LIFE SPACE REGIS LIMITED

16-18 Warrior Square, Southend-On-Sea, SS1 2WS, Essex, England
StatusACTIVE
Company No.03582561
CategoryPrivate Limited Company
Incorporated17 Jun 1998
Age26 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

LIFE SPACE REGIS LIMITED is an active private limited company with number 03582561. It was incorporated 26 years, 1 month, 13 days ago, on 17 June 1998. The company address is 16-18 Warrior Square, Southend-on-sea, SS1 2WS, Essex, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Regis Group (Holdings) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piers De Vigne

Termination date: 2022-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fintan Hoddy

Appointment date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-20

Psc name: Regis Group (Holdings) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-07

Officer name: Mr Piers De Vigne

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-26

Officer name: Mr Piers De Vigne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-22

Old address: 7 Nelson Street Southend-on-Sea SS1 1EH England

New address: 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Robert Gould

Termination date: 2019-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Gould

Appointment date: 2019-06-24

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-20

Officer name: Ms Katharine Morshead

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Mr Piers De Vigne

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-18

Old address: 7-11 Nelson Street Southend on Sea SS1 1EH

New address: 7 Nelson Street Southend-on-Sea SS1 1EH

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Regis Group (Holdings) Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katharine Morshead

Appointment date: 2016-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mcfadyen

Termination date: 2016-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Jones

Termination date: 2016-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Jones

Appointment date: 2015-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Edward Gould

Termination date: 2015-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Charles Gould

Termination date: 2015-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Charles Gould

Termination date: 2014-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed regis direct LIMITED\certificate issued on 16/07/14

Documents

View document PDF

Change of name notice

Date: 16 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mcfadyen

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Piers De Vigne

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Mr Peter Edward Gould

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-10

Officer name: Nicholas Charles Gould

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Nicholas Charles Gould

Documents

View document PDF

Move registers to sail company

Date: 16 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea SS1 2WS

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 18 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 18/03/99 from: gibraltar house 539/543 london road, westcliff on sea essex SS0 9LJ

Documents

View document PDF

Legacy

Date: 21 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Jun 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUITY LOCUMS LTD

ACCOUNTSNET DRYBURGH HOUSE,LIVINGSTON,EH54 7DE

Number:SC604809
Status:ACTIVE
Category:Private Limited Company

BRAMLEE'S LIMITED

TOR VIEW,WELLS,BA5 1RP

Number:08963249
Status:ACTIVE
Category:Private Limited Company

GRILLESAFE SECURITY LIMITED

KINGS PARADE,CROYDON,CR0 1AA

Number:01699613
Status:ACTIVE
Category:Private Limited Company

HUNTER AITKENHEAD & WALKER LTD

4 BROOK PARK GADDESBY LANE,LEICESTER,LE7 4ZB

Number:01377493
Status:ACTIVE
Category:Private Limited Company

PAUL WILSON BRICKLAYERS LIMITED

64 HIGH STREET,BIDEFORD,EX39 2AR

Number:09955294
Status:ACTIVE
Category:Private Limited Company

RD1 LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11357701
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