EVIELIFE LTD
Overview
| Company Name | EVIELIFE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13272465 |
| 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 EVIELIFE LTD?
- Electrical installation (43210) / Construction
Where is EVIELIFE LTD located?
| Registered Office Address | Montsam House 11 Love Lane GL7 1YG Cirencester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EVIELIFE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2026 |
| Next Accounts Due On | Aug 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2025 |
What is the status of the latest confirmation statement for EVIELIFE LTD?
| Last Confirmation Statement Made Up To | Mar 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2026 |
| Overdue | No |
What are the latest filings for EVIELIFE LTD?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 16, 2026 with updates | 8 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 4 pages | SH10 | ||||||||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||||||||||
Change of details for Mr Neville John Leaning as a person with significant control on Mar 13, 2026 | 2 pages | PSC04 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 13, 2026
| 5 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 13, 2026
| 5 pages | SH01 | ||||||||||||||||||||||
Change of details for Mr Jonathan Daniel Cummins as a person with significant control on Dec 31, 2025 | 2 pages | PSC04 | ||||||||||||||||||||||
Change of details for Mr Neville John Leaning as a person with significant control on Dec 31, 2025 | 2 pages | PSC04 | ||||||||||||||||||||||
Change of details for Mr Matthew Paul Harrison as a person with significant control on Mar 13, 2026 | 2 pages | PSC04 | ||||||||||||||||||||||
Change of details for Mr Matthew Paul Harrison as a person with significant control on Dec 31, 2025 | 2 pages | PSC04 | ||||||||||||||||||||||
Change of details for Mr Jonathan Daniel Cummins as a person with significant control on Feb 09, 2024 | 2 pages | PSC04 | ||||||||||||||||||||||
Change of details for Mr Neville John Leaning as a person with significant control on Feb 09, 2024 | 2 pages | PSC04 | ||||||||||||||||||||||
Change of details for Mr Matthew Paul Harrison as a person with significant control on Feb 09, 2024 | 2 pages | PSC04 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 13, 2026
| 5 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Total exemption full accounts made up to Nov 30, 2025 | 12 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 19, 2026
| 7 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 19, 2026
| 5 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 19, 2026
| 5 pages | SH01 | ||||||||||||||||||||||
Termination of appointment of David Jefferson Morgan as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of EVIELIFE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRISON, Sally Elizabeth | Secretary | Strawberry Lane Meysey Hampton GL7 5HL Cirencester Belmont Barn England | 280931180001 | |||||||
| ABBOTT, Paul John | Director | 11 Love Lane GL7 1YG Cirencester Montsam House England | England | British | 124998600003 | |||||
| CUMMINS, Jonathan Daniel | Director | School Hill Stratton GL7 2LS Cirencester 3 England | United Kingdom | British | 114548730002 | |||||
| HARRISON, Matthew Paul | Director | Strawberry Lane Meysey Hampton GL7 5HL Cirencester Belmont Barn England | England | British | 122702300004 | |||||
| LEANING, Neville John | Director | St. Marks Road BA2 4PA Bath 23 England | England | British | 164756530001 | |||||
| MILLER, Graham William | Director | 11 Love Lane GL7 1YG Cirencester Montsam House Gloucestershire England | England | British | 316234380001 | |||||
| MORGAN, David Jefferson | Director | 11 Love Lane GL7 1YG Cirencester Montsam House England | England | British | 269495630001 |
Who are the persons with significant control of EVIELIFE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Daniel Cummins | Mar 17, 2021 | 11 Love Lane GL7 1YG Cirencester Montsam House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Neville John Leaning | Mar 17, 2021 | St. Marks Road BA2 4PA Bath 23 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Matthew Paul Harrison | Mar 17, 2021 | Strawberry Lane Meysey Hampton GL7 5HL Cirencester Belmont Barn England | No |
Nationality: British Country of Residence: England | |||
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