About

Registered Number: 04643970
Date of Incorporation: 22/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: C/O Beechwood Cancer Care Centre, Chelford Grove, Stockport, Cheshire, SK3 8LS

 

Established in 2003, Living Positively Ltd are based in Stockport, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Cheetham, David Anthony, Steggles, Linda are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEGGLES, Linda 08 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
CHEETHAM, David Anthony 05 August 2016 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 27 February 2018
PSC02 - N/A 27 February 2018
PSC09 - N/A 27 February 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 07 November 2016
TM02 - Termination of appointment of secretary 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AP03 - Appointment of secretary 07 November 2016
AP01 - Appointment of director 07 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AUD - Auditor's letter of resignation 01 December 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 21 December 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 09 February 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 11 January 2005
225 - Change of Accounting Reference Date 29 December 2004
363s - Annual Return 09 March 2004
225 - Change of Accounting Reference Date 01 November 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
CERTNM - Change of name certificate 07 April 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.