LIFE MAKERS
Status | ACTIVE |
Company No. | 10109865 |
Category | |
Incorporated | 07 Apr 2016 |
Age | 8 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
LIFE MAKERS is an active with number 10109865. It was incorporated 8 years, 1 month, 26 days ago, on 07 April 2016. The company address is 220 Warwick Road 220 Warwick Road, Birmingham, B11 2NB, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 22 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-21
Officer name: Nadine Marroushi
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 10 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nadine Marroushi
Appointment date: 2018-08-09
Documents
Appoint person director company with name date
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-09
Officer name: Dr Ahmad Bassam Saeh
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
Old address: Lauren Field Court Flat 4 2 Alcester Road Birmingham B13 8BE United Kingdom
Change date: 2018-05-29
New address: 220 Warwick Road Sparkhill Birmingham B11 2NB
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type dormant
Date: 05 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 May 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Termination secretary company with name termination date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-11
Officer name: Omar Mohamed Ahmed Yehia
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-11
Officer name: Dr Mohamed Ahmed Aly Yehia
Documents
Appoint person director company with name date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-11
Officer name: Mr Omar Mohamed Ahmed Yehia
Documents
Termination director company with name termination date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-11
Officer name: Mohamed Ahmed Aly Yehia
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
New address: Lauren Field Court Flat 4 2 Alcester Road Birmingham B13 8BE
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Change date: 2016-05-16
Documents
Some Companies
87 PARK LANE,HORNCHURCH,RM11 1BH
Number: | 11669655 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DAVID STREET,DUNDEE,DD5 2BU
Number: | SC607103 |
Status: | ACTIVE |
Category: | Private Limited Company |
142-154 CONGLETON ROAD,STOKE-ON-TRENT,ST7 1LX
Number: | 10543369 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX NETWORKS TRUSTEE LIMITED
22-26 KING STREET,KING'S LYNN,PE30 1HJ
Number: | 11279990 |
Status: | ACTIVE |
Category: | Private Limited Company |
LISDOART MILL LISDOART ROAD,DUNGANNON,BT70 2NG
Number: | NI028863 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WOODS ORCHARD ROAD,GLOUCESTER,GL4 0BU
Number: | 06687072 |
Status: | ACTIVE |
Category: | Private Limited Company |