LIFE CHAMPIONS TV LIMITED

85 1st Floor 85 1st Floor, London, W1W 7LT, England
StatusACTIVE
Company No.10613786
CategoryPrivate Limited Company
Incorporated10 Feb 2017
Age7 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

LIFE CHAMPIONS TV LIMITED is an active private limited company with number 10613786. It was incorporated 7 years, 3 months, 23 days ago, on 10 February 2017. The company address is 85 1st Floor 85 1st Floor, London, W1W 7LT, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 May 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Apr 2024

Action Date: 12 Apr 2024

Category: Capital

Type: SH02

Date: 2024-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon David Stimpson

Change date: 2023-12-01

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Stimpson

Change date: 2023-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2023

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2022

Action Date: 01 Oct 2022

Category: Capital

Type: SH01

Capital : 1,020 GBP

Date: 2022-10-01

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2022

Action Date: 24 Jul 2022

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2022-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Resolution

Date: 25 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-20

Psc name: Mr Simon David Stimpson

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-20

Officer name: Mr Simon David Stimpson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon David Stimpson

Change date: 2020-02-01

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2020

Action Date: 09 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon David Stimpson

Change date: 2020-02-09

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 09 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-09

Officer name: Mr Simon David Stimpson

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

Old address: Flat 4 Coleherne Road London SW10 9BP England

Change date: 2018-07-30

New address: 85 1st Floor Great Portland Street London W1W 7LT

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 24 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Thomas Dakin

Termination date: 2018-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2018

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Thomas Dakin

Cessation date: 2017-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon David Stimpson

Notification date: 2017-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Stimpson

Appointment date: 2017-04-26

Documents

View document PDF

Incorporation company

Date: 10 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMMA LOUISE CONSULTING LTD

31 JOHN RHODES WAY,STOKE ON TRENT,ST6 5XA

Number:08615931
Status:ACTIVE
Category:Private Limited Company

JUSOOR UK

BELMONT HOUSE,CRAWLEY,RH10 1JA

Number:08574289
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

K&K CONSULTING SOLUTIONS LTD

1 LEIGHTON CLOSE,EDGWARE,HA8 5SE

Number:11379878
Status:ACTIVE
Category:Private Limited Company

KENTFURNISHING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11645134
Status:ACTIVE
Category:Private Limited Company

LOCATION SOLUTIONS LTD

16 TAI DYFFRYN,CARDIFF,CF15 7TS

Number:06194035
Status:ACTIVE
Category:Private Limited Company

SHOPSTYLE UK LIMITED

HANOVER HOUSE,LONDON,W1S 1HP

Number:10587704
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