JLW EXCELLENT HOMES FOR LIFE LIMITED

Toronto Sqaure Ems, 2nd Floor Toronto Square Toronto Sqaure Ems, 2nd Floor Toronto Square, Leeds, LS1 2HJ, United Kingdom
StatusACTIVE
Company No.07460024
CategoryPrivate Limited Company
Incorporated03 Dec 2010
Age13 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

JLW EXCELLENT HOMES FOR LIFE LIMITED is an active private limited company with number 07460024. It was incorporated 13 years, 7 months, 5 days ago, on 03 December 2010. The company address is Toronto Sqaure Ems, 2nd Floor Toronto Square Toronto Sqaure Ems, 2nd Floor Toronto Square, Leeds, LS1 2HJ, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 18 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rosie Ann Heron

Appointment date: 2024-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Springett

Appointment date: 2024-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Denzil Sutcliffe

Termination date: 2024-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-07

Old address: 8 White Oak Square London Road Swanley Kent BR8 7AG

New address: Toronto Sqaure Ems, 2nd Floor Toronto Square Toronto Street Leeds LS1 2HJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vercity Management Services Limited

Termination date: 2024-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-05

Officer name: Mr Julian Denzil Sutcliffe

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2021

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-09

Officer name: Mr Julian Denzil Sutcliffe

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-04-23

Officer name: Hcp Management Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikki Louise Everett

Termination date: 2020-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Stonehouse Fyfe

Appointment date: 2020-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-09

Officer name: Miss Vikki Louise Everett

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Sep 2018

Category: Address

Type: AD02

Old address: C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY

New address: 8 White Oak Square London Road Swanley Kent, England BR8 7AG

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Teresa Sarah Hedges

Termination date: 2018-09-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hcp Management Services Limited

Appointment date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Denzil Sutcliffe

Appointment date: 2018-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Frederick Walker

Termination date: 2018-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Vikki Louise Everett

Appointment date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Heath

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Change sail address company with new address

Date: 15 Dec 2016

Category: Address

Type: AD02

New address: C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-15

Old address: 8 White Oak Square London Road Swanley BR8 7AG England

New address: 8 White Oak Square London Road Swanley Kent BR8 7AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-15

Old address: 1 Kingsway London WC2B 6AN

New address: 8 White Oak Square London Road Swanley BR8 7AG

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Naylor

Termination date: 2016-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Teresa Sarah Hedges

Appointment date: 2016-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Naylor

Termination date: 2016-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2016

Action Date: 04 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074600240002

Charge creation date: 2016-03-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stephen Pearson

Termination date: 2016-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stephen Pearson

Appointment date: 2015-11-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Naylor

Appointment date: 2015-09-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria Bernadette Lewis

Termination date: 2015-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Frederick Walker

Appointment date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aoife Anne Mcevoy

Termination date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Jamieson

Termination date: 2015-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart David Yeatman

Termination date: 2015-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aoife Anne Mcevoy

Appointment date: 2015-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed regenter excellent homes for life LIMITED\certificate issued on 18/03/14

Documents

View document PDF

Change of name notice

Date: 18 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Heath

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Dix

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Saunders

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin, Peter Pollock

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Harvey Dix

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart David Yeatman

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Prescott

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Jamieson

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Burnett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Groome

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-19

Old address: Allington House 150 Victoria Street London SW1E 5LB England

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2012

Action Date: 20 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-20

Capital : 50,000.00 GBP

Documents

View document PDF

Resolution

Date: 06 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian George Burnett

Documents

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Incorporation company

Date: 03 Dec 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BZBA LTD.

FLAT 3,LONDON,SW17 8RD

Number:10171095
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLAIMS LEGAL LTD

93A WINDSOR ROAD,MANCHESTER,M25 0DB

Number:07377456
Status:ACTIVE
Category:Private Limited Company

ECHOLESS VALLEY THERAPIES LIMITED

WAYTES COTTAGE,KESTON,BR2 6AR

Number:08504607
Status:ACTIVE
Category:Private Limited Company

HOMES HQ LIMITED

34 SOUTH MOLTON STREET,LONDON,W1K 5RG

Number:09951844
Status:ACTIVE
Category:Private Limited Company

IGLOO CHILDCARE SERVICE LTD

160 MINVER CRESCENT,NOTTINGHAM,NG8 5PJ

Number:11322817
Status:ACTIVE
Category:Private Limited Company

THE QH (NEWTON REGIS) LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:10371200
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