ABUNDANT LIFE LTD

The Lexicon Second Floor The Lexicon Second Floor, Manchester, M2 5NT, England
StatusACTIVE
Company No.05783530
CategoryPrivate Limited Company
Incorporated18 Apr 2006
Age18 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

ABUNDANT LIFE LTD is an active private limited company with number 05783530. It was incorporated 18 years, 2 months, 20 days ago, on 18 April 2006. The company address is The Lexicon Second Floor The Lexicon Second Floor, Manchester, M2 5NT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Jun 2024

Action Date: 18 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-18

Old address: First Floor 49 Peter Street Manchester M2 3NG England

New address: The Lexicon Second Floor Mount Street Manchester M2 5NT

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2019

Action Date: 23 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-23

Old address: 49 Peter Street Manchester M2 3NG England

New address: First Floor 49 Peter Street Manchester M2 3NG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

Change date: 2019-05-22

Old address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom

New address: 49 Peter Street Manchester M2 3NG

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-29

New date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Anthony Cowman

Termination date: 2016-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-29

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-19

Officer name: Mr Philip Anthony Cowman

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-13

Old address: 597 Stretford Road Old Trafford Manchester M16 9BX

New address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-14

Officer name: Nehal Shafik Greiss

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-14

Officer name: Dr Gamal George Greiss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 11/05/06-11/05/06 £ si [email protected]=50 £ ic 100/150

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 11/05/06-11/05/06 £ si [email protected]=59 £ ic 41/100

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 11/05/06-11/05/06 £ si [email protected]=40 £ ic 1/41

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Capital

Type: 123

Description: £ nc 100/300 11/05/06

Documents

View document PDF

Incorporation company

Date: 18 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CD1 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07679748
Status:ACTIVE
Category:Private Limited Company

G & B HOMES (WM) LTD

CEME INNOVATION CENTRE STUDIO 9A,RAINHAM,RM13 8EU

Number:11142483
Status:ACTIVE
Category:Private Limited Company

GAVIN THE CHAMP LTD

95B FAIRFAX ROAD,LONDON,NW6 4DY

Number:08730904
Status:ACTIVE
Category:Private Limited Company

ID INSPECTION SERVICES LIMITED

53 LUDLOW DRIVE,ORMSKIRK,L39 1LE

Number:10029395
Status:ACTIVE
Category:Private Limited Company

MELACHY LIMITED

SUITE D2, 1ST FLOOR THE QUADRANT,CHESTER,CH1 4QR

Number:09100957
Status:ACTIVE
Category:Private Limited Company

PCZA LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11657179
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