ACTIVE LIFE LIMITED

Register to unlock more data on OkredoRegister

ACTIVE LIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04376721

Incorporation date

19/02/2002

Size

Small

Contacts

Registered address

Registered address

3 & 4 Blake House Schooner Court, Crossways Business Park, Dartford DA2 6QQCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2002)
dot icon20/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon15/01/2026
Termination of appointment of Robert James Thomas as a director on 2025-02-05
dot icon28/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon10/07/2024
Previous accounting period extended from 2023-12-29 to 2024-03-31
dot icon19/04/2024
Appointment of Mr Mark Andrew Salisbury as a director on 2024-04-12
dot icon18/03/2024
Accounts for a small company made up to 2022-12-31
dot icon13/02/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon08/01/2024
Termination of appointment of Nicholas Edward John Wells as a director on 2023-06-28
dot icon13/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon21/09/2023
Current accounting period extended from 2023-12-30 to 2024-03-31
dot icon14/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon30/03/2023
Registered office address changed from Minerva House 5 Montague Close London SE1 9BB England to 3 & 4 Blake House Schooner Court Crossways Business Park Dartford DA2 6QQ on 2023-03-30
dot icon25/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon05/05/2022
Accounts for a small company made up to 2021-12-31
dot icon17/02/2022
Termination of appointment of Elizabeth Ann Taylor as a director on 2022-02-09
dot icon17/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon17/02/2022
Registered office address changed from Amphenol Complex Thanet Way Whitstable Kent CT5 3JF to Minerva House 5 Montague Close London SE1 9BB on 2022-02-17
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/03/2021
Termination of appointment of James Anthony Connelly as a director on 2020-09-29
dot icon03/03/2021
Termination of appointment of Norma Mcgregor as a secretary on 2020-09-07
dot icon27/02/2021
Director's details changed for Mr Simon Paul Jones on 2021-02-27
dot icon27/02/2021
Director's details changed for Gerald Stanley Knox on 2021-02-27
dot icon27/02/2021
Director's details changed for Mr Robert James Thomas on 2021-02-27
dot icon27/02/2021
Director's details changed for Mrs Rosalind Barley on 2021-02-27
dot icon08/01/2021
Accounts for a small company made up to 2019-12-31
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon21/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon13/09/2019
Accounts for a small company made up to 2018-12-31
dot icon23/08/2019
Termination of appointment of Paul Montgomery as a director on 2019-07-25
dot icon23/08/2019
Termination of appointment of Ian James Wild as a director on 2019-07-25
dot icon23/08/2019
Termination of appointment of John Noel Gaskell as a director on 2019-07-25
dot icon03/07/2019
Termination of appointment of Neil James Stark as a secretary on 2019-07-01
dot icon03/07/2019
Appointment of Norma Mcgregor as a secretary on 2019-07-01
dot icon20/03/2019
Memorandum and Articles of Association
dot icon20/03/2019
Resolutions
dot icon08/03/2019
Notification of Fusion Lifestyle Limted as a person with significant control on 2019-03-01
dot icon08/03/2019
Withdrawal of a person with significant control statement on 2019-03-08
dot icon05/03/2019
Rectified AP01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon01/03/2019
Rectified AP01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified TM01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified TM01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified TM01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified AP01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified TM01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified TM01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified TM01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified AP01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified AP01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified TM01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified TM01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified AP01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified TM01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified AP01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified TM01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified AP01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified AP01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified AP02 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified AP01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified TM01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified TM01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon01/03/2019
Rectified AP01 was removed from the public register on 02/05/2019 as the information was invalid or ineffective.
dot icon06/02/2019
Termination of appointment of Keith John Hooker as a director on 2019-01-15
dot icon19/09/2018
Appointment of Mr Neil James Stark as a secretary on 2018-08-27
dot icon19/09/2018
Termination of appointment of David Stephen Sayle as a secretary on 2018-08-27
dot icon24/08/2018
Accounts for a small company made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon30/01/2018
Satisfaction of charge 1 in full
dot icon07/08/2017
Accounts for a small company made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon27/02/2017
Appointment of Councillor Elizabeth Ann Taylor as a director on 2017-01-26
dot icon27/02/2017
Appointment of Mr James Anthony Connelly as a director on 2016-12-08
dot icon27/02/2017
Appointment of Mrs Rosalind Barley as a director on 2016-12-08
dot icon27/02/2017
Appointment of Mr Paul Montgomery as a director on 2016-12-08
dot icon27/02/2017
Termination of appointment of Oliver Mark Fawcett as a director on 2017-01-26
dot icon31/10/2016
Termination of appointment of Peter James Newey as a director on 2016-07-28
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-02-19 no member list
dot icon15/03/2016
Appointment of Mr Robert James Thomas as a director on 2015-08-07
dot icon15/03/2016
Appointment of Mr Oliver Mark Fawcett as a director on 2015-08-07
dot icon09/09/2015
Termination of appointment of Elizabeth Ann Taylor as a director on 2015-05-07
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-02-19 no member list
dot icon17/03/2015
Termination of appointment of Ronald Flaherty as a director on 2015-01-08
dot icon31/08/2014
Full accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-02-19 no member list
dot icon20/02/2014
Termination of appointment of George Charilaou as a director
dot icon20/02/2014
Termination of appointment of George Charilaou as a director
dot icon20/02/2014
Termination of appointment of Joe Charlesworth as a director
dot icon10/01/2014
Appointment of Mr David Stephen Sayle as a secretary
dot icon10/01/2014
Termination of appointment of Adam Kent as a secretary
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-02-19 no member list
dot icon14/03/2013
Secretary's details changed for Adam James Kent on 2013-03-14
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-02-19 no member list
dot icon04/04/2012
Appointment of Mr George Charilaou as a director
dot icon05/12/2011
Appointment of Christine Elizabeth Longmire as a director
dot icon05/12/2011
Appointment of Mr Nicholas Edward John Wells as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-02-19 no member list
dot icon17/03/2011
Miscellaneous
dot icon16/03/2011
Appointment of Cllr Elizabeth Ann Taylor as a director
dot icon15/03/2011
Termination of appointment of Paul Carnell as a director
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Termination of appointment of Jane Rose as a director
dot icon22/07/2010
Termination of appointment of Philip Knight as a director
dot icon19/03/2010
Annual return made up to 2010-02-19 no member list
dot icon19/03/2010
Director's details changed for Jane Rose on 2010-03-19
dot icon19/03/2010
Director's details changed for Ian James Wild on 2010-03-19
dot icon19/03/2010
Director's details changed for Gerald Stanley Knox on 2010-03-19
dot icon19/03/2010
Director's details changed for Simon Paul Jones on 2010-03-19
dot icon19/03/2010
Director's details changed for Peter James Newey on 2010-03-19
dot icon19/03/2010
Director's details changed for Mr John Noel Gaskell on 2010-03-19
dot icon19/03/2010
Director's details changed for Philip John Knight on 2010-03-19
dot icon19/03/2010
Director's details changed for Paul Alan Carnell on 2010-03-19
dot icon19/03/2010
Director's details changed for Dr Joe Charlesworth on 2010-03-19
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon18/06/2009
Director appointed peter james newey
dot icon08/06/2009
Appointment terminated director andrew johnson
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2009
Annual return made up to 19/02/09
dot icon14/10/2008
Appointment terminated director richard mccarthy
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon04/03/2008
Annual return made up to 19/02/08
dot icon04/02/2008
New director appointed
dot icon10/08/2007
Director resigned
dot icon25/07/2007
New director appointed
dot icon22/06/2007
Full accounts made up to 2006-12-31
dot icon22/06/2007
New director appointed
dot icon12/03/2007
Annual return made up to 19/02/07
dot icon12/03/2007
Director's particulars changed
dot icon12/03/2007
Director's particulars changed
dot icon07/08/2006
Full accounts made up to 2005-12-31
dot icon07/07/2006
Director resigned
dot icon04/07/2006
Director resigned
dot icon17/03/2006
New director appointed
dot icon17/03/2006
New director appointed
dot icon20/02/2006
Annual return made up to 19/02/06
dot icon20/02/2006
Director resigned
dot icon09/01/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon11/10/2005
New director appointed
dot icon27/09/2005
Full accounts made up to 2005-03-31
dot icon13/09/2005
New director appointed
dot icon12/09/2005
Director resigned
dot icon01/08/2005
Director resigned
dot icon21/03/2005
Annual return made up to 19/02/05
dot icon06/12/2004
Full accounts made up to 2004-03-31
dot icon01/12/2004
Director resigned
dot icon27/09/2004
Registered office changed on 27/09/04 from: 49 harbour street whitstable kent CT5 1AQ
dot icon15/09/2004
New secretary appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Director resigned
dot icon14/04/2004
Director resigned
dot icon19/03/2004
New secretary appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
Secretary resigned
dot icon06/03/2004
Annual return made up to 19/02/04
dot icon07/11/2003
Director resigned
dot icon05/11/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon08/09/2003
New director appointed
dot icon12/08/2003
Full accounts made up to 2003-03-31
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Secretary resigned
dot icon13/05/2003
New director appointed
dot icon18/03/2003
Memorandum and Articles of Association
dot icon18/03/2003
Resolutions
dot icon17/03/2003
New director appointed
dot icon13/03/2003
Annual return made up to 19/02/03
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon16/10/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon01/10/2002
Director resigned
dot icon13/06/2002
New director appointed
dot icon15/04/2002
New secretary appointed
dot icon02/04/2002
Memorandum and Articles of Association
dot icon02/04/2002
Resolutions
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon09/03/2002
Resolutions
dot icon08/03/2002
Director resigned
dot icon08/03/2002
Secretary resigned
dot icon08/03/2002
Registered office changed on 08/03/02 from: 190 strand london WC2R 1JN
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New secretary appointed;new director appointed
dot icon08/03/2002
New director appointed
dot icon19/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Robert James
Director
07/08/2015 - 05/02/2025
3
Montgomery, Paul
Director
08/12/2016 - 25/07/2019
4
LAWGRAM DIRECTORS LIMITED
Corporate Director
19/02/2002 - 26/02/2002
146
LAWGRAM SECRETARIES LIMITED
Corporate Secretary
19/02/2002 - 26/02/2002
102
Hooker, Keith John
Director
23/02/2006 - 15/01/2019
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE LIFE LIMITED

ACTIVE LIFE LIMITED is an(a) Active company incorporated on 19/02/2002 with the registered office located at 3 & 4 Blake House Schooner Court, Crossways Business Park, Dartford DA2 6QQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE LIFE LIMITED?

toggle

ACTIVE LIFE LIMITED is currently Active. It was registered on 19/02/2002 .

Where is ACTIVE LIFE LIMITED located?

toggle

ACTIVE LIFE LIMITED is registered at 3 & 4 Blake House Schooner Court, Crossways Business Park, Dartford DA2 6QQ.

What does ACTIVE LIFE LIMITED do?

toggle

ACTIVE LIFE LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for ACTIVE LIFE LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-05 with no updates.