About

Registered Number: 06400955
Date of Incorporation: 16/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 3 Blake Court Cobbett Road, Zone 1, Burntwood Business Park, Burntwood, Staffordshire, WS7 3GL

 

Inlife Design Ltd was founded on 16 October 2007 and are based in Burntwood, it's status is listed as "Active". Inlife Design Ltd has 3 directors listed as Whitehouse, Dawn, Smith, Christopher Neil, Whitehouse, David Lloyd in the Companies House registry. We don't know the number of employees at Inlife Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Christopher Neil 07 March 2016 - 1
WHITEHOUSE, David Lloyd 16 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Dawn 16 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 16 May 2019
CH01 - Change of particulars for director 16 May 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 11 May 2018
PSC04 - N/A 10 May 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 02 May 2017
RESOLUTIONS - N/A 11 February 2017
RESOLUTIONS - N/A 09 February 2017
SH01 - Return of Allotment of shares 09 February 2017
CS01 - N/A 31 October 2016
SH01 - Return of Allotment of shares 01 September 2016
RESOLUTIONS - N/A 08 August 2016
SH08 - Notice of name or other designation of class of shares 08 August 2016
RESOLUTIONS - N/A 04 August 2016
AA - Annual Accounts 25 July 2016
RESOLUTIONS - N/A 11 March 2016
AP01 - Appointment of director 09 March 2016
AR01 - Annual Return 11 November 2015
SH01 - Return of Allotment of shares 11 November 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 28 April 2014
AD01 - Change of registered office address 10 April 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 12 November 2012
AD01 - Change of registered office address 12 November 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH03 - Change of particulars for secretary 27 October 2010
AA - Annual Accounts 11 October 2010
AD01 - Change of registered office address 23 September 2010
CERTNM - Change of name certificate 31 January 2010
CONNOT - N/A 31 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CERTNM - Change of name certificate 21 October 2009
RESOLUTIONS - N/A 06 October 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 03 November 2008
287 - Change in situation or address of Registered Office 21 May 2008
NEWINC - New incorporation documents 16 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.