Advanced company searchLink opens in new window

LIFE'S GREAT GROUP LIMITED

Company number 10370952

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)
22 Aug 2019 PSC04 Change of details for David Nicholas Sherratt as a person with significant control on 22 August 2019
22 Aug 2019 PSC04 Change of details for Richard Lee Hayes as a person with significant control on 22 August 2019
29 Jul 2019 TM01 Termination of appointment of John Michael Shinnick as a director on 30 April 2019
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 2,951.609408
08 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2019 SH08 Change of share class name or designation
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 2,912.679408
27 Feb 2019 AP01 Appointment of Mr Liam May as a director on 8 February 2019
27 Feb 2019 AP01 Appointment of Jeremy Thompson as a director on 8 February 2019
27 Feb 2019 TM01 Termination of appointment of Roger Damian Turner as a director on 8 February 2019
27 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 07/02/2019
22 Feb 2019 SH02 Sub-division of shares on 7 February 2019
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
10 Jul 2018 SH02 Sub-division of shares on 1 June 2018
10 Jul 2018 SH02 Sub-division of shares on 1 June 2018
05 Jun 2018 PSC04 Change of details for Mr Richard Lee Hayes as a person with significant control on 31 May 2018
05 Jun 2018 PSC04 Change of details for Mr David Nicholas Sherratt as a person with significant control on 31 May 2018
24 May 2018 MR01 Registration of charge 103709520003, created on 10 May 2018
20 Mar 2018 AP01 Appointment of Mr John Michael Shinnick as a director on 20 March 2018
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 Street 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 5 January 2018 with updates