This company is commonly known as Suns Lifestyle Ltd. The company was founded 4 years ago and was given the registration number 12256686. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.
Name | : | SUNS LIFESTYLE LTD |
---|---|---|
Company Number | : | 12256686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2019 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-22 Wenlock Road, London, England, N1 7GU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Menzies Avenue, Basildon, England, SS15 6SX | Director | 13 June 2023 | Active |
Unit 1&2 The Heron Country Club, Brentwood Road, Herongate, Brentwood, England, CM13 3LW | Director | 11 October 2019 | Active |
18, Church Mews, Tiptree, Colchester, England, CO5 0SN | Director | 11 October 2019 | Active |
52, Byron Way, Romford, England, RM3 7PS | Director | 11 October 2019 | Active |
20, Glenwood Gardens, Langdon Hills, Basildon, England, SS16 6TU | Director | 11 October 2019 | Active |
Mr Ryan Cranmer | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1&2 The Heron Country Club, Brentwood Road, Brentwood, England, CM13 3LW |
Nature of control | : |
|
Mr Roy Kevin Gray | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1&2 The Heron Country Club, Brentwood Road, Brentwood, England, CM13 3LW |
Nature of control | : |
|
Mr Reilly Edward Charles Gray | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 1&2 The Heron Country Club, Brentwood Road, Brentwood, England, CM13 3LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Accounts | Change account reference date company current extended. | Download |
2023-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Address | Change registered office address company with date old address new address. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Capital | Capital allotment shares. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-19 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.