About

Registered Number: 06978815
Date of Incorporation: 03/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 44 Langhorne Road, Dagenham, RM10 9QX,

 

Founded in 2009, Transforming Lives Company Ltd has its registered office in Dagenham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADJEI-BEDIAKO, Bismark 09 November 2009 02 April 2011 1
AMOAH, Frank Kwabena 01 April 2011 01 October 2015 1
ESSILGIE, Barbara 03 August 2009 24 October 2009 1
Secretary Name Appointed Resigned Total Appointments
AMOAH, Frank 30 October 2009 30 June 2013 1
ENTSUA-MENSAH, Kojo 01 July 2013 01 August 2015 1

Filing History

Document Type Date
CS01 - N/A 04 August 2019
AA - Annual Accounts 30 June 2019
AD01 - Change of registered office address 14 March 2019
CS01 - N/A 04 August 2018
AA - Annual Accounts 27 June 2018
MR01 - N/A 10 November 2017
CS01 - N/A 04 August 2017
MR04 - N/A 13 July 2017
MR04 - N/A 13 July 2017
MR04 - N/A 13 July 2017
AA - Annual Accounts 30 June 2017
AD01 - Change of registered office address 18 June 2017
AD01 - Change of registered office address 27 May 2017
MR01 - N/A 23 May 2017
MR01 - N/A 21 March 2017
TM01 - Termination of appointment of director 24 January 2017
CS01 - N/A 04 August 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 21 June 2016
AP01 - Appointment of director 05 April 2016
AD01 - Change of registered office address 13 March 2016
TM01 - Termination of appointment of director 30 October 2015
AR01 - Annual Return 24 September 2015
TM02 - Termination of appointment of secretary 11 August 2015
AA01 - Change of accounting reference date 22 July 2015
AP01 - Appointment of director 15 April 2015
MR01 - N/A 19 March 2015
MR01 - N/A 16 March 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 19 October 2013
AR01 - Annual Return 16 September 2013
AP03 - Appointment of secretary 03 August 2013
TM02 - Termination of appointment of secretary 03 August 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AA - Annual Accounts 08 October 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 15 August 2011
TM01 - Termination of appointment of director 10 May 2011
AP01 - Appointment of director 09 May 2011
AA - Annual Accounts 02 October 2010
AA01 - Change of accounting reference date 01 September 2010
AA01 - Change of accounting reference date 31 August 2010
AR01 - Annual Return 31 August 2010
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 09 November 2009
AP03 - Appointment of secretary 07 November 2009
AD01 - Change of registered office address 16 October 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
NEWINC - New incorporation documents 03 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2017 Outstanding

N/A

A registered charge 19 May 2017 Partially Satisfied

N/A

A registered charge 20 March 2017 Outstanding

N/A

A registered charge 17 March 2015 Fully Satisfied

N/A

A registered charge 12 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.