About

Registered Number: 06057542
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Lower Union Road, Kingsbridge, Devon, TQ7 1EF

 

Endurancelife Ltd was founded on 18 January 2007. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, James Christopher 18 January 2007 - 1
BARKER, Andrew Grahame 18 January 2007 04 July 2014 1
JOLIFFE, Gary Paul 18 January 2007 06 September 2012 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 14 June 2018
PSC04 - N/A 14 June 2018
PSC07 - N/A 14 June 2018
SH03 - Return of purchase of own shares 13 June 2018
SH06 - Notice of cancellation of shares 24 May 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 07 July 2017
PSC04 - N/A 07 July 2017
PSC01 - N/A 04 July 2017
PSC04 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
CH01 - Change of particulars for director 23 June 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 30 November 2015
DISS40 - Notice of striking-off action discontinued 13 October 2015
AR01 - Annual Return 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
CH03 - Change of particulars for secretary 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AD01 - Change of registered office address 08 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AA - Annual Accounts 15 December 2014
SH06 - Notice of cancellation of shares 04 August 2014
SH03 - Return of purchase of own shares 04 August 2014
MR04 - N/A 11 July 2014
AR01 - Annual Return 23 June 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 28 March 2013
AA01 - Change of accounting reference date 15 March 2013
AA - Annual Accounts 07 November 2012
TM01 - Termination of appointment of director 18 September 2012
RESOLUTIONS - N/A 30 May 2012
SH01 - Return of Allotment of shares 30 May 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 08 April 2009
CERTNM - Change of name certificate 21 March 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 19 November 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
287 - Change in situation or address of Registered Office 16 July 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2012 Fully Satisfied

N/A

Debenture 23 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.