Jayne White

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-20

Officer name: Mr Ian Gallimore

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-23

New address: Libanus Christian Centre Libanus Road Blackwood Caerphilly NP12 1EQ

Old address: 72 Caerau Road Newport Gwent NP20 4HJ United Kingdom

Documents

View document PDF

Change of name community interest company

Date: 25 Nov 2015

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed libanus lifestyle (wales) LIMITED\certificate issued on 25/11/15

Documents

View document PDF

Change of name notice

Date: 25 Nov 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GB LONG LOGISTICS LIMITED

7 LINDORES ROAD,MAIDENHEAD,SL6 2LU

Number:11268649
Status:ACTIVE
Category:Private Limited Company

J DIXON SALT LIMITED

BISHOPSTONE,WORTHING,BN11 1RL

Number:04507596
Status:ACTIVE
Category:Private Limited Company

MAKEITQUICK LTD

94-98 WESTMINSTER STREET,GATESHEAD,NE8 4QH

Number:11443501
Status:ACTIVE
Category:Private Limited Company

NETWORK SOURCING LIMITED

FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW

Number:10162634
Status:ACTIVE
Category:Private Limited Company

PPS SHOPFITTERS LIMITED

3 TUNNEL HILL MEWS KNOCK LANE,NORTHAMPTON,NN7 3DA

Number:04202217
Status:ACTIVE
Category:Private Limited Company

REVOCATION LIMITED

17 FERN VALLEY CHASE,TODMORDEN,OL14 7HB

Number:02476512
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