SPRY LIFESTYLEZ LIMITED

The Barn Meadow Court, Faygate Lane The Barn Meadow Court, Faygate Lane, Horsham, RH12 4SJ, West Sussex, England
StatusACTIVE
Company No.08258743
CategoryPrivate Limited Company
Incorporated18 Oct 2012
Age11 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

SPRY LIFESTYLEZ LIMITED is an active private limited company with number 08258743. It was incorporated 11 years, 8 months, 25 days ago, on 18 October 2012. The company address is The Barn Meadow Court, Faygate Lane The Barn Meadow Court, Faygate Lane, Horsham, RH12 4SJ, West Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Nov 2023

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: 08 Nov 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Legacy

Date: 20 Jul 2023

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs ravleen sharma

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 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: 11 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 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: 27 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

Old address: Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ

New address: The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2020

Action Date: 27 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082587430002

Charge creation date: 2020-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2020

Action Date: 07 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082587430001

Charge creation date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 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: 23 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

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: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ravelen Sharma

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rks 5 LIMITED\certificate issued on 24/03/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Incorporation company

Date: 18 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELS LEISURE LIMITED

64 C/O STEVE DURKIN VEHICLE SERVICES LTD,BURNLEY,BB10 1UX

Number:02224798
Status:ACTIVE
Category:Private Limited Company

DIBSAN LIMITED

10 CHARMINSTER ROAD,WORCESTER PARK,KT4 8PS

Number:05298045
Status:ACTIVE
Category:Private Limited Company

PENINSULA HEALTHY LIVING PARTNERSHIP LIMITED

4 CHURCH GROVE,CO DOWN,BT22 2SU

Number:NI043640
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROJECTOR BRAND COMMUNICATIONS LIMITED

UNIT 17 QUAY LEVEL,NEWCASTLE UPON TYNE,NE6 1TZ

Number:04895907
Status:ACTIVE
Category:Private Limited Company

SWALEDALE SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:06528901
Status:ACTIVE
Category:Private Limited Company

TECHROO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11916945
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