About

Registered Number: 03057742
Date of Incorporation: 17/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Studio 26 Collage Arts Space 3, 40 Cumberland Road, London, N22 7SG,

 

Founded in 1995, Daily Life Ltd are based in London, it's status is listed as "Active". The current directors of Daily Life Ltd are listed as Alleyne, Suzanne, Booker, Sharon Malika, Hockey, Alice, Roberts, Anthony, Wells, Elizabeth Lucy, Carey, Alice, Goldstein, Jeremy, Sarley, Catherine Mary, Arends, Bergit, Besford, John Newton, Doctor, Brooke, Hannah Frances, Dawson, Rebecca, Dyer, Fraser Colin, Francis, Errol Anthony, Hallam, Richard Stuart, Harvie, Jen, Professor, Heathfield, Adrian, Heritage, Paul, James, Valerie, Lichtenstein, Jonathan Eugene, Mace, Colin, Richardson, Jacqueline Susan, Silver, Lynne, Varma, Meena Kumari at Companies House. We do not know the number of employees at Daily Life Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEYNE, Suzanne 03 June 2020 - 1
BOOKER, Sharon Malika 03 June 2020 - 1
HOCKEY, Alice 21 December 2017 - 1
ROBERTS, Anthony 25 September 2018 - 1
WELLS, Elizabeth Lucy 25 November 2016 - 1
ARENDS, Bergit 04 December 2008 25 November 2016 1
BESFORD, John Newton, Doctor 08 July 2002 12 December 2011 1
BROOKE, Hannah Frances 01 February 2012 10 February 2016 1
DAWSON, Rebecca 01 February 2012 25 November 2016 1
DYER, Fraser Colin 07 May 1998 12 December 2011 1
FRANCIS, Errol Anthony 25 November 2016 17 December 2018 1
HALLAM, Richard Stuart 25 November 2012 26 November 2016 1
HARVIE, Jen, Professor 06 November 2012 19 November 2015 1
HEATHFIELD, Adrian 04 December 2008 25 July 2012 1
HERITAGE, Paul 02 June 2005 26 April 2007 1
JAMES, Valerie 23 January 2006 17 March 2011 1
LICHTENSTEIN, Jonathan Eugene 17 May 1995 02 June 2005 1
MACE, Colin 10 January 2017 01 April 2018 1
RICHARDSON, Jacqueline Susan 17 May 1995 04 December 2008 1
SILVER, Lynne 16 April 1996 25 July 2012 1
VARMA, Meena Kumari 01 December 2009 12 December 2011 1
Secretary Name Appointed Resigned Total Appointments
CAREY, Alice 17 December 2012 02 October 2015 1
GOLDSTEIN, Jeremy 12 December 2011 17 December 2012 1
SARLEY, Catherine Mary 01 April 2018 31 January 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 20 July 2020
AP01 - Appointment of director 18 July 2020
PSC08 - N/A 18 July 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 02 January 2020
CH01 - Change of particulars for director 03 September 2019
CH01 - Change of particulars for director 03 September 2019
CH01 - Change of particulars for director 03 September 2019
CS01 - N/A 21 May 2019
PSC07 - N/A 21 May 2019
AD01 - Change of registered office address 11 April 2019
TM02 - Termination of appointment of secretary 11 April 2019
PSC07 - N/A 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
AA - Annual Accounts 04 January 2019
AP01 - Appointment of director 19 December 2018
AP01 - Appointment of director 19 December 2018
PSC07 - N/A 26 June 2018
AP03 - Appointment of secretary 26 June 2018
CS01 - N/A 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
AA - Annual Accounts 20 December 2017
RP04AP01 - N/A 08 June 2017
CS01 - N/A 25 May 2017
RP04TM01 - N/A 28 April 2017
RP04TM01 - N/A 28 April 2017
RP04TM01 - N/A 28 April 2017
RP04AP01 - N/A 28 April 2017
RP04AP01 - N/A 28 April 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
AP01 - Appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
AA - Annual Accounts 08 January 2016
TM02 - Termination of appointment of secretary 10 November 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 23 May 2014
CH03 - Change of particulars for secretary 23 May 2014
AA - Annual Accounts 11 December 2013
AD01 - Change of registered office address 21 November 2013
AP01 - Appointment of director 10 October 2013
AR01 - Annual Return 11 June 2013
AP01 - Appointment of director 07 January 2013
AP01 - Appointment of director 07 January 2013
AA - Annual Accounts 03 January 2013
AP03 - Appointment of secretary 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 09 March 2012
AP01 - Appointment of director 28 February 2012
TM01 - Termination of appointment of director 10 February 2012
AP03 - Appointment of secretary 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
AD01 - Change of registered office address 10 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 26 May 2011
TM01 - Termination of appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
MISC - Miscellaneous document 18 April 2011
AA - Annual Accounts 13 December 2010
AP01 - Appointment of director 27 October 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AD01 - Change of registered office address 08 February 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 26 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 13 December 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
363a - Annual Return 14 June 2005
AA - Annual Accounts 04 January 2005
288b - Notice of resignation of directors or secretaries 23 September 2004
363a - Annual Return 28 June 2004
AA - Annual Accounts 05 November 2003
363a - Annual Return 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
AA - Annual Accounts 20 December 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
363a - Annual Return 08 August 2002
AA - Annual Accounts 28 January 2002
287 - Change in situation or address of Registered Office 07 November 2001
363a - Annual Return 23 May 2001
AA - Annual Accounts 17 January 2001
363a - Annual Return 26 June 2000
AA - Annual Accounts 30 January 2000
363a - Annual Return 28 May 1999
AA - Annual Accounts 14 January 1999
363a - Annual Return 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
AA - Annual Accounts 02 February 1998
288c - Notice of change of directors or secretaries or in their particulars 09 January 1998
363a - Annual Return 10 June 1997
AA - Annual Accounts 29 April 1997
RESOLUTIONS - N/A 21 October 1996
363x - Annual Return 07 August 1996
288 - N/A 07 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1995
NEWINC - New incorporation documents 17 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.