About

Registered Number: 04874889
Date of Incorporation: 21/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 43 Cornfield Green, Torquay, TQ2 8DX,

 

Having been setup in 2003, Life's Luxuries Ltd have registered office in Torquay, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of this company are Dorrell, Mark Anthony, Parker, Julia Ann, Parker, Kenneth Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORRELL, Mark Anthony 25 May 2018 - 1
PARKER, Julia Ann 21 August 2003 - 1
PARKER, Kenneth Charles 21 August 2003 25 May 2018 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
CS01 - N/A 06 August 2020
AA - Annual Accounts 27 July 2020
CS01 - N/A 07 August 2019
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
CH03 - Change of particulars for secretary 28 May 2019
AD01 - Change of registered office address 24 May 2019
AA - Annual Accounts 24 May 2019
AP01 - Appointment of director 08 August 2018
CS01 - N/A 08 August 2018
SH01 - Return of Allotment of shares 07 August 2018
PSC04 - N/A 14 June 2018
PSC01 - N/A 14 June 2018
CH01 - Change of particulars for director 12 June 2018
PSC04 - N/A 12 June 2018
CH03 - Change of particulars for secretary 12 June 2018
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
MR04 - N/A 22 May 2018
AA - Annual Accounts 28 January 2018
AD01 - Change of registered office address 28 January 2018
CS01 - N/A 11 August 2017
AD01 - Change of registered office address 17 June 2017
AA - Annual Accounts 14 January 2017
AD01 - Change of registered office address 22 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 10 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH03 - Change of particulars for secretary 03 September 2013
AD01 - Change of registered office address 03 September 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 17 July 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
287 - Change in situation or address of Registered Office 27 April 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 30 September 2004
225 - Change of Accounting Reference Date 17 September 2004
287 - Change in situation or address of Registered Office 19 November 2003
395 - Particulars of a mortgage or charge 25 October 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
287 - Change in situation or address of Registered Office 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.