This company is commonly known as Genie Life Ltd. The company was founded 5 years ago and was given the registration number 11803480. The firm's registered office is in SOUTHPORT. You can find them at 5 Duke Street, , Southport, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | GENIE LIFE LTD |
---|---|---|
Company Number | : | 11803480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2019 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Duke Street, Southport, England, PR8 1SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hamilton House, 2nd Floor, Duncombe Road, Bradford, England, BD8 9TB | Director | 20 March 2023 | Active |
39, Rodney Street, Liverpool, United Kingdom, L1 9EN | Director | 26 October 2020 | Active |
39, Rodney Street, Liverpool, United Kingdom, L1 9EN | Director | 13 October 2020 | Active |
174, Chatham Street, Liverpool, United Kingdom, L7 7BA | Director | 04 February 2019 | Active |
39, Rodney Street, Liverpool, United Kingdom, L1 9EN | Director | 04 February 2019 | Active |
Hamilton House, 2nd Floor, Duncombe Road, Bradford, England, BD8 9TB | Director | 19 October 2020 | Active |
Flat D1, 37, Rodney Street, Liverpool, England, L1 9EN | Director | 08 September 2020 | Active |
Mr John Peter Marshall | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39, Rodney Street, Liverpool, United Kingdom, L1 9EN |
Nature of control | : |
|
Mr Dean Robert Corrigan | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39, Rodney Street, Liverpool, United Kingdom, L1 9EN |
Nature of control | : |
|
Mr John Peter Marshall | ||
Notified on | : | 19 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hamilton House, 2nd Floor, Bradford, England, BD8 9TB |
Nature of control | : |
|
Mr Dean Robert Corrigan | ||
Notified on | : | 13 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39, Rodney Street, Liverpool, United Kingdom, L1 9EN |
Nature of control | : |
|
Mr John Peter Marshall | ||
Notified on | : | 08 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat D1, 37, Rodney Street, Liverpool, England, L1 9EN |
Nature of control | : |
|
Ms Carolyn Maria Edwards | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39, Rodney Street, Liverpool, United Kingdom, L1 9EN |
Nature of control | : |
|
Ms Janine Erica Davies | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39, Rodney Street, Liverpool, United Kingdom, L1 9EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2023-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-25 | Officers | Termination director company with name termination date. | Download |
2023-03-25 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-16 | Gazette | Gazette filings brought up to date. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2022-02-19 | Gazette | Gazette filings brought up to date. | Download |
2022-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Gazette | Gazette filings brought up to date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.