BIG LEAP LIFE LTD

3 Angel Lane, Alnwick, NE66 1HH, United Kingdom
StatusDISSOLVED
Company No.10863956
CategoryPrivate Limited Company
Incorporated13 Jul 2017
Age6 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years4 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

View document PDF

Gazette notice voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTIST BIOGRAPHIES LTD

23 CHARTRIDGE LANE,CHESHAM,HP5 2JL

Number:04555760
Status:ACTIVE
Category:Private Limited Company

FAIRS & GREEN LIMITED

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

JARDINE PRESS LTD

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

SMS AUTO REPAIRS LIMITED

12 A CROFT AVENUE,BARNSLEY,,S71 4LE

Number:11253540
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