LIFE CHAMPIONS CONNECT LIMITED

Register to unlock more data on OkredoRegister

LIFE CHAMPIONS CONNECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10227782

Incorporation date

12/06/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

Floor 1 85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2016)
dot icon20/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon25/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon08/03/2023
Confirmation statement made on 2022-06-11 with updates
dot icon07/03/2023
Change of details for Mr Simon Stimpson as a person with significant control on 2022-03-10
dot icon07/03/2023
Director's details changed for Mr Simon Stimpson on 2022-03-10
dot icon18/07/2022
Order of court to wind up
dot icon29/04/2022
Statement of capital following an allotment of shares on 2022-02-10
dot icon12/11/2021
Change of share class name or designation
dot icon04/10/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon02/07/2021
Confirmation statement made on 2021-06-11 with updates
dot icon20/01/2021
Director's details changed for Mr Simon Stimpson on 2021-01-20
dot icon20/01/2021
Change of details for Mr Simon Stimpson as a person with significant control on 2021-01-20
dot icon14/12/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon19/08/2020
Confirmation statement made on 2020-06-11 with updates
dot icon23/04/2020
Change of details for Mr Simon Stimpson as a person with significant control on 2020-02-18
dot icon23/04/2020
Director's details changed for Mr Simon Stimpson on 2020-02-18
dot icon26/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon14/10/2019
Director's details changed for Mr Simon Stimpson on 2019-10-14
dot icon14/10/2019
Change of details for Mr Simon Stimpson as a person with significant control on 2019-10-14
dot icon09/10/2019
Registered office address changed from PO Box 4385 10227782: Companies House Default Address Cardiff CF14 8LH to Floor 1 85 Great Portland Street London W1W 7LT on 2019-10-09
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon29/08/2019
Confirmation statement made on 2019-06-11 with updates
dot icon05/08/2019
Registered office address changed to PO Box 4385, 10227782: Companies House Default Address, Cardiff, CF14 8LH on 2019-08-05
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon11/03/2019
Sub-division of shares on 2018-12-13
dot icon07/12/2018
Director's details changed for Mr Simon Stimpson on 2018-12-07
dot icon20/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon20/06/2018
Change of details for Mr Simon Stimpson as a person with significant control on 2018-06-01
dot icon19/06/2018
Director's details changed for Mr Simon Stimpson on 2018-06-01
dot icon23/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon09/11/2017
Registered office address changed from 32 Hollow Lane Hayling Island Hampshire PO11 9EX England to 85 Great Portland Street London W1W 7LT on 2017-11-09
dot icon07/11/2017
Termination of appointment of a director
dot icon07/11/2017
Cessation of Jeffrey Thomas Dakin as a person with significant control on 2017-06-27
dot icon07/11/2017
Notification of Simon Stimpson as a person with significant control on 2017-06-27
dot icon06/11/2017
Termination of appointment of a director
dot icon26/10/2017
Termination of appointment of Charles Michael Goulding as a director on 2017-10-20
dot icon24/10/2017
Termination of appointment of Jeffrey Thomas Dakin as a director on 2017-09-13
dot icon22/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon16/03/2017
Appointment of Mr Simon Stimpson as a director on 2017-03-16
dot icon12/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
11/06/2025
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
dot iconNext due on
30/06/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon David Stimpson
Director
16/03/2017 - Present
4
Dakin, Jeffrey Thomas
Director
12/06/2016 - 13/09/2017
17
Goulding, Charles Michael
Director
12/06/2016 - 20/10/2017
2

Persons with Significant Control

3
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 LIFE CHAMPIONS CONNECT LIMITED

LIFE CHAMPIONS CONNECT LIMITED is an(a) Liquidation company incorporated on 12/06/2016 with the registered office located at Floor 1 85 Great Portland Street, London W1W 7LT. 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 LIFE CHAMPIONS CONNECT LIMITED?

toggle

LIFE CHAMPIONS CONNECT LIMITED is currently Liquidation. It was registered on 12/06/2016 .

Where is LIFE CHAMPIONS CONNECT LIMITED located?

toggle

LIFE CHAMPIONS CONNECT LIMITED is registered at Floor 1 85 Great Portland Street, London W1W 7LT.

What does LIFE CHAMPIONS CONNECT LIMITED do?

toggle

LIFE CHAMPIONS CONNECT LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for LIFE CHAMPIONS CONNECT LIMITED?

toggle

The latest filing was on 20/06/2024: Confirmation statement made on 2024-06-11 with updates.