This company is commonly known as The Life Centre Education Limited. The company was founded 22 years ago and was given the registration number 04375834. The firm's registered office is in HERTFORD. You can find them at Stag House, Old London Road, Hertford, Hertfordshire. This company's SIC code is 85510 - Sports and recreation education.
Name | : | THE LIFE CENTRE EDUCATION LIMITED |
---|---|---|
Company Number | : | 04375834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stag House, Old London Road, Hertford, SG13 7LA | Secretary | 18 February 2002 | Active |
Stag House, Old London Road, Hertford, SG13 7LA | Director | 01 April 2022 | Active |
15 Edge Street, London, England, W8 7PN | Director | 01 January 2022 | Active |
Stag House, Old London Road, Hertford, SG13 7LA | Director | 18 February 2002 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Secretary | 18 February 2002 | Active |
8 Bassett Road, Bassett Road, London, England, W10 6JJ | Director | 27 February 2003 | Active |
15 Edge Street, London, England, W8 7PN | Director | 01 January 2022 | Active |
51 South Street, Flat 18, London, W1K 2XL | Director | 27 February 2003 | Active |
17 Ladbroke Square, London, W11 3NA | Director | 18 February 2002 | Active |
11 The Avenue, London, N8 0JR | Director | 18 August 2006 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 18 February 2002 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 18 February 2002 | Active |
Mr Adrian Michael Kowal | ||
Notified on | : | 06 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Address | : | Stag House, Old London Road, Hertford, SG13 7LA |
Nature of control | : |
|
Mrs Christine Gregg | ||
Notified on | : | 06 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | American |
Address | : | Stag House, Old London Road, Hertford, SG13 7LA |
Nature of control | : |
|
Ms Elizabeth Stanley | ||
Notified on | : | 06 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Stag House, Old London Road, Hertford, SG13 7LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Officers | Change person secretary company with change date. | Download |
2023-03-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-18 | Officers | Change person director company with change date. | Download |
2023-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-11 | Officers | Change person director company with change date. | Download |
2022-12-11 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Resolution | Resolution. | Download |
2022-01-25 | Incorporation | Memorandum articles. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.