25a Seabank Road
Nairn
IV12 4EU
Scotland
Secretary Name | Mrs Maureen Phillips Perera |
---|---|
Status | Current |
Appointed | 05 May 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Torrisdale 25a Seabank Road Nairn IV12 4EU Scotland |
Secretary Name | Denzil Perera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Seabank Road Nairn Inverness-Shire IV12 4EU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | life-construction.co.uk |
---|
Registered Address | Park House Centre South Street Elgin Moray IV30 1JB Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Denzil Perera 50.00% Ordinary |
---|---|
50 at £1 | Dhyan Michael Perera 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,929 |
Current Liabilities | £72,479 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
6 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
---|---|
26 April 2017 | Termination of appointment of Denzil Perera as a secretary on 26 April 2017 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
6 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
13 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
10 September 2013 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 10 September 2013 (1 page) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
12 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
31 March 2009 | Return made up to 31/03/09; no change of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
31 March 2008 | Return made up to 31/03/08; no change of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 April 2006 | Return made up to 31/03/06; no change of members (5 pages) |
1 November 2005 | Company name changed life conservatories LIMITED\certificate issued on 01/11/05 (2 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
5 April 2005 | Return made up to 31/03/05; no change of members (4 pages) |
1 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
12 May 2003 | Location of register of members (1 page) |
12 May 2003 | Resolutions
|
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed (1 page) |
4 April 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
4 April 2003 | Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
31 March 2003 | Incorporation (16 pages) |