UKBizDB.co.uk

GENIE LIFE LTD

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:5 Duke Street, Southport, England, PR8 1SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, 2nd Floor, Duncombe Road, Bradford, England, BD8 9TB

Director20 March 2023Active
39, Rodney Street, Liverpool, United Kingdom, L1 9EN

Director26 October 2020Active
39, Rodney Street, Liverpool, United Kingdom, L1 9EN

Director13 October 2020Active
174, Chatham Street, Liverpool, United Kingdom, L7 7BA

Director04 February 2019Active
39, Rodney Street, Liverpool, United Kingdom, L1 9EN

Director04 February 2019Active
Hamilton House, 2nd Floor, Duncombe Road, Bradford, England, BD8 9TB

Director19 October 2020Active
Flat D1, 37, Rodney Street, Liverpool, England, L1 9EN

Director08 September 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Voting rights 75 to 100 percent
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-03-25Persons with significant control

Cessation of a person with significant control.

Download
2023-03-25Officers

Termination director company with name termination date.

Download
2023-03-25Officers

Appoint person director company with name date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Gazette

Gazette filings brought up to date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Address

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

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-02-19Gazette

Gazette filings brought up to date.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Gazette

Gazette filings brought up to date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-11-10Address

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

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.