Young Living Europe Ltd was registered on 29 November 2004 with its registered office in London, it's status is listed as "Active". The current directors of Young Living Europe Ltd are listed as Bowen, Lee, Gankanda, Prasad Muhamdiramlaage Chaminda, Tod, Kristen, Bentley, Steve, Doughty, John Francis, Foss, Peter, Johnson, Robert Gale, Kropp, Peter, Nanto, Joseph Makoto, Payton, Simon Charles, Pegram, Caryl Ann, Phillips, Robert Graham, Riley, Benjamin Howard, Silcock, Edward Charles, Smith, Murray, Standifird, Janay, Turner, Jared, Winegar, Wade Spencer at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWEN, Lee | 17 May 2019 | - | 1 |
GANKANDA, Prasad Muhamdiramlaage Chaminda | 17 May 2019 | - | 1 |
TOD, Kristen | 07 January 2020 | - | 1 |
BENTLEY, Steve | 18 March 2005 | 04 December 2006 | 1 |
DOUGHTY, John Francis | 19 July 2011 | 30 April 2015 | 1 |
FOSS, Peter | 27 January 2017 | 07 January 2020 | 1 |
JOHNSON, Robert Gale | 29 December 2016 | 18 January 2017 | 1 |
KROPP, Peter | 22 September 2015 | 03 March 2016 | 1 |
NANTO, Joseph Makoto | 23 May 2016 | 31 December 2016 | 1 |
PAYTON, Simon Charles | 01 October 2007 | 22 December 2014 | 1 |
PEGRAM, Caryl Ann | 10 December 2004 | 18 March 2005 | 1 |
PHILLIPS, Robert Graham | 30 April 2012 | 25 May 2016 | 1 |
RILEY, Benjamin Howard | 27 February 2017 | 17 May 2019 | 1 |
SILCOCK, Edward Charles | 15 November 2016 | 27 February 2017 | 1 |
SMITH, Murray | 26 January 2009 | 18 July 2011 | 1 |
STANDIFIRD, Janay | 27 February 2017 | 01 April 2018 | 1 |
TURNER, Jared | 28 April 2015 | 15 November 2016 | 1 |
WINEGAR, Wade Spencer | 15 October 2006 | 21 December 2011 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 23 April 2020 | |
MA - Memorandum and Articles | 23 April 2020 | |
CC04 - Statement of companies objects | 08 April 2020 | |
RESOLUTIONS - N/A | 24 January 2020 | |
TM01 - Termination of appointment of director | 20 January 2020 | |
AP01 - Appointment of director | 17 January 2020 | |
CS01 - N/A | 12 December 2019 | |
AA - Annual Accounts | 10 October 2019 | |
AP01 - Appointment of director | 23 August 2019 | |
AP01 - Appointment of director | 23 August 2019 | |
TM01 - Termination of appointment of director | 23 August 2019 | |
RESOLUTIONS - N/A | 21 December 2018 | |
CS01 - N/A | 10 December 2018 | |
RESOLUTIONS - N/A | 19 November 2018 | |
AA - Annual Accounts | 06 October 2018 | |
MR04 - N/A | 23 May 2018 | |
MR04 - N/A | 23 May 2018 | |
PSC01 - N/A | 05 April 2018 | |
PSC01 - N/A | 05 April 2018 | |
TM01 - Termination of appointment of director | 05 April 2018 | |
AA - Annual Accounts | 14 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 06 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
PSC07 - N/A | 29 November 2017 | |
CS01 - N/A | 29 November 2017 | |
PSC07 - N/A | 29 November 2017 | |
AP01 - Appointment of director | 28 February 2017 | |
AP01 - Appointment of director | 28 February 2017 | |
TM01 - Termination of appointment of director | 27 February 2017 | |
TM01 - Termination of appointment of director | 27 February 2017 | |
AP01 - Appointment of director | 27 January 2017 | |
CS01 - N/A | 12 January 2017 | |
TM01 - Termination of appointment of director | 04 January 2017 | |
AP01 - Appointment of director | 29 December 2016 | |
TM01 - Termination of appointment of director | 25 November 2016 | |
AP01 - Appointment of director | 16 November 2016 | |
AA - Annual Accounts | 11 October 2016 | |
TM01 - Termination of appointment of director | 25 May 2016 | |
AP01 - Appointment of director | 24 May 2016 | |
TM01 - Termination of appointment of director | 25 April 2016 | |
AD01 - Change of registered office address | 25 January 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 02 October 2015 | |
AP01 - Appointment of director | 23 September 2015 | |
TM01 - Termination of appointment of director | 07 May 2015 | |
AP01 - Appointment of director | 29 April 2015 | |
AD01 - Change of registered office address | 23 February 2015 | |
AR01 - Annual Return | 22 December 2014 | |
TM01 - Termination of appointment of director | 22 December 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 30 December 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AP01 - Appointment of director | 30 April 2012 | |
TM01 - Termination of appointment of director | 21 December 2011 | |
AR01 - Annual Return | 01 December 2011 | |
AP01 - Appointment of director | 20 July 2011 | |
TM01 - Termination of appointment of director | 19 July 2011 | |
AA - Annual Accounts | 09 May 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 09 June 2010 | |
MG01 - Particulars of a mortgage or charge | 18 March 2010 | |
AR01 - Annual Return | 07 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
AD01 - Change of registered office address | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
MG01 - Particulars of a mortgage or charge | 27 November 2009 | |
AA - Annual Accounts | 12 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2009 | |
288a - Notice of appointment of directors or secretaries | 27 January 2009 | |
288b - Notice of resignation of directors or secretaries | 26 January 2009 | |
288b - Notice of resignation of directors or secretaries | 26 January 2009 | |
363a - Annual Return | 29 December 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 03 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2007 | |
288a - Notice of appointment of directors or secretaries | 13 November 2007 | |
287 - Change in situation or address of Registered Office | 04 July 2007 | |
395 - Particulars of a mortgage or charge | 25 April 2007 | |
AA - Annual Accounts | 12 April 2007 | |
363s - Annual Return | 20 December 2006 | |
288b - Notice of resignation of directors or secretaries | 12 December 2006 | |
288b - Notice of resignation of directors or secretaries | 12 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 December 2006 | |
288a - Notice of appointment of directors or secretaries | 14 November 2006 | |
225 - Change of Accounting Reference Date | 06 October 2006 | |
AA - Annual Accounts | 29 September 2006 | |
363s - Annual Return | 14 December 2005 | |
288b - Notice of resignation of directors or secretaries | 22 September 2005 | |
288a - Notice of appointment of directors or secretaries | 28 April 2005 | |
288a - Notice of appointment of directors or secretaries | 22 April 2005 | |
288a - Notice of appointment of directors or secretaries | 22 April 2005 | |
CERTNM - Change of name certificate | 31 March 2005 | |
288b - Notice of resignation of directors or secretaries | 23 March 2005 | |
287 - Change in situation or address of Registered Office | 23 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2005 | |
225 - Change of Accounting Reference Date | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 04 January 2005 | |
288a - Notice of appointment of directors or secretaries | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 01 December 2004 | |
288b - Notice of resignation of directors or secretaries | 01 December 2004 | |
NEWINC - New incorporation documents | 29 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 March 2010 | Fully Satisfied |
N/A |
Debenture | 20 November 2009 | Outstanding |
N/A |
Legal charge | 23 April 2007 | Fully Satisfied |
N/A |