About

Registered Number: 02859300
Date of Incorporation: 30/09/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 31 Wilton Grove, Wimbledon, London, SW19 3QU

 

Founded in 1993, Life's Too Short Ltd have registered office in London, it's status is listed as "Active". There are no directors listed for the business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 27 October 2014
MR01 - N/A 04 August 2014
MR01 - N/A 04 August 2014
MR01 - N/A 26 July 2014
MR01 - N/A 26 July 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 08 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 26 October 2000
395 - Particulars of a mortgage or charge 30 September 2000
395 - Particulars of a mortgage or charge 30 September 2000
AA - Annual Accounts 01 August 2000
395 - Particulars of a mortgage or charge 05 February 2000
395 - Particulars of a mortgage or charge 15 January 2000
395 - Particulars of a mortgage or charge 15 January 2000
395 - Particulars of a mortgage or charge 15 January 2000
395 - Particulars of a mortgage or charge 15 January 2000
395 - Particulars of a mortgage or charge 15 January 2000
395 - Particulars of a mortgage or charge 15 January 2000
395 - Particulars of a mortgage or charge 15 January 2000
395 - Particulars of a mortgage or charge 15 January 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 29 July 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 05 October 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 25 June 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 13 June 1996
395 - Particulars of a mortgage or charge 05 June 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 28 July 1995
287 - Change in situation or address of Registered Office 18 April 1995
325 - Location of register of directors' interests in shares etc 18 April 1995
353 - Register of members 18 April 1995
363s - Annual Return 03 November 1994
395 - Particulars of a mortgage or charge 19 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 May 1994
395 - Particulars of a mortgage or charge 27 April 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 1994
NEWINC - New incorporation documents 30 September 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2014 Outstanding

N/A

A registered charge 08 July 2014 Outstanding

N/A

Mortgage 18 September 2000 Outstanding

N/A

Floating charge 18 September 2000 Outstanding

N/A

Floating charge 14 January 2000 Outstanding

N/A

Floating charge 14 January 2000 Outstanding

N/A

Floating charge 14 January 2000 Outstanding

N/A

Floating charge 14 January 2000 Outstanding

N/A

Mortgage 14 January 2000 Outstanding

N/A

Mortgage 14 January 2000 Outstanding

N/A

Mortgage 14 January 2000 Outstanding

N/A

Mortgage 14 January 2000 Outstanding

N/A

Mortgage 28 June 1999 Outstanding

N/A

Mortgage 24 May 1996 Outstanding

N/A

Mortgage 08 July 1994 Outstanding

N/A

Mortgage 22 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.