MY LIFE CHOICE LTD

Maple House Maple Estate Maple House Maple Estate, Barnsley, S75 2BL, South Yorkshire, England
StatusACTIVE
Company No.11188401
CategoryPrivate Limited Company
Incorporated05 Feb 2018
Age6 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

MY LIFE CHOICE LTD is an active private limited company with number 11188401. It was incorporated 6 years, 4 months, 2 days ago, on 05 February 2018. The company address is Maple House Maple Estate Maple House Maple Estate, Barnsley, S75 2BL, South Yorkshire, England.



Company Fillings

Accounts with accounts type small

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-11-24

New date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 24 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-24

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Dec 2023

Action Date: 24 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-24

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Thomas Hales

Appointment date: 2023-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111884010001

Charge creation date: 2022-12-20

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2022

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2023-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-25

Psc name: Jane Lever Byford

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephanie Alice Isaacson

Cessation date: 2022-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Optimo (Sl Holdco) Limited

Notification date: 2022-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Alice Isaacson

Termination date: 2022-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-25

Officer name: Jane Lever-Byford

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-25

Officer name: Mrs Ceri Louise Bate

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-25

Officer name: Mr Richard Nelson Walker

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-25

Officer name: Mr Mark Hales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Address

Type: AD01

Old address: 1 George Williams Way Colchester Essex CO1 2JS England

Change date: 2022-11-25

New address: Maple House Maple Estate Stocks Lane Barnsley South Yorkshire S75 2BL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2022

Action Date: 27 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-27

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2021

Action Date: 27 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephanie Alice Isaacson

Notification date: 2021-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-11

Old address: 32 Burlington Road Burlington Road Colchester CO3 3AJ United Kingdom

New address: 1 George Williams Way Colchester Essex CO1 2JS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Alice Isaacson

Appointment date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel David Parkinson

Termination date: 2019-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Noel David Parkinson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Noel David Parkinson

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 11 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Lever Byford

Change date: 2018-03-11

Documents

View document PDF

Incorporation company

Date: 05 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.R. HURST (LITHAPRINT) LIMITED

70-72 BUXTON ROAD,STOCKPORT,SK2 6NB

Number:01392082
Status:ACTIVE
Category:Private Limited Company

BARLOW & SONS (HERMITAGE) LIMITED

2 CHAWLEY PARK, CUMNOR HILL,OXFORD,OX2 9GG

Number:00792136
Status:ACTIVE
Category:Private Limited Company

CAFE ORGANIC DRINKS LIMITED

NORTH WAREHOUSE,GLOUCESTER,GL1 2EP

Number:10160347
Status:ACTIVE
Category:Private Limited Company

F.& W.COLLINS(WASTE MATERIALS)LIMITED

139 UPPER ALLEN STREET,,S3 7GW

Number:00428295
Status:ACTIVE
Category:Private Limited Company

FYFIELD FARMS LIMITED

LAKE HOUSE,ROYSTON,SG8 9JN

Number:04636399
Status:ACTIVE
Category:Private Limited Company

PEGASUS SHARP LIMITED

143 HIGHLAND DRIVE,LOUGHBOROUGH,LE11 2HT

Number:10070751
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