ASSETS FOR LIFE LTD

Register to unlock more data on OkredoRegister

ASSETS FOR LIFE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09935286

Incorporation date

05/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 105 Waterhouse Business Centre, Cromar Way, Chelmsford CM1 2QECopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2016)
dot icon16/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon15/04/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon03/03/2025
Resolutions
dot icon03/03/2025
Resolutions
dot icon21/02/2025
Appointment of Ms Frances Elizabeth Moss as a director on 2025-02-21
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon07/03/2024
Registration of charge 099352860001, created on 2024-02-28
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/04/2023
Change of details for Ljbr Holding Ltd as a person with significant control on 2023-03-31
dot icon12/04/2023
Termination of appointment of Jesus Yohany Munoz Orozco as a director on 2023-03-31
dot icon12/04/2023
Cessation of F Munzo Prop Ltd as a person with significant control on 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon10/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon12/02/2021
Resolutions
dot icon12/02/2021
Change of share class name or designation
dot icon12/02/2021
Particulars of variation of rights attached to shares
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon03/02/2021
Change of details for Ljbr Prop Ltd as a person with significant control on 2021-01-03
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon02/02/2021
Change of details for Jay Lettings Ltd as a person with significant control on 2021-01-03
dot icon04/01/2021
Confirmation statement made on 2021-01-02 with updates
dot icon25/11/2020
Resolutions
dot icon26/05/2020
Registered office address changed from 2 Cromar Way Unit 217, Waterhouse Business Centre Chelmsford CM1 2QE England to Suite 105 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 2020-05-26
dot icon06/02/2020
Confirmation statement made on 2020-01-02 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/08/2019
Director's details changed for Mr Liam Ryan on 2019-08-01
dot icon14/08/2019
Director's details changed for Mr Jesus Yohany Munoz Orozco on 2019-08-06
dot icon25/07/2019
Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 2 Cromar Way Unit 217, Waterhouse Business Centre Chelmsford CM1 2QE on 2019-07-25
dot icon29/01/2019
Current accounting period extended from 2019-01-31 to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/07/2018
Director's details changed for Mr Liam Ryan on 2018-07-19
dot icon19/07/2018
Director's details changed for Mr Jesus Yohany Munoz Orozco on 2018-07-19
dot icon19/07/2018
Change of details for Jay Lettings Ltd as a person with significant control on 2018-07-19
dot icon09/07/2018
Registered office address changed from 2D Derby Road Sandiacre Nottingham Nottinghamshire NG10 5HS United Kingdom to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 2018-07-09
dot icon03/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon30/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/03/2017
Termination of appointment of William Henry Polston as a director on 2017-02-16
dot icon02/03/2017
Confirmation statement made on 2017-01-04 with updates
dot icon15/02/2017
Sub-division of shares on 2016-01-06
dot icon05/01/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
46.56K
-
0.00
338.77K
-
2022
16
283.02K
-
0.00
1.27M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Polston, William Henry
Director
05/01/2016 - 16/02/2017
15
Ryan, Liam Joseph Brendan
Director
05/01/2016 - Present
22
Munoz Orozco, Jesus Yohany
Director
05/01/2016 - 31/03/2023
18
Moss, Frances Elizabeth
Director
21/02/2025 - Present
2

Persons with Significant Control

2
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 ASSETS FOR LIFE LTD

ASSETS FOR LIFE LTD is an(a) Active company incorporated on 05/01/2016 with the registered office located at Suite 105 Waterhouse Business Centre, Cromar Way, Chelmsford CM1 2QE. 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 ASSETS FOR LIFE LTD?

toggle

ASSETS FOR LIFE LTD is currently Active. It was registered on 05/01/2016 .

Where is ASSETS FOR LIFE LTD located?

toggle

ASSETS FOR LIFE LTD is registered at Suite 105 Waterhouse Business Centre, Cromar Way, Chelmsford CM1 2QE.

What does ASSETS FOR LIFE LTD do?

toggle

ASSETS FOR LIFE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASSETS FOR LIFE LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-12 with no updates.