This company is commonly known as Good Life Travel Limited. The company was founded 22 years ago and was given the registration number 04273390. The firm's registered office is in BLACKBURN. You can find them at Suite 209 Business First, Davyfield Road, Blackburn, . This company's SIC code is 79110 - Travel agency activities.
Name | : | GOOD LIFE TRAVEL LIMITED |
---|---|---|
Company Number | : | 04273390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 209 Business First, Davyfield Road, Blackburn, England, BB1 2QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1j, The Beehive, Shadsworth Business Park, Lions Drive, Blackburn, United Kingdom, BB1 2QS | Director | 28 January 2023 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 20 August 2001 | Active |
181-183, Preston Road, Grimsargh, Preston, United Kingdom, PR2 5JP | Secretary | 20 August 2001 | Active |
181-183, Preston Road, Grimsargh, Preston, England, PR2 5JP | Director | 20 August 2001 | Active |
Rose Cottage Clitheroe Road, Knowle Green, Preston, PR3 2YQ | Director | 20 August 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 20 August 2001 | Active |
Suite 1j, The Beehive, Shadsworth Business Park, Lions Drive, Blackburn, United Kingdom, BB1 2QS | Director | 20 August 2001 | Active |
28 Crossfield, Hutton, Preston, PR4 5EH | Director | 20 August 2001 | Active |
Mr Morgan Hartley | ||
Notified on | : | 28 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 1j, The Beehive, Shadsworth Business Park, Lions Drive, Blackburn, United Kingdom, BB1 2QS |
Nature of control | : |
|
Mr Geoffrey Hartley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 1j, The Beehive, Shadsworth Business Park, Lions Drive, Blackburn, United Kingdom, BB1 2QS |
Nature of control | : |
|
Mr Sydney Roy Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 209 Business First, Davyfield Road, Blackburn, England, BB1 2QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Address | Change sail address company with old address new address. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Officers | Change person director company with change date. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Officers | Termination secretary company with name termination date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.