About

Registered Number: 06505631
Date of Incorporation: 15/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Greenridge Farm Fisheries Green Lane, Ampfield, Romsey, SO51 9BN,

 

Having been setup in 2008, For Life Experiences Uk Ltd has its registered office in Romsey, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of the organisation are Johnson, Oliver Joseph, Ladd, Laura Elizabeth, Blowes, Gary Alan, Collins, Amy Patricia, Gale, Daniel Ernest.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Oliver Joseph 26 May 2018 - 1
BLOWES, Gary Alan 27 October 2015 20 February 2020 1
COLLINS, Amy Patricia 27 October 2015 19 February 2020 1
GALE, Daniel Ernest 27 October 2015 21 November 2019 1
Secretary Name Appointed Resigned Total Appointments
LADD, Laura Elizabeth 15 February 2008 30 April 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 April 2020
PSC07 - N/A 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 27 February 2020
PSC01 - N/A 27 February 2020
TM01 - Termination of appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
AA - Annual Accounts 12 December 2019
TM01 - Termination of appointment of director 25 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 07 January 2019
AD01 - Change of registered office address 02 November 2018
AP01 - Appointment of director 07 June 2018
PSC04 - N/A 24 April 2018
CH01 - Change of particulars for director 24 April 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AA - Annual Accounts 31 December 2015
RESOLUTIONS - N/A 10 December 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
AD01 - Change of registered office address 30 June 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 29 January 2015
RESOLUTIONS - N/A 14 November 2014
MA - Memorandum and Articles 14 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 30 November 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
AD01 - Change of registered office address 09 May 2011
CH03 - Change of particulars for secretary 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 15 December 2009
AD01 - Change of registered office address 11 December 2009
AA01 - Change of accounting reference date 10 December 2009
DISS40 - Notice of striking-off action discontinued 27 June 2009
363a - Annual Return 26 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
287 - Change in situation or address of Registered Office 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
RESOLUTIONS - N/A 20 May 2008
NEWINC - New incorporation documents 15 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.