THIRD LIFE LTD

Office 43, The Cobalt Building 1600 Eureka Park Office 43, The Cobalt Building 1600 Eureka Park, Ashford, TN25 4BF, Kent, United Kingdom
StatusACTIVE
Company No.10845257
CategoryPrivate Limited Company
Incorporated30 Jun 2017
Age6 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

THIRD LIFE LTD is an active private limited company with number 10845257. It was incorporated 6 years, 11 months, 5 days ago, on 30 June 2017. The company address is Office 43, The Cobalt Building 1600 Eureka Park Office 43, The Cobalt Building 1600 Eureka Park, Ashford, TN25 4BF, Kent, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 27 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-29

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Neil Wheeler

Change date: 2023-02-10

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-10

Psc name: Mr Diccon Beany

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Russell Edward Gardner

Change date: 2023-02-10

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Neil Wheeler

Change date: 2023-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Diccon Beany

Change date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

Old address: Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom

Change date: 2023-02-10

New address: Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2021

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-03

Psc name: Mr Simon Neil Wheeler

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-17

Officer name: Mr Simon Neil Wheeler

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2021

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-17

Psc name: Mr Simon Neil Wheeler

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2021

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-03

Psc name: Mr Russell Edward Gardner

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2021

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Diccon Beany

Change date: 2020-09-03

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Diccon Beany

Change date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2019

Action Date: 27 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108452570003

Charge creation date: 2019-11-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108452570001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2019

Action Date: 11 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-11

Charge number: 108452570002

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Neil Wheeler

Change date: 2019-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2017

Action Date: 24 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108452570001

Charge creation date: 2017-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Edward Gardner

Termination date: 2017-06-30

Documents

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRT INTERIORS LIMITED

UNIT 3 ASHTON GATE,ROMFORD,RM3 8UF

Number:08019098
Status:ACTIVE
Category:Private Limited Company

EXIGIA LTD

4TH FLOOR, 18,LONDON,EC1N 8UN

Number:08574507
Status:ACTIVE
Category:Private Limited Company
Number:IC000730
Status:ACTIVE
Category:Investment Company with Variable Capital

GLENGARRY SERVICES LTD

81 GLENGARRY CRESC,FALKIRK,FK1 5UE

Number:SC359808
Status:ACTIVE
Category:Private Limited Company

MARKA STUDIOS LTD

THE OLD BANK HOUSE,NEWPORT,NP20 5PA

Number:08863214
Status:ACTIVE
Category:Private Limited Company
Number:CE000585
Status:ACTIVE
Category:Charitable Incorporated Organisation

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