CAMPUSLIFE LIMITED

Register to unlock more data on OkredoRegister

CAMPUSLIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06455765

Incorporation date

18/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

North Lane House North Lane, Headingley, Leeds, West Yorkshire LS6 3HGCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2007)
dot icon19/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon14/10/2025
Termination of appointment of Oliver John Harrison as a director on 2025-10-08
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/02/2024
Appointment of Mr Michael John Charles Ritchie as a director on 2024-01-23
dot icon04/01/2024
Statement of capital on 2023-12-18
dot icon19/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon21/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon01/05/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon08/01/2019
Resolutions
dot icon08/01/2019
Change of share class name or designation
dot icon08/01/2019
Particulars of variation of rights attached to shares
dot icon21/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon21/12/2018
Cessation of Cablecom Networking Limited as a person with significant control on 2018-12-18
dot icon21/12/2018
Notification of Arncliffe Holdings Limited as a person with significant control on 2018-12-18
dot icon21/12/2018
Termination of appointment of Zoe Tindall-Doman as a director on 2018-12-18
dot icon21/12/2018
Termination of appointment of Timothy James Pilcher as a director on 2018-12-18
dot icon21/12/2018
Termination of appointment of Mark Ashley Burchfield as a director on 2018-12-18
dot icon21/12/2018
Appointment of Mr Oliver John Harrison as a director on 2018-12-18
dot icon21/12/2018
Appointment of Mr Simon James Horniblow as a director on 2018-12-18
dot icon21/12/2018
Satisfaction of charge 064557650003 in full
dot icon21/12/2018
Satisfaction of charge 064557650002 in full
dot icon03/08/2018
Accounts for a small company made up to 2017-10-31
dot icon21/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon19/12/2017
Registration of charge 064557650003, created on 2017-12-14
dot icon18/12/2017
Registration of charge 064557650002, created on 2017-12-14
dot icon14/12/2017
Satisfaction of charge 064557650001 in full
dot icon11/12/2017
Appointment of Zoe Tindall-Doman as a director on 2017-11-29
dot icon01/12/2017
Termination of appointment of Paul Kan as a director on 2017-11-29
dot icon09/08/2017
Accounts for a small company made up to 2016-10-31
dot icon12/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon03/08/2016
Full accounts made up to 2015-10-31
dot icon19/07/2016
Director's details changed for Mr Timothy James Pilcher on 2016-07-18
dot icon18/07/2016
Director's details changed for Mr Paul Kan on 2016-07-18
dot icon18/07/2016
Director's details changed for Mr Mark Ashley Burchfield on 2016-07-18
dot icon22/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon30/11/2015
Termination of appointment of Thomas David White as a director on 2015-02-02
dot icon30/11/2015
Termination of appointment of Oliver John Harrison as a director on 2015-02-02
dot icon30/11/2015
Termination of appointment of Simon James Horniblow as a secretary on 2015-02-02
dot icon30/11/2015
Termination of appointment of Simon James Horniblow as a director on 2015-02-02
dot icon24/11/2015
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon24/11/2015
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon12/10/2015
Current accounting period shortened from 2015-12-31 to 2015-10-31
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/07/2015
Appointment of Mr Timothy James Pilcher as a director on 2015-02-02
dot icon06/07/2015
Appointment of Mr Mark Ashley Burchfield as a director on 2015-02-02
dot icon06/07/2015
Appointment of Mr Paul Kan as a director on 2015-02-02
dot icon23/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon15/05/2013
Registration of charge 064557650001
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon18/12/2012
Director's details changed for Simon James Horniblow on 2012-12-18
dot icon18/12/2012
Director's details changed for Mr Oliver John Harrison on 2012-12-18
dot icon18/12/2012
Director's details changed for Mr Thomas David White on 2012-12-18
dot icon18/12/2012
Secretary's details changed for Simon James Horniblow on 2012-12-18
dot icon18/12/2012
Registered office address changed from Mccarthy's Business Centre Enterprise House, Education Road Leeds West Yorkshire LS7 2AH on 2012-12-18
dot icon12/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon03/01/2012
Certificate of change of name
dot icon03/01/2012
Change of name notice
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-11-29
dot icon12/12/2011
Resolutions
dot icon05/08/2011
Director's details changed for Oliver John Harrison on 2011-08-05
dot icon19/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Director's details changed for Mr Thomas David White on 2011-06-01
dot icon31/05/2011
Director's details changed for Oliver John Harrison on 2010-01-06
dot icon23/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/07/2010
Appointment of Mr Thomas David White as a director
dot icon21/01/2010
Registered office address changed from Enterprise House Meanwood Road Leeds LS7 2AH England on 2010-01-21
dot icon11/01/2010
Registered office address changed from Mccarthy's Business Centre Enterprise House Education Road Leeds West Yorkshire DE7 2AH on 2010-01-11
dot icon08/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon03/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/08/2009
Registered office changed on 19/08/2009 from spark, luu, lifton place leeds LS2 9JT
dot icon28/01/2009
Return made up to 18/12/08; full list of members
dot icon18/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

16
2022
change arrow icon+6.23 % *

* during past year

Cash in Bank

£495,652.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
413.94K
-
0.00
466.57K
-
2022
16
235.77K
-
0.00
495.65K
-
2022
16
235.77K
-
0.00
495.65K
-

Employees

2022

Employees

16 Ascended14 % *

Net Assets(GBP)

235.77K £Descended-43.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

495.65K £Ascended6.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burchfield, Mark Ashley
Director
02/02/2015 - 18/12/2018
25
Tindall-Doman, Zoe
Director
29/11/2017 - 18/12/2018
50
Harrison, Oliver John
Director
18/12/2007 - 02/02/2015
6
Harrison, Oliver John
Director
18/12/2018 - 08/10/2025
6
Horniblow, Simon James
Director
18/12/2018 - Present
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAMPUSLIFE LIMITED

CAMPUSLIFE LIMITED is an(a) Active company incorporated on 18/12/2007 with the registered office located at North Lane House North Lane, Headingley, Leeds, West Yorkshire LS6 3HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPUSLIFE LIMITED?

toggle

CAMPUSLIFE LIMITED is currently Active. It was registered on 18/12/2007 .

Where is CAMPUSLIFE LIMITED located?

toggle

CAMPUSLIFE LIMITED is registered at North Lane House North Lane, Headingley, Leeds, West Yorkshire LS6 3HG.

What does CAMPUSLIFE LIMITED do?

toggle

CAMPUSLIFE LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

How many employees does CAMPUSLIFE LIMITED have?

toggle

CAMPUSLIFE LIMITED had 16 employees in 2022.

What is the latest filing for CAMPUSLIFE LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-16 with no updates.