LIFE AND EASY LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

03/09/253 September 2025 New

View Document

03/09/253 September 2025 New

View Document

03/09/253 September 2025 New

View Document

24/06/2524 June 2025 Resolutions

View Document

23/06/2523 June 2025 Change of share class name or designation

View Document

20/06/2520 June 2025 Statement of company's objects

View Document

20/06/2520 June 2025 Particulars of variation of rights attached to shares

View Document

10/01/2510 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

22/04/2422 April 2024 Termination of appointment of Sarah Anne Laker as a director on 2024-04-17

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

19/10/2319 October 2023 Termination of appointment of David Christopher Livesey as a director on 2023-09-28

View Document

11/10/2311 October 2023 Director's details changed for Mr Adrian Paul Scott on 2023-10-06

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

08/12/218 December 2021

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a secretary on 2021-11-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

08/03/218 March 2021

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL

View Document

09/01/159 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JIM CLARKE / 03/11/2014

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR PAUL MICHAEL DIXON

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE TURNER

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

24/12/1324 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 SAIL ADDRESS CHANGED FROM:
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
UNITED KINGDOM

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR GRAHAM RICHARD BELL

View Document

18/12/1218 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/12/1218 December 2012 SAIL ADDRESS CREATED

View Document

18/12/1218 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED NIGEL STOCKTON

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROSTRON

View Document

04/12/124 December 2012 DIRECTOR APPOINTED SARAH ANNE LAKER

View Document

04/12/124 December 2012 DIRECTOR APPOINTED GRENVILLE TURNER

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR JIM CLARKE

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMPSON

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SALLOWAY

View Document

30/11/1230 November 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

27/11/1227 November 2012 SECRETARY APPOINTED GARETH RHYS WILLIAMS

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 41 ST MARYS GATE DERBY DERBYSHIRE DE1 3JX

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/09/1212 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

16/02/1216 February 2012 SECOND FILING FOR FORM AP01

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GALLOWAY / 01/02/2011

View Document

23/01/1223 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED GRAHAM GALLOWAY

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MICHAEL STEPHEN SIMPSON

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/04/111 April 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY MARSDEN WALKER LIMITED

View Document

25/01/1025 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MARSDEN WALKER LIMITED / 26/10/2007

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 S366A DISP HOLDING AGM 13/12/05

View Document

16/01/0616 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

16/01/0616 January 2006 S386 DISP APP AUDS 13/12/05

View Document

13/12/0513 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company