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..
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 | : |
|
Registered Address | : | 1a The Homend, Ledbury, Herefordshire, HR8 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a, The Homend, Ledbury, HR8 1BN | Director | 31 March 2019 | Active |
1a, The Homend, Ledbury, HR8 1BN | Director | 01 January 2023 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 27 October 1997 | Active |
91 College Road, Hereford, HR1 1ED | Secretary | 01 March 2006 | Active |
The Willows 30 Cheltenham Road, Little Beckford, GL20 7AW | Secretary | 27 October 1997 | Active |
Sunnymead, Blakemere, Hereford, HR2 9JY | Director | 01 March 2006 | Active |
Rogarth, Pencraig, Ross On Wye, United Kingdom, HR9 6HR | Director | 01 March 2006 | Active |
1a, The Homend, Ledbury, HR8 1BN | Director | 31 March 2019 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 27 October 1997 | Active |
16 Jacomb Drive, Lower Broadheath, Worcester, WR2 6SG | Director | 14 March 1998 | Active |
25 Perrystone Lane, Hereford, HR1 1QY | Director | 03 December 1997 | Active |
91 College Road, Hereford, HR1 1ED | Director | 01 March 2006 | Active |
The Willows 30 Cheltenham Road, Little Beckford, GL20 7AW | Director | 27 October 1997 | Active |
The Willows 30 Cheltenham Road, Little Beckford, GL20 7AW | Director | 27 October 1997 | Active |
Bythel, Clyro, Hereford, HR3 6JY | Director | 27 October 1997 | Active |
1a, The Homend, Ledbury, HR8 1BN | Director | 23 June 2021 | Active |
1a, The Homend, Ledbury, HR8 1BN | Director | 01 May 2018 | Active |
45, Robinsons Meadow, Ledbury, HR8 1SU | Director | 11 October 2010 | Active |
20 Grove Road, Hereford, HR1 2QP | Director | 01 March 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Resolution | Resolution. | Download |
2019-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-08 | Officers | Termination secretary company with name termination date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.