About

Registered Number: 07044094
Date of Incorporation: 15/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: KJA KILNER JOHNSON LIMITED, Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire, BD19 4TT

 

Founded in 2009, Straight Life Ltd are based in Cleckheaton in West Yorkshire, it's status is listed as "Active". The companies directors are listed as Bartle, James Stephen, Bartle, James Stephen, Bartle, Rebecca Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLE, James Stephen 20 October 2009 - 1
BARTLE, Rebecca Louise 12 July 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BARTLE, James Stephen 20 October 2009 - 1

Filing History

Document Type Date
MR04 - N/A 11 June 2020
MR04 - N/A 11 June 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 23 December 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
AA - Annual Accounts 25 July 2016
AA01 - Change of accounting reference date 25 July 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 26 October 2012
MG01 - Particulars of a mortgage or charge 25 July 2012
AA - Annual Accounts 17 July 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH03 - Change of particulars for secretary 06 January 2012
AP01 - Appointment of director 18 July 2011
TM01 - Termination of appointment of director 12 July 2011
AD01 - Change of registered office address 12 July 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 04 February 2011
MG01 - Particulars of a mortgage or charge 09 December 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
AD01 - Change of registered office address 24 October 2009
TM01 - Termination of appointment of director 23 October 2009
AP01 - Appointment of director 23 October 2009
AP03 - Appointment of secretary 23 October 2009
AP01 - Appointment of director 23 October 2009
NEWINC - New incorporation documents 15 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2016 Outstanding

N/A

A registered charge 22 July 2016 Outstanding

N/A

Legal mortgage 20 July 2012 Fully Satisfied

N/A

Legal mortgage 09 July 2012 Fully Satisfied

N/A

Legal mortgage 01 December 2010 Outstanding

N/A

Debenture mortgage 23 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.