About

Registered Number: 05299340
Date of Incorporation: 29/11/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Building 11, Third Floor Chiswick Park, 566 Chiswick High Road, London, W4 5YS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.