BIG LEAP LIFE LTD
Status | DISSOLVED |
Company No. | 10863956 |
Category | Private Limited Company |
Incorporated | 13 Jul 2017 |
Age | 6 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2024 |
Years | 4 months, 30 days |
SUMMARY
BIG LEAP LIFE LTD is an dissolved private limited company with number 10863956. It was incorporated 6 years, 10 months, 26 days ago, on 13 July 2017 and it was dissolved 4 months, 30 days ago, on 09 January 2024. The company address is 3 Angel Lane, Alnwick, NE66 1HH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Address
Type: AD01
Old address: 3 Angel Lane Alnwick NE66 1HH England
New address: 3 Angel Lane Alnwick NE66 1HH
Change date: 2023-07-14
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Address
Type: AD01
New address: 3 Angel Lane Alnwick NE66 1HH
Change date: 2023-07-14
Old address: 3 Angel Lane Alnwick NE66 1HH
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-14
New address: 3 Angel Lane Alnwick NE66 1HH
Old address: 3 Angel Lane Alnwick NE66 1HH United Kingdom
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Address
Type: AD01
Old address: The Old Bakery 1a Chapel Lane Alnwick NE66 1XT England
Change date: 2023-07-13
New address: 3 Angel Lane Alnwick NE66 1HH
Documents
Change person director company with change date
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-12
Officer name: Ms Suzy Elizabeth Walker
Documents
Change to a person with significant control
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-12
Psc name: Ms Suzy Elizabeth Walker
Documents
Change account reference date company previous shortened
Date: 29 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
New date: 2023-04-30
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous extended
Date: 10 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-22
New address: The Old Bakery 1a Chapel Lane Alnwick NE66 1XT
Old address: 3 Hackenden Cottages Hackenden Lane East Grinstead RH19 3DP England
Documents
Change to a person with significant control
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Suzy Elizabeth Walker
Change date: 2021-10-21
Documents
Change person director company with change date
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-21
Officer name: Ms Suzy Elizabeth Walker
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 18 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-16
Officer name: Ms Suzy Elizabeth Walker
Documents
Change to a person with significant control
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-16
Psc name: Ms Suzy Elizabeth Walker
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Old address: Ice Wharf Marina 14a New Wharf Road London N1 9RT England
Change date: 2020-11-16
New address: 3 Hackenden Cottages Hackenden Lane East Grinstead RH19 3DP
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-02
Old address: Matilda Jayne Ice Wharf Marina 14a New Wharf Road London N1 9RT England
New address: Ice Wharf Marina 14a New Wharf Road London N1 9RT
Documents
Change person director company with change date
Date: 02 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Suzy Elizabeth Walker
Change date: 2019-10-01
Documents
Change to a person with significant control
Date: 02 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-01
Psc name: Ms Suzy Elizabeth Walker
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
New address: Matilda Jayne Ice Wharf Marina 14a New Wharf Road London N1 9RT
Old address: 3 Hackenden Cottages Hackenden Lane East Grinstead RH19 3DP England
Change date: 2019-10-02
Documents
Confirmation statement with updates
Date: 24 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 08 Nov 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sara Greaves
Change date: 2018-08-03
Documents
Change to a person with significant control
Date: 07 Nov 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-03
Psc name: Ms Sara Greaves
Documents
Change to a person with significant control
Date: 19 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-18
Psc name: Ms Sara Greaves
Documents
Change person director company with change date
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sara Greaves
Change date: 2018-07-18
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
New address: 3 Hackenden Cottages Hackenden Lane East Grinstead RH19 3DP
Old address: Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom
Change date: 2017-09-26
Documents
Some Companies
23 CHARTRIDGE LANE,CHESHAM,HP5 2JL
Number: | 04555760 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKLAND BARN,EAST SUSSEX,TN5 6GS
Number: | 00546179 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORN BAR (ABERDEEN) LIMITED
5 CARDEN PLACE,ABERDEEN,AB10 1UT
Number: | SC619202 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ST JOHN'S ROAD,ESSEX,CO7 9DR
Number: | 04468344 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATHWAY DEVELOPMENTS NUMBER 3 LIMITED
MILEWOOD HOUSE,RINGWOOD,BH24 3HE
Number: | 08667214 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 A CROFT AVENUE,BARNSLEY,,S71 4LE
Number: | 11253540 |
Status: | ACTIVE |
Category: | Private Limited Company |