Positive Lifestyles (Porthcawl) Ltd was registered on 03 March 2003 and has its registered office in Mid Glamorgan, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This company has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATERS, Mark | 13 January 2012 | - | 1 |
WINKLES, Jane Lindsey Victoria | 11 March 2003 | 13 January 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANYADIKE, Emma Louise | 20 February 2020 | - | 1 |
MILES, Harold Archibald | 11 March 2003 | 23 December 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AP03 - Appointment of secretary | 20 February 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AAMD - Amended Accounts | 03 April 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AA - Annual Accounts | 24 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 06 April 2013 | |
AR01 - Annual Return | 03 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AR01 - Annual Return | 29 March 2012 | |
AD01 - Change of registered office address | 14 March 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AP01 - Appointment of director | 24 January 2012 | |
TM01 - Termination of appointment of director | 24 January 2012 | |
AA - Annual Accounts | 03 November 2011 | |
SH03 - Return of purchase of own shares | 13 October 2011 | |
RESOLUTIONS - N/A | 03 October 2011 | |
SH06 - Notice of cancellation of shares | 03 October 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 October 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AD01 - Change of registered office address | 02 September 2010 | |
AR01 - Annual Return | 21 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AA - Annual Accounts | 06 February 2010 | |
287 - Change in situation or address of Registered Office | 08 September 2009 | |
363a - Annual Return | 04 April 2009 | |
AA - Annual Accounts | 28 December 2008 | |
288b - Notice of resignation of directors or secretaries | 23 December 2008 | |
363a - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 18 December 2007 | |
287 - Change in situation or address of Registered Office | 21 October 2007 | |
363s - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 23 February 2007 | |
395 - Particulars of a mortgage or charge | 25 April 2006 | |
363s - Annual Return | 31 March 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363s - Annual Return | 17 March 2005 | |
AA - Annual Accounts | 19 January 2005 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
363s - Annual Return | 02 April 2004 | |
395 - Particulars of a mortgage or charge | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 18 March 2003 | |
288a - Notice of appointment of directors or secretaries | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
NEWINC - New incorporation documents | 03 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 April 2006 | Outstanding |
N/A |
Legal charge | 23 December 2004 | Outstanding |
N/A |
Legal charge | 15 April 2003 | Outstanding |
N/A |