LIFEWAVE SALES & MARKETING LTD

40 Rook Way, Horsham, RH12 5FR, England
StatusACTIVE
Company No.06719425
CategoryPrivate Limited Company
Incorporated09 Oct 2008
Age15 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

LIFEWAVE SALES & MARKETING LTD is an active private limited company with number 06719425. It was incorporated 15 years, 8 months, 27 days ago, on 09 October 2008. The company address is 40 Rook Way, Horsham, RH12 5FR, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 09 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 09 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 09 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-18

Old address: Atwood House 33 Claremount Gardens Epsom Surrey KT18 5XF

New address: 40 Rook Way Horsham RH12 5FR

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 10 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Marie Whitaker

Appointment date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 09 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 09 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 09 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 09 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 09 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 09 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 09 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 09 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed livewave sales and marketing LIMITED\certificate issued on 15/04/11

Documents

View document PDF

Change of name notice

Date: 15 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fvl LIMITED\certificate issued on 15/03/11

Documents

View document PDF

Change of name notice

Date: 15 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-10

Old address: 407 Leatherhead Road Chessington KT9 2NQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2010

Action Date: 09 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-09

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jun 2010

Action Date: 09 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-10-31

New date: 2010-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Mr Roger Philip Whitaker

Documents

View document PDF

Incorporation company

Date: 09 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLIEWOBBLES LTD

THE PADDOCK CARR LANE,DRIFFIELD,YO25 8HB

Number:06873138
Status:ACTIVE
Category:Private Limited Company

DATAMODUS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11775664
Status:ACTIVE
Category:Private Limited Company

EQUILIBRIUM PRODUCTS LIMITED

THE COUNTING HOUSE, HIGH STREET,HERTFORDSHIRE,HP23 5TE

Number:03762996
Status:ACTIVE
Category:Private Limited Company

KBF TRAILERS LIMITED

HEATH ROAD TRADING ESTATE,DARLASTON,WS10 8XE

Number:07819873
Status:ACTIVE
Category:Private Limited Company

LETS RATEIT LIMITED

BASEPOINT BUSINESS CENTRE,SWINDON,SN5 7EX

Number:08037375
Status:ACTIVE
Category:Private Limited Company

RUKIRO LTD

85 CHURCH ROAD,HOVE,BN3 2BB

Number:10317902
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