UKBizDB.co.uk

FUTURE LIFE ALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Future Life All Limited. The company was founded 22 years ago and was given the registration number 04301212. The firm's registered office is in LEEDS. You can find them at 8th Floor Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:FUTURE LIFE ALL LIMITED
Company Number:04301212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 October 2001
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director15 March 2012Active
Ryarsh Oast House, Birling Road, Ryarsh, West Malling, United Kingdom, ME19 5LS

Secretary01 April 2004Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Secretary09 October 2001Active
Part Ground Floor & First Floor, Two Parklands Building Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ

Secretary25 May 2011Active
C/O Pinsent Masons Llp, 1 Park Row, Leeds, England, LS1 5AB

Secretary26 June 2014Active
1st Floor Meridien House, 42 Upper Berkeley Street, London, W1H 5QJ

Corporate Secretary24 June 2002Active
28, Welbeck Street, London, W1G 8EW

Director01 December 2010Active
Apt 1 7 Cambridge Gate, Regents Park, London, NW1 4JX

Director30 June 2003Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Director09 October 2001Active
Part Ground Floor & First Floor, Two Parklands Building Parklands, Rubery, Birmingham, B45 9PZ

Director22 October 2014Active
9 Norland Square, London, W11 4PX

Director24 June 2002Active
28, Welbeck Street, London, W1G 8EW

Director01 December 2010Active
Part Ground Floor & First Floor, Two Parklands Building Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ

Director15 March 2012Active
28 Welbeck Street, London, W1G 8EW

Director25 May 2011Active

People with Significant Control

Embrace Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Two Parklands, Parklands, Birmingham, England, B45 9PZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-19Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-14Resolution

Resolution.

Download
2018-02-14Insolvency

Liquidation voluntary statement of affairs.

Download
2018-02-14Address

Change registered office address company with date old address new address.

Download
2018-02-01Officers

Termination secretary company with name termination date.

Download
2017-12-20Address

Change registered office address company with date old address new address.

Download
2017-10-24Resolution

Resolution.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-12Resolution

Resolution.

Download
2017-07-07Resolution

Resolution.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Accounts

Accounts with accounts type full.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type full.

Download
2015-04-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.