Loughton
IG10 3HS
Director Name | Mr Ivan Ventresca |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 509 Caledonian Road London N7 9RN |
Director Name | Brian Bennett |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Purton Corner Purton Lane Farnham Royal Berkshire SL2 3LY |
Registered Address | 37 The Lindens Loughton IG10 3HS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
150k at £1 | Pier Paolo Vita 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £283,627 |
Cash | £2,731 |
Current Liabilities | £28,522 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 6 days from now) |
24 May 2010 | Delivered on: 26 May 2010 Satisfied on: 3 November 2010 Persons entitled: Lifeinvesting LTD Classification: Legal charge Secured details: £36,815.63 due or to become due from the company to the chargee. Particulars: 437 westminster bridge road, london. Fully Satisfied |
---|
1 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
28 June 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
12 June 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
29 August 2018 | Current accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
30 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
11 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
1 August 2017 | Notification of Pier Paolo Vita as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Pier Paolo Vita as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
1 August 2017 | Notification of Pier Paolo Vita as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 August 2013 | Company name changed lifeinvesting LTD\certificate issued on 29/08/13
|
29 August 2013 | Company name changed lifeinvesting LTD\certificate issued on 29/08/13
|
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
17 December 2012 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
5 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
24 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
15 November 2011 | Registered office address changed from Flat 3 15 Colinette Road Putney London SW15 6QG United Kingdom on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Flat 3 15 Colinette Road Putney London SW15 6QG United Kingdom on 15 November 2011 (1 page) |
9 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
15 April 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
13 April 2011 | Registered office address changed from Purton Corner Purton Lane Farnham Royal Berkshire SL2 3LY on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from Purton Corner Purton Lane Farnham Royal Berkshire SL2 3LY on 13 April 2011 (1 page) |
12 April 2011 | Termination of appointment of Brian Bennett as a director (1 page) |
12 April 2011 | Termination of appointment of Brian Bennett as a director (1 page) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2010 | Director's details changed for Brian Bennett on 29 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Brian Bennett on 29 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Appointment of Mr Pier Paolo Vita as a director (2 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
29 April 2010 | Appointment of Mr Pier Paolo Vita as a director (2 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
17 September 2009 | Appointment terminated director ivan ventresca (1 page) |
17 September 2009 | Appointment terminated director ivan ventresca (1 page) |
11 September 2009 | Director appointed brian bennett (1 page) |
11 September 2009 | Director appointed brian bennett (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from suite 128A business design centre 52 upper street london N1 0QH united kingdom (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from suite 128A business design centre 52 upper street london N1 0QH united kingdom (1 page) |
13 August 2009 | Incorporation (17 pages) |
13 August 2009 | Incorporation (17 pages) |