About

Registered Number: 02472954
Date of Incorporation: 22/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 33 Thingwall Road, Irby, Wirral, CH61 3UE,

 

Based in Wirral, Talking Life Ltd was registered on 22 February 1990, it has a status of "Active". We don't currently know the number of employees at the company. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Katy 01 March 2013 - 1
BENNETT, Michael Frederick N/A 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Wendy Ann N/A 31 October 2008 1
WALKER, Margaret Ann 31 October 2008 31 March 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 August 2020
PSC04 - N/A 06 August 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 31 December 2018
MR01 - N/A 01 August 2018
TM02 - Termination of appointment of secretary 03 May 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 30 December 2017
AD01 - Change of registered office address 30 October 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 30 December 2016
MR01 - N/A 24 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 February 2015
AA01 - Change of accounting reference date 12 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 11 March 2014
SH01 - Return of Allotment of shares 11 March 2014
AA - Annual Accounts 18 November 2013
MR01 - N/A 06 August 2013
AP01 - Appointment of director 04 March 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 29 December 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 26 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
CERTNM - Change of name certificate 13 March 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 29 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 24 December 2003
395 - Particulars of a mortgage or charge 01 November 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 07 December 2001
287 - Change in situation or address of Registered Office 07 December 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 17 March 2000
395 - Particulars of a mortgage or charge 06 March 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 29 December 1998
287 - Change in situation or address of Registered Office 23 March 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 25 April 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 26 February 1995
AA - Annual Accounts 04 January 1995
AUD - Auditor's letter of resignation 10 October 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 16 March 1993
AA - Annual Accounts 13 November 1992
AA - Annual Accounts 17 March 1992
363b - Annual Return 17 March 1992
363a - Annual Return 02 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1990
288 - N/A 02 March 1990
NEWINC - New incorporation documents 22 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2018 Outstanding

N/A

A registered charge 20 June 2016 Outstanding

N/A

A registered charge 02 August 2013 Outstanding

N/A

Legal charge 21 October 2003 Fully Satisfied

N/A

Mortgage debenture 01 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.