LIFE PARTY LTD
Overview
| Company Name | LIFE PARTY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06432358 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LIFE PARTY LTD?
- Human resources provision and management of human resources functions (78300) / Administrative and support service activities
- Other education n.e.c. (85590) / Education
Where is LIFE PARTY LTD located?
| Registered Office Address | 26 Stroudley Road BN1 4BH Brighton East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIFE PARTY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What is the status of the latest confirmation statement for LIFE PARTY LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 20, 2020 |
What are the latest filings for LIFE PARTY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Registered office address changed from 2-3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on Apr 27, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 22, 2023 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 22, 2022 | 18 pages | LIQ03 | ||||||||||
Termination of appointment of Nicholas O'shea as a secretary on Sep 22, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from 11 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ to 2-3 Pavilion Buildings Brighton BN1 1EE on Sep 05, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Alasdair Graeme Cameron Brown on Jun 22, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Alasdair Graeme Cameron Brown as a person with significant control on Jun 22, 2021 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Director's details changed for Mr Alasdair Graeme Cameron Brown on Dec 20, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Alasdair Graeme Cameron Brown on Jun 15, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of LIFE PARTY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Alasdair Graeme Cameron | Director | Stroudley Road BN1 4BH Brighton 26 East Sussex | England | British | 109703930006 | |||||
| O'SHEA, Nicholas | Secretary | Pavilion Buildings BN1 1EE Brighton 2-3 | 147532210001 | |||||||
| PATEL, Piyush | Secretary | 4 Arkwright Road CR2 0LD Sanderstead Surrey | British | 80682110002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| CHRISTEY, Samuel Frederick | Director | Egliston Road SW15 1AL London 3 | England | British | 128003730002 | |||||
| O'SHEA, Nicholas Desmond John | Director | Lincoln Road RH4 1TD Dorking 16 Surrey United Kingdom | United Kingdom | British | 137250910001 | |||||
| PORDUM, John Paul Richard | Director | Newton Road RH10 9FZ Crawley 11 The Bell Centre West Sussex | England | British | 94107030001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of LIFE PARTY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alasdair Graeme Cameron Brown | Nov 10, 2016 | Stroudley Road BN1 4BH Brighton 26 East Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does LIFE PARTY LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0