ADVENTURE LIFESIGNS LIMITED

Register to unlock more data on OkredoRegister

ADVENTURE LIFESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04091767

Incorporation date

17/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2000)
dot icon17/11/2025
Notice of completion of voluntary arrangement
dot icon01/10/2025
Registered office address changed from The Kiln Grange Road Tongham Farnham Surrey GU10 1DJ to 6th Floor 9 Appold Street London EC2A 2AP on 2025-10-01
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Appointment of a voluntary liquidator
dot icon30/09/2025
Statement of affairs
dot icon14/01/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-10-25
dot icon01/11/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon10/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon01/11/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon02/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon07/06/2021
Satisfaction of charge 040917670001 in full
dot icon12/05/2021
Registration of charge 040917670004, created on 2021-04-28
dot icon11/05/2021
Registration of charge 040917670003, created on 2021-04-28
dot icon04/11/2020
Confirmation statement made on 2020-10-17 with updates
dot icon31/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/07/2020
Previous accounting period extended from 2019-10-31 to 2020-04-30
dot icon02/01/2020
Statement of capital following an allotment of shares on 2019-12-13
dot icon11/12/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon27/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/03/2016
Termination of appointment of Ian Forbes as a director on 2016-02-22
dot icon26/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon28/07/2015
Registered office address changed from The Granary Shoelands Farm Puttenham Surrey GU10 1HL to The Kiln Grange Road Tongham Farnham Surrey GU10 1DJ on 2015-07-28
dot icon27/07/2015
Registration of charge 040917670002, created on 2015-07-08
dot icon14/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/07/2015
Registration of charge 040917670001, created on 2015-07-02
dot icon11/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon11/11/2014
Appointment of Mr Ian Forbes as a director on 2014-10-17
dot icon16/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon08/11/2013
Statement of capital following an allotment of shares on 2013-10-25
dot icon06/11/2013
Resolutions
dot icon04/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/12/2010
Registered office address changed from 73 High Street Aldershot Hampshire GU11 1BY on 2010-12-02
dot icon20/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon20/10/2009
Director's details changed for Alistair Robert Cole on 2009-10-20
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/10/2008
Return made up to 17/10/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/06/2008
Registered office changed on 06/06/2008 from 71 high street aldershot hampshire GU11 1BY
dot icon06/12/2007
Return made up to 17/10/07; full list of members
dot icon15/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/11/2006
Return made up to 17/10/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/01/2006
Director's particulars changed
dot icon21/12/2005
Return made up to 17/10/05; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/11/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/11/2004
Return made up to 17/10/04; full list of members
dot icon21/10/2004
Director resigned
dot icon19/05/2004
New director appointed
dot icon20/02/2004
Director resigned
dot icon21/01/2004
Total exemption small company accounts made up to 2002-10-31
dot icon28/10/2003
Return made up to 17/10/03; full list of members
dot icon17/05/2003
New director appointed
dot icon17/05/2003
Registered office changed on 17/05/03 from: 1 foxhanger court 20 farnham road guildford surrey GU1 4XP
dot icon23/10/2002
Return made up to 17/10/02; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon22/10/2001
Return made up to 17/10/01; full list of members
dot icon06/09/2001
New secretary appointed
dot icon06/09/2001
Secretary resigned
dot icon12/03/2001
Ad 17/10/00--------- £ si 1@1=1 £ ic 1/2
dot icon21/11/2000
Registered office changed on 21/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Secretary resigned
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New secretary appointed
dot icon17/10/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
17/10/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
139.95K
-
0.00
101.97K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forbes, Ian
Director
17/10/2014 - 22/02/2016
-
Forbes, Ian
Director
01/04/2004 - 14/10/2004
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/10/2000 - 17/10/2000
16011
London Law Services Limited
Nominee Director
17/10/2000 - 17/10/2000
15403
Cole, Alistair Robert
Director
17/10/2000 - Present
10

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVENTURE LIFESIGNS LIMITED

ADVENTURE LIFESIGNS LIMITED is an(a) Liquidation company incorporated on 17/10/2000 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There are currently 2 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 ADVENTURE LIFESIGNS LIMITED?

toggle

ADVENTURE LIFESIGNS LIMITED is currently Liquidation. It was registered on 17/10/2000 .

Where is ADVENTURE LIFESIGNS LIMITED located?

toggle

ADVENTURE LIFESIGNS LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does ADVENTURE LIFESIGNS LIMITED do?

toggle

ADVENTURE LIFESIGNS LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for ADVENTURE LIFESIGNS LIMITED?

toggle

The latest filing was on 17/11/2025: Notice of completion of voluntary arrangement.