Company NameThomas Stubbs Life & Style Ltd.
DirectorThomas Daniel Stubbs
Company StatusActive
Company Number06480548
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Previous NameCorprealm Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Daniel Stubbs
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(3 weeks, 1 day after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavinia Villa 46a Cricketfield Road
London
E5 8NS
Secretary NameJulia Macnamara
NationalityBritish
StatusResigned
Appointed13 February 2008(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2009)
RoleCompany Director
Correspondence Address81 Ferndale Avenue
Longwell Green
Bristol
Avon
BS30 9XT
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitewww.thomasstubbs.co.uk

Location

Registered AddressElm House
10-16 Elm Street
London
WC1X 0BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Thomas Daniel Stubbs
100.00%
Ordinary

Financials

Year2014
Net Worth£11,685
Cash£11,353
Current Liabilities£17,703

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return19 April 2024 (2 weeks, 2 days ago)
Next Return Due3 May 2025 (12 months from now)

Filing History

10 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
25 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
20 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
6 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
13 June 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
27 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
21 August 2018Registered office address changed from C/O Lavinia Villa 46a Cricketfield Road Clapton London E5 8NS to Elm House 10-16 Elm Street London WC1X 0BJ on 21 August 2018 (2 pages)
23 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
8 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
19 April 2013Director's details changed for Thomas Daniel Stubbs on 19 April 2013 (2 pages)
19 April 2013Director's details changed for Thomas Daniel Stubbs on 19 April 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
29 October 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
15 October 2010Registered office address changed from 87B Saltram Crescent Maida Vale London W9 3JS on 15 October 2010 (1 page)
15 October 2010Registered office address changed from 87B Saltram Crescent Maida Vale London W9 3JS on 15 October 2010 (1 page)
2 March 2010Director's details changed for Thomas Daniel Stubbs on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Thomas Daniel Stubbs on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Thomas Daniel Stubbs on 2 March 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 June 2009Appointment terminated secretary julia macnamara (1 page)
16 June 2009Appointment terminated secretary julia macnamara (1 page)
3 April 2009Return made up to 22/01/09; full list of members (3 pages)
3 April 2009Appointment terminated director luciene james LIMITED (1 page)
3 April 2009Appointment terminated director luciene james LIMITED (1 page)
3 April 2009Return made up to 22/01/09; full list of members (3 pages)
21 March 2009Company name changed corprealm LIMITED\certificate issued on 24/03/09 (2 pages)
21 March 2009Company name changed corprealm LIMITED\certificate issued on 24/03/09 (2 pages)
9 December 2008Registered office changed on 09/12/2008 from 280 grays inn road london WC1X 8EB (1 page)
9 December 2008Secretary appointed julia macnamara (2 pages)
9 December 2008Director appointed thomas daniel stubbs (2 pages)
9 December 2008Secretary appointed julia macnamara (2 pages)
9 December 2008Registered office changed on 09/12/2008 from 280 grays inn road london WC1X 8EB (1 page)
9 December 2008Director appointed thomas daniel stubbs (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
22 January 2008Incorporation (16 pages)
22 January 2008Incorporation (16 pages)