UKBizDB.co.uk

THE LIFE AND SOUL KITCHEN LTD

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

This company is commonly known as The Life And Soul Kitchen Ltd. The company was founded 26 years ago and was given the registration number 03455469. The firm's registered office is in LEDBURY. You can find them at 1a The Homend, , Ledbury, Herefordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE LIFE AND SOUL KITCHEN LTD
Company Number:03455469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1a The Homend, Ledbury, Herefordshire, HR8 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, The Homend, Ledbury, HR8 1BN

Director31 March 2019Active
1a, The Homend, Ledbury, HR8 1BN

Director01 January 2023Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary27 October 1997Active
91 College Road, Hereford, HR1 1ED

Secretary01 March 2006Active
The Willows 30 Cheltenham Road, Little Beckford, GL20 7AW

Secretary27 October 1997Active
Sunnymead, Blakemere, Hereford, HR2 9JY

Director01 March 2006Active
Rogarth, Pencraig, Ross On Wye, United Kingdom, HR9 6HR

Director01 March 2006Active
1a, The Homend, Ledbury, HR8 1BN

Director31 March 2019Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director27 October 1997Active
16 Jacomb Drive, Lower Broadheath, Worcester, WR2 6SG

Director14 March 1998Active
25 Perrystone Lane, Hereford, HR1 1QY

Director03 December 1997Active
91 College Road, Hereford, HR1 1ED

Director01 March 2006Active
The Willows 30 Cheltenham Road, Little Beckford, GL20 7AW

Director27 October 1997Active
The Willows 30 Cheltenham Road, Little Beckford, GL20 7AW

Director27 October 1997Active
Bythel, Clyro, Hereford, HR3 6JY

Director27 October 1997Active
1a, The Homend, Ledbury, HR8 1BN

Director23 June 2021Active
1a, The Homend, Ledbury, HR8 1BN

Director01 May 2018Active
45, Robinsons Meadow, Ledbury, HR8 1SU

Director11 October 2010Active
20 Grove Road, Hereford, HR1 2QP

Director01 March 2006Active

People with Significant Control

Mrs Jennifer Ann Bonsall
Notified on:06 January 2023
Status:Active
Date of birth:January 1982
Nationality:British
Address:1a, The Homend, Ledbury, HR8 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Anthony Charles Featherstone
Notified on:07 May 2019
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:1a, The Homend, Ledbury, United Kingdom, HR8 1BN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sophie Badham
Notified on:07 May 2019
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:1a, The Homend, Ledbury, United Kingdom, HR8 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Resolution

Resolution.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-08Officers

Termination secretary company with name termination date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.