UKBizDB.co.uk

GOOD LIFE GROUP LIMITED

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

This company is commonly known as Good Life Group Limited. The company was founded 18 years ago and was given the registration number 05692337. The firm's registered office is in LONDON. You can find them at 6th Floor 2 London Wall Place, Barbican, London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:GOOD LIFE GROUP LIMITED
Company Number:05692337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 January 2006
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:6th Floor 2 London Wall Place, Barbican, London, EC2Y 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 2 London Wall Place, Barbican, London, EC2Y 5AU

Director01 January 2013Active
Lakeside, Dorton, Aylesbury, Buckinghamshire, United Kingdom, HP18 9NH

Secretary31 January 2006Active
23, Exmouth Market, London, United Kingdom, EC1R 4QL

Secretary01 January 2013Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary31 January 2006Active
5, Mapesbury Road, London, United Kingdom, NW2 4HX

Director31 January 2006Active
5, Mapesbury Road, London, England, NW2 4HX

Director18 December 2015Active
216, Richmond Road, London, England, E8 3QN

Director31 January 2006Active
216, Richmond Road, London, England, E8 3QN

Director18 December 2015Active
Lakeside, Dorton, Aylesbury, Buckinghamshire, United Kingdom, HP18 9NH

Director31 January 2006Active
23, Exmouth Market, London, EC1R 4QL

Director12 October 2016Active
75, Sydner Road, London, England, N16 7UF

Director01 September 2015Active
Lakeside, Dorton, Aylesbury, England, HP18 9NH

Director18 December 2015Active
86, Cheshire Street, Flat 32, London, England, E2 6FE

Director25 June 2015Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director31 January 2006Active

People with Significant Control

Mr Jon Andreas Akerlund
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:Swedish
Address:6th Floor, 2 London Wall Place, London, EC2Y 5AU
Nature of control:
  • Significant influence or control
Mr Marc Andrew Francis Baum
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:6th Floor, 2 London Wall Place, London, EC2Y 5AU
Nature of control:
  • Significant influence or control
Mr Patrik Ulf Mattias Franzen
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:Swedish
Address:6th Floor, 2 London Wall Place, London, EC2Y 5AU
Nature of control:
  • Significant influence or control

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 (6 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
2022-09-30Gazette

Gazette dissolved liquidation.

Download
2022-06-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-31Insolvency

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

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2020-07-27Resolution

Resolution.

Download
2020-07-23Address

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

Download
2020-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-03Insolvency

Liquidation voluntary arrangement completion.

Download
2020-04-17Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-12Officers

Termination secretary company with name termination date.

Download
2019-03-19Accounts

Accounts with accounts type group.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.