About

Registered Number: 06246376
Date of Incorporation: 14/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: The Ropewalks, Newton Street, Macclesfield, Cheshire, SK11 6QJ,

 

Life's Great Ltd was setup in 2007, it's status is listed as "Active". The companies directors are listed as Preston, Talia, Hayes, Alexander, Hayes, Alexander at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Alexander 01 September 2008 24 September 2008 1
HAYES, Alexander 14 May 2007 10 January 2008 1
Secretary Name Appointed Resigned Total Appointments
PRESTON, Talia 10 January 2008 11 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 07 January 2020
TM02 - Termination of appointment of secretary 07 January 2020
PSC05 - N/A 22 August 2019
CH01 - Change of particulars for director 22 August 2019
CH01 - Change of particulars for director 22 August 2019
CH03 - Change of particulars for secretary 22 August 2019
MR04 - N/A 28 January 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 26 January 2018
AD01 - Change of registered office address 11 January 2018
CS01 - N/A 10 January 2018
MA - Memorandum and Articles 21 September 2017
RESOLUTIONS - N/A 18 September 2017
CS01 - N/A 09 January 2017
RESOLUTIONS - N/A 11 October 2016
CONNOT - N/A 20 September 2016
AA - Annual Accounts 16 August 2016
AD01 - Change of registered office address 10 August 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 14 December 2015
CH01 - Change of particulars for director 26 November 2015
CH01 - Change of particulars for director 27 October 2015
AR01 - Annual Return 24 June 2015
MR01 - N/A 24 February 2015
AA - Annual Accounts 06 August 2014
CH01 - Change of particulars for director 08 July 2014
CH01 - Change of particulars for director 08 July 2014
CH03 - Change of particulars for secretary 08 July 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 09 August 2013
CH01 - Change of particulars for director 04 June 2013
CH03 - Change of particulars for secretary 04 June 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 21 January 2013
AD01 - Change of registered office address 18 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 29 January 2010
CERTNM - Change of name certificate 24 November 2009
CONNOT - N/A 13 November 2009
363a - Annual Return 21 August 2009
287 - Change in situation or address of Registered Office 20 August 2009
MEM/ARTS - N/A 13 May 2009
CERTNM - Change of name certificate 30 April 2009
AA - Annual Accounts 17 March 2009
225 - Change of Accounting Reference Date 19 December 2008
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
NEWINC - New incorporation documents 14 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.