LIFEMORE LIMITED
Overview
Company Name | LIFEMORE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06446680 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LIFEMORE LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LIFEMORE LIMITED located?
Registered Office Address | Highfield House Park Lane KT21 1DW Ashtead Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LIFEMORE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LIFEMORE LIMITED?
Last Confirmation Statement Made Up To | Aug 25, 2025 |
---|---|
Next Confirmation Statement Due | Sep 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 25, 2024 |
Overdue | No |
What are the latest filings for LIFEMORE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 136 136 Copse Hill Raynes Park London SW20 0NP United Kingdom to Highfield House Park Lane Ashtead Surrey KT21 1DW on Apr 02, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Aug 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 27, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 10 Sunnyside Wimbledon London SW19 4SH England to 136 136 Copse Hill Raynes Park London SW20 0NP on Sep 07, 2023 | 1 pages | AD01 | ||
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Appointment of Dye & Durham Secretarial Limited as a secretary on Jan 30, 2023 | 2 pages | AP04 | ||
Termination of appointment of Woodberry Secretarial Limited as a secretary on Jan 30, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Aug 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eneida Regis Capaldi as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Registered office address changed from 7a the Grange London SW19 4PT England to 10 Sunnyside Wimbledon London SW19 4SH on Sep 01, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Mrs Eneida Regis Capaldi as a director on Oct 14, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 29 Belvedere Grove London SW19 7RQ England to 7a the Grange London SW19 4PT on Sep 15, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from 15 Ingestre Place Unit 22 London W1F 0DU England to 29 Belvedere Grove London SW19 7RQ on Sep 10, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of LIFEMORE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOWERY, Peter | Director | Park Lane KT21 1DW Ashtead Highfield House Surrey England | United Kingdom | British | Business | 126369160002 | ||||||||||||
DYE & DURHAM SECRETARIAL LIMITED | Secretary | Churchill Way CF10 2HH Cardiff Churchill House Wales United Kingdom |
| 304887620001 | ||||||||||||||
QFL NOMINEE SECRETARIAL SERVICES | Secretary | Moulton Park Office Village Scirocco Close NN3 6AP Northampton 19 United Kingdom |
| 111715980002 | ||||||||||||||
WOODBERRY SECRETARIAL LIMITED | Secretary | 2 Woodberry Grove North Finchley N12 0DR London Winnington House United Kingdom |
| 149403080001 | ||||||||||||||
CAPALDI, Eneida Regis | Director | Flat Bank House 1 Belvedere Grove SW19 7RQ London Flat Bank House, 1 Belvedere Grove England | England | British | General Manager | 275356160001 |
Who are the persons with significant control of LIFEMORE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Bartley Lowery | Aug 31, 2016 | Ingestre Place Unit 22 W1F 0DU London 15 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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