This company is commonly known as Romiley Lifecentre Limited. The company was founded 23 years ago and was given the registration number 04158959. The firm's registered office is in STOCKPORT. You can find them at 3 Stockport Road, Romiley, Stockport, Cheshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | ROMILEY LIFECENTRE LIMITED |
---|---|---|
Company Number | : | 04158959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Stockport Road, Romiley, Stockport, Cheshire, SK6 4BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Stockport Road, Romiley, Stockport, SK6 4BN | Director | 17 October 2022 | Active |
25, Hayfield Road, Bredbury, Stockport, England, SK6 1DE | Director | 12 May 2011 | Active |
3 Stockport Road, Romiley, Stockport, SK6 4BN | Director | 06 November 2014 | Active |
3 Stockport Road, Romiley, Stockport, SK6 4BN | Director | 13 February 2001 | Active |
3 Stockport Road, Romiley, Stockport, SK6 4BN | Director | 01 December 2011 | Active |
41 Knowsley Crescent, Offerton, Stockport, SK1 4JB | Secretary | 13 February 2001 | Active |
6, Kimberley Avenue, Romiley, Stockport, England, SK6 4AB | Secretary | 12 May 2011 | Active |
6 Kimberley Avenue, Romiley, Stockport, SK6 4AB | Secretary | 15 September 2006 | Active |
3, Stockport Road, Romiley, Stockport, England, SK6 4BN | Secretary | 01 September 2016 | Active |
41 Knowsley Crescent, Offerton, Stockport, SK1 4JB | Director | 13 February 2001 | Active |
34 Church Lane, Romiley, Stockport, SK6 4AA | Director | 13 February 2001 | Active |
34 Church Lane, Romiley, Stockport, SK6 4AA | Director | 13 February 2001 | Active |
Highgate Sandy Lane, Higher Chisworth, Chisworth, Glossop, SK13 5SA | Director | 01 July 2006 | Active |
2 Gregory Avenue, Romiley, Stockport, SK6 3JZ | Director | 20 November 2008 | Active |
6 Kimberley Avenue, Romiley, Stockport, SK6 4AB | Director | 13 February 2001 | Active |
6 Kimberley Avenue, Romiley, Stockport, SK6 4AB | Director | 13 February 2001 | Active |
7, Ashes Lane, Glossop, England, SK13 7DX | Director | 17 June 2021 | Active |
20, Church Lane, Romiley, Stockport, England, SK6 4AA | Director | 12 May 2011 | Active |
36 Marple Road, Stockport, SK2 5QB | Director | 13 February 2001 | Active |
17 Birchvale Drive, Romiley, Stockport, SK6 4LD | Director | 13 February 2001 | Active |
18 Chadkirk Road, Romiley, Stockport, SK6 3JY | Director | 13 February 2001 | Active |
10, Hole House Fold, Romiley, Stockport, England, SK6 4BB | Director | 20 November 2008 | Active |
3 Stockport Road, Romiley, Stockport, SK6 4BN | Director | 15 August 2016 | Active |
3 Stockport Road, Romiley, Stockport, SK6 4BN | Director | 15 January 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Change person director company with change date. | Download |
2024-02-14 | Officers | Change person director company with change date. | Download |
2024-02-14 | Officers | Change person director company with change date. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Officers | Termination secretary company with name termination date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-12 | Officers | Change person director company with change date. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.