About

Registered Number: 06482520
Date of Incorporation: 24/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Ideal Home House, Newark Road, Peterborough, Cambridgeshire, PE1 5WG

 

Based in Cambridgeshire, Lead the Good Life Ltd was established in 2008. There are 4 directors listed as Trautwein, Caspaar Friedrich, Dr, Adams, David William, Jebson, Lawrence Ian, Mcdermott, Peter James for the business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAUTWEIN, Caspaar Friedrich, Dr 29 November 2018 - 1
MCDERMOTT, Peter James 04 February 2008 24 May 2011 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, David William 21 September 2016 29 November 2018 1
JEBSON, Lawrence Ian 15 February 2010 29 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 18 May 2019
CS01 - N/A 18 February 2019
TM01 - Termination of appointment of director 29 November 2018
TM02 - Termination of appointment of secretary 29 November 2018
AP01 - Appointment of director 29 November 2018
AA - Annual Accounts 05 October 2018
PSC07 - N/A 05 September 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 08 February 2017
AP03 - Appointment of secretary 22 September 2016
AP01 - Appointment of director 22 September 2016
AA - Annual Accounts 04 May 2016
TM02 - Termination of appointment of secretary 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AR01 - Annual Return 27 January 2016
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
MR01 - N/A 18 August 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 07 May 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AR01 - Annual Return 30 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2012
AA - Annual Accounts 23 July 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 21 September 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
RESOLUTIONS - N/A 08 July 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
TM01 - Termination of appointment of director 06 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 14 February 2011
AUD - Auditor's letter of resignation 16 August 2010
AA01 - Change of accounting reference date 19 July 2010
TM02 - Termination of appointment of secretary 21 May 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AP03 - Appointment of secretary 16 February 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 21 January 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 30 December 2009
RESOLUTIONS - N/A 09 December 2009
RESOLUTIONS - N/A 09 December 2009
SH01 - Return of Allotment of shares 09 December 2009
395 - Particulars of a mortgage or charge 01 June 2009
395 - Particulars of a mortgage or charge 01 June 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
225 - Change of Accounting Reference Date 15 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
NEWINC - New incorporation documents 24 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2014 Fully Satisfied

N/A

Amendment and restatement agreement 04 March 2013 Fully Satisfied

N/A

Deed of accession to an omnibus guarantee and set-off agreement 12 June 2012 Fully Satisfied

N/A

Debenture 26 July 2011 Fully Satisfied

N/A

Master guarantee and security agreement 28 June 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 23 June 2011 Fully Satisfied

N/A

Debenture 23 June 2011 Fully Satisfied

N/A

Rent security deposit deed 14 May 2009 Fully Satisfied

N/A

Rent security deposit deed 14 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.