About

Registered Number: 05667491
Date of Incorporation: 05/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 42 Glengall Road, Edgware, Middlesex, HA8 8SX,

 

Established in 2006, Life Britannia Gp Ltd has its registered office in Edgware in Middlesex, it's status at Companies House is "Active". We don't know the number of employees at Life Britannia Gp Ltd. There are 10 directors listed as Gangkofner, Alfred, Cotgais, Ian Mark, Heyduck, Rainer, Jung, Jurgen Gerhard, Krutten, Rainer Hermann, Dr, Kuhni, Christian Emil, Laumont, Thomas Ulrich, Marquardt, Dirk Steffen, Dr, Schulken, Winfried Maria, Taylor, Alec David for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANGKOFNER, Alfred 01 October 2013 - 1
COTGAIS, Ian Mark 14 March 2006 09 June 2008 1
HEYDUCK, Rainer 14 March 2006 27 April 2007 1
JUNG, Jurgen Gerhard 14 March 2006 27 April 2007 1
KRUTTEN, Rainer Hermann, Dr 29 July 2010 01 October 2013 1
KUHNI, Christian Emil 22 December 2009 30 September 2011 1
LAUMONT, Thomas Ulrich 27 April 2007 29 July 2010 1
MARQUARDT, Dirk Steffen, Dr 25 October 2007 22 December 2009 1
SCHULKEN, Winfried Maria 02 May 2012 31 December 2012 1
TAYLOR, Alec David 09 June 2008 19 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 16 January 2018
PSC05 - N/A 14 September 2017
AA - Annual Accounts 28 June 2017
AD01 - Change of registered office address 04 May 2017
CS01 - N/A 26 January 2017
AD01 - Change of registered office address 11 October 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 25 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 04 March 2014
TM01 - Termination of appointment of director 23 October 2013
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 09 April 2013
TM01 - Termination of appointment of director 01 March 2013
AR01 - Annual Return 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
AP01 - Appointment of director 29 May 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 18 January 2012
TM01 - Termination of appointment of director 08 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 26 January 2011
AP01 - Appointment of director 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
AP01 - Appointment of director 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AP01 - Appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
AD01 - Change of registered office address 13 November 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 22 October 2008
RESOLUTIONS - N/A 10 July 2008
363s - Annual Return 27 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
AA - Annual Accounts 19 October 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
363s - Annual Return 23 March 2007
225 - Change of Accounting Reference Date 22 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
CERTNM - Change of name certificate 23 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
NEWINC - New incorporation documents 05 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.