Warning: file_put_contents(c/8d5512c77a67d9120743ee1dfad5288d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Success Looks Like You Cic, SG19 2AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUCCESS LOOKS LIKE YOU CIC

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

This company is commonly known as Success Looks Like You Cic. The company was founded 12 years ago and was given the registration number 07778090. The firm's registered office is in TEMPSFORD. You can find them at Sandford Accounting Ltd, 120a Station Road, Tempsford, Bedfordshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:SUCCESS LOOKS LIKE YOU CIC
Company Number:07778090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2011
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Sandford Accounting Ltd, 120a Station Road, Tempsford, Bedfordshire, England, SG19 2AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 8, 48 Coram Street, London, England, WC1N 1HE

Director17 November 2017Active
Flat 8, 48 Coram Street, London, England, WC1N 1HE

Director19 September 2011Active
Flat 8, 48 Coram Street, London, England, WC1N 1HE

Director05 May 2017Active
27 Old Gloucester Street, 27 Old Gloucester Street, London, England, WC1N 3AX

Secretary26 August 2015Active
22, Minerva Close, London, SW9 6NZ

Director19 September 2011Active
27 Old Gloucester Street, 27 Old Gloucester Street, London, England, WC1N 3AX

Director19 September 2011Active
2, Meridia Court, 1a Biggerstaff Road, London, England, E15 2LG

Director19 September 2011Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director05 May 2017Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director05 November 2017Active
22, Minerva Close, London, SW9 6NZ

Director19 September 2011Active
22, Minerva Close, London, SW9 6NZ

Director19 September 2011Active

People with Significant Control

Miss Umutoni Renee Thuku-Benzinge
Notified on:05 December 2017
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:Flat 8, 48 Coram Street, London, England, WC1N 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Apedu
Notified on:04 September 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Mwila Mulenshi
Notified on:04 September 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Flat 8, 48 Coram Street, London, England, WC1N 1HE
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Address

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

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-16Dissolution

Dissolution application strike off company.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Change of constitution

Statement of companys objects.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Address

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

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Address

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

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Address

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

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Persons with significant control

Change to a person with significant control.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-11-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.