DYNAMIC LIVES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

13/10/2113 October 2021 Change of details for Mr George Burdon as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Mr George Burdon on 2021-10-13

View Document

13/10/2113 October 2021 Registered office address changed from 78, York Street London London W1H 1DP United Kingdom to 34a Kylemore Road London NW6 2PT on 2021-10-13

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE BURDON / 03/09/2019

View Document

05/11/205 November 2020 CESSATION OF SHERREN LOUISE BURDON AS A PSC

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHERREN BURDON

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SHERREN LOUISE BURDON / 01/06/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE BURDON / 01/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERREN LOUISE BURDON / 05/04/2017

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SHERREN LOUISE BURDON / 05/04/2017

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BURDON / 05/04/2017

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE BURDON / 05/04/2017

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERREN LOUISE BURDON / 10/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BURDON / 10/06/2016

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 98 GRANGE ROAD WEST KIRBY WIRRAL CHESHIRE CH48 4EH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MRS SHERREN LOUISE BURDON

View Document

16/06/1516 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/06/1321 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 78 YORK STREET LONDON W1H 1DP UNITED KINGDOM

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BURDON / 15/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/07/129 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/06/1127 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BURDON / 30/03/2011

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW EGGLESTON

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID STARLING

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERTO DEL CASTILLO

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY SHERREN BURDON

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STARLING / 12/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BURDON / 12/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO DEL CASTILLO / 12/06/2010

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED DAVID STARLING

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED ROBERTO DEL CASTILLO

View Document

02/07/082 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 SECRETARY APPOINTED ANDREW EGGLESTON

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/12/068 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 930 HIGH ROAD LONDON N12 9RT

View Document

08/02/068 February 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/05/055 May 2005 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 RETURN MADE UP TO 12/06/04; NO CHANGE OF MEMBERS

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 COMPANY NAME CHANGED DYNAMICLIVES LIMITED CERTIFICATE ISSUED ON 06/11/03

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: BRIDGE CHAMBERS, HIGH STREET WELWYN HERTFORDSHIRE AL6 9EQ

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 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