Advanced company searchLink opens in new window

LIFE'S GREAT LIMITED

Company number 06246376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2021 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2021 TM01 Termination of appointment of David Nicholas Sherratt as a director on 2 November 2020
09 Mar 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
18 Nov 2020 AP01 Appointment of Mr Mark Stanley Cappell as a director on 18 November 2020
14 Apr 2020 AA Total exemption full accounts made up to 30 April 2019
07 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
07 Jan 2020 TM02 Termination of appointment of Richard Lee Hayes as a secretary on 1 January 2020
22 Aug 2019 PSC05 Change of details for Life's Great Group Limited as a person with significant control on 22 August 2019
22 Aug 2019 CH01 Director's details changed for Mr David Nicholas Sherratt on 22 August 2019
22 Aug 2019 CH01 Director's details changed for Mr Richard Lee Hayes on 22 August 2019
22 Aug 2019 CH03 Secretary's details changed for Mr Richard Lee Hayes on 22 August 2019
28 Jan 2019 MR04 Satisfaction of charge 062463760001 in full
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Jan 2018 AD01 Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom to The Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ on 11 January 2018
10 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
21 Sep 2017 MA Memorandum and Articles of Association
18 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
11 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-08
20 Sep 2016 CONNOT Change of name notice
16 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
10 Aug 2016 AD01 Registered office address changed from 3 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 10 August 2016
14 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100