MY LIFE MORTGAGES LIMITED

The Lakehouse Lakeside The Lakehouse Lakeside, Cheadle, SK8 3AX, England
StatusDISSOLVED
Company No.11491572
CategoryPrivate Limited Company
Incorporated31 Jul 2018
Age5 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years1 month, 15 days

SUMMARY

MY LIFE MORTGAGES LIMITED is an dissolved private limited company with number 11491572. It was incorporated 5 years, 10 months, 1 day ago, on 31 July 2018 and it was dissolved 1 month, 15 days ago, on 16 April 2024. The company address is The Lakehouse Lakeside The Lakehouse Lakeside, Cheadle, SK8 3AX, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kristofer Colin Knight

Notification date: 2020-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-31

Psc name: John Coxhead

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Andrew Cornick

Cessation date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Cooper

Cessation date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: B26 Holdings Limited

Notification date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

New address: The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX

Old address: Alderley Park, Block 26 Congleton Road Nether Alderley Macclesfield Cheshire SK10 4UN United Kingdom

Change date: 2019-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2018-12-31

Documents

View document PDF

Resolution

Date: 29 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASSBELL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11505826
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EAT TO THE BEAT LIMITED

GLOBAL INFUSION COURT,CHESHAM,HP5 3HE

Number:01789613
Status:ACTIVE
Category:Private Limited Company

ENERGY SAVING SUPERMARKET LIMITED

20 HAZEL GROVE,CHATHAM,ME5 0ED

Number:08240884
Status:ACTIVE
Category:Private Limited Company

GE CAPITAL RAIL SERVICES LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:02331401
Status:ACTIVE
Category:Private Limited Company

KPR DIRECT LTD

39 WHITESTONE ROAD,SCUNTHORPE,DN17 1RF

Number:11835546
Status:ACTIVE
Category:Private Limited Company

SOHO LIVE STUDIOS LIMITED

16 CARLISLE STREET,LONDON,W1D 3BT

Number:09592411
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