LIFE SIZE PROPERTIES LTD
Status | ACTIVE |
Company No. | 11586703 |
Category | Private Limited Company |
Incorporated | 25 Sep 2018 |
Age | 5 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
LIFE SIZE PROPERTIES LTD is an active private limited company with number 11586703. It was incorporated 5 years, 9 months, 23 days ago, on 25 September 2018. The company address is The Old Mill The Old Mill, Llandysul, SA44 5YW, Wales.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-12
Old address: Groesffordd 1 Groesffordd 1 Waungilwen Llandysul Carmarthenshire SA44 5YQ Wales
New address: The Old Mill Dre-Fach Felindre Llandysul SA44 5YW
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-13
Old address: Storfa Jj Strores Pentre-Cwrt Llandysul Carmarthenshire SA44 5AT Wales
New address: Groesffordd 1 Groesffordd 1 Waungilwen Llandysul Carmarthenshire SA44 5YQ
Documents
Termination director company with name termination date
Date: 13 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meirion Jones
Termination date: 2023-10-01
Documents
Notification of a person with significant control
Date: 13 Oct 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tom Bright
Notification date: 2023-10-01
Documents
Cessation of a person with significant control
Date: 13 Oct 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Meirion Jones
Cessation date: 2023-10-01
Documents
Appoint person director company with name date
Date: 13 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Bright
Appointment date: 2023-10-01
Documents
Dissolved compulsory strike off suspended
Date: 30 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 28 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 14 Apr 2020
Action Date: 13 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eva Margaret May Edwards
Termination date: 2020-04-13
Documents
Cessation of a person with significant control
Date: 14 Apr 2020
Action Date: 13 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eva Margaret May Edwards
Cessation date: 2020-04-13
Documents
Change registered office situation company with old jurisdiction new jurisdiction
Date: 23 Jan 2020
Category: Address
Type: AD05
New jurisdiction: England/Wales
Old jurisdiction: Wales
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Notification of a person with significant control
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eva Margaret May Edwards
Notification date: 2020-01-08
Documents
Change to a person with significant control
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-08
Psc name: Mr Meirion Jones
Documents
Appoint person director company with name date
Date: 27 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eva Margaret May Edwards
Appointment date: 2019-11-26
Documents
Resolution
Date: 19 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-18
Old address: Gilfach Aur Horeb Llandysul Ceredigion SA44 4JE United Kingdom
New address: Storfa Jj Strores Pentre-Cwrt Llandysul Carmarthenshire SA44 5AT
Documents
Some Companies
PHOENIX HOUSE,CROYDON,CR0 4TN
Number: | 02768725 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAGG NOOK BARN COCKER HILL,COLNE,BB8 7LW
Number: | 08642145 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NILE STREET,LONDON,N1 7SR
Number: | 11890508 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11759904 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11373582 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ARMAGH ORTHODONTIC CLINIC LTD
CROBANE ENTERPRISE PARK,NEWRY,BT34 2LJ
Number: | NI068312 |
Status: | ACTIVE |
Category: | Private Limited Company |