CHAMPIONS LIFE ACADEMY LIMITED

Register to unlock more data on OkredoRegister

CHAMPIONS LIFE ACADEMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07471678

Incorporation date

15/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

2-3 Pavilion Buildings, Brighton BN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2010)
dot icon20/01/2023
Final Gazette dissolved following liquidation
dot icon20/10/2022
Return of final meeting in a creditors' voluntary winding up
dot icon22/09/2021
Termination of appointment of Saxon Coast Consultants Ltd as a secretary on 2021-09-22
dot icon06/09/2021
Resolutions
dot icon05/09/2021
Registered office address changed from 11 the Bell Centre, Newton Road Crawley RH10 9FZ England to 2-3 Pavilion Buildings Brighton BN1 1EE on 2021-09-05
dot icon04/09/2021
Appointment of a voluntary liquidator
dot icon04/09/2021
Statement of affairs
dot icon22/06/2021
Director's details changed for Mr Alasdair Graeme Cameron Brown on 2021-06-22
dot icon22/06/2021
Change of details for Mr Alasdair Graeme Cameron Brown as a person with significant control on 2021-06-22
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon28/11/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon20/12/2016
Director's details changed for Mr Alasdair Graeme Cameron Brown on 2016-12-20
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Director's details changed for Mr Alasdair Graeme Cameron Brown on 2016-06-15
dot icon02/06/2016
Termination of appointment of Nicholas Desmond John O'shea as a director on 2016-06-02
dot icon02/06/2016
Termination of appointment of John Paul Richard Pordum as a director on 2016-06-02
dot icon08/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Memorandum and Articles of Association
dot icon10/12/2015
Resolutions
dot icon30/11/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon13/10/2015
Registered office address changed from C/O Cla C/O Old Trumans' Brewery 91 Brick Lane London E1 6QL to 11 the Bell Centre, Newton Road Crawley RH10 9FZ on 2015-10-13
dot icon09/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Resolutions
dot icon08/09/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon03/03/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon27/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon27/01/2014
Termination of appointment of Nicholas O'shea as a secretary
dot icon27/01/2014
Registered office address changed from Unit 11 Bell Centre Newton Road Crawley RH10 9FZ on 2014-01-27
dot icon27/01/2014
Appointment of Saxon Coast Consultants Ltd as a secretary
dot icon17/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon06/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/08/2013
Appointment of Mr Nicholas Desmond John O'shea as a director
dot icon02/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon12/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon06/01/2012
Secretary's details changed for Mr Nicholas O'shea on 2011-12-16
dot icon06/01/2012
Director's details changed for Mr John Paul Richard Pordum on 2011-12-16
dot icon06/01/2012
Director's details changed for Mr Alasdair Graeme Cameron Brown on 2011-12-16
dot icon12/01/2011
Certificate of change of name
dot icon16/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pordum, John Paul Richard
Director
16/12/2010 - 02/06/2016
28
SAXON COAST CONSULTANTS LTD
Corporate Secretary
27/01/2014 - 22/09/2021
24
O'shea, Nicholas Desmond John
Director
27/08/2013 - 02/06/2016
52
Brown, Alasdair Graeme Cameron
Director
16/12/2010 - Present
15
O'shea, Nicholas
Secretary
16/12/2010 - 27/01/2014
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMPIONS LIFE ACADEMY LIMITED

CHAMPIONS LIFE ACADEMY LIMITED is an(a) Dissolved company incorporated on 15/12/2010 with the registered office located at 2-3 Pavilion Buildings, Brighton BN1 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMPIONS LIFE ACADEMY LIMITED?

toggle

CHAMPIONS LIFE ACADEMY LIMITED is currently Dissolved. It was registered on 15/12/2010 and dissolved on 19/01/2023.

Where is CHAMPIONS LIFE ACADEMY LIMITED located?

toggle

CHAMPIONS LIFE ACADEMY LIMITED is registered at 2-3 Pavilion Buildings, Brighton BN1 1EE.

What does CHAMPIONS LIFE ACADEMY LIMITED do?

toggle

CHAMPIONS LIFE ACADEMY LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for CHAMPIONS LIFE ACADEMY LIMITED?

toggle

The latest filing was on 20/01/2023: Final Gazette dissolved following liquidation.