- Company Overview for LIFE'S GREAT LIMITED (06246376)
- Filing history for LIFE'S GREAT LIMITED (06246376)
- People for LIFE'S GREAT LIMITED (06246376)
- Charges for LIFE'S GREAT LIMITED (06246376)
- More for LIFE'S GREAT LIMITED (06246376)
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
|
|
09 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
11 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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
|