Company NameLife Less Ordinary Limited
Company StatusActive
Company Number09028990
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Rinay Kishor Chawda
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Timberwood Drive
Groby
Leicester
Leicestershire
LE6 0YU
Director NameMr Hinesh Kishor Chawda
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Timberwood Drive
Groby
Leicester
Leicestershire
LE6 0YU
Director NameMrs Ushamati Chawda
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(3 weeks, 3 days after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sycamore Drive
Groby
Leicester
LE6 0EW
Director NameMr Kishorbhai Dalpatbhai Chawda
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(3 weeks, 3 days after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sycamore Drive
Groby
Leicester
LE6 0EW

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35 at £1Hinesh Kishor Chawda
35.00%
Ordinary
35 at £1Rinay Kishor Chawda
35.00%
Ordinary
15 at £1Kishor Chawda
15.00%
Ordinary
15 at £1Ushamati Chawda
15.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

31 March 2017Delivered on: 7 April 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Unit 126 omega 4 roach road london t/n EGL5512689.
Outstanding
31 March 2017Delivered on: 7 April 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Unit 125A omega 4 roach road london t/n EGL551268.
Outstanding
31 March 2017Delivered on: 7 April 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Unit 125 omega 4 roach road london t/n EGL551266.
Outstanding
14 December 2015Delivered on: 23 December 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Chertsey court 56 and 58 chertsey street guildford surrey title no SY317958.
Outstanding
14 December 2015Delivered on: 23 December 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Chertsey court 56 and 58 chertsey street guildford surrey title no SY317958.
Outstanding
14 December 2015Delivered on: 23 December 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Chertsey court 56 and 58 chertsey street guildford surrey title no SY317958.
Outstanding
18 September 2015Delivered on: 22 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property - 16, 18 and 20 victoria road romford RM1 2JH - title no. EGL27517.
Outstanding
5 March 2015Delivered on: 20 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 78 carleton road london see instrument for full details.
Outstanding
30 April 2019Delivered on: 3 May 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 117 park road, peterborough PE1 2TZ registered at hm land registry with title number CB28003.
Outstanding
26 April 2017Delivered on: 27 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 117 park road peterborough cambridgeshire t/no CB28003.
Outstanding
31 March 2017Delivered on: 7 April 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Chertsey court 56 and 58 chertsey street guildford surrey t/n SY317958.
Outstanding
24 February 2015Delivered on: 3 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 June 2017Confirmation statement made on 8 May 2017 with updates (10 pages)
18 May 2017Director's details changed for Mr Hinesh Chawda on 18 May 2017 (2 pages)
27 April 2017Registration of charge 090289900011, created on 26 April 2017 (9 pages)
7 April 2017Registration of charge 090289900008, created on 31 March 2017 (26 pages)
7 April 2017Registration of charge 090289900010, created on 31 March 2017 (26 pages)
7 April 2017Registration of charge 090289900009, created on 31 March 2017 (26 pages)
7 April 2017Registration of charge 090289900007, created on 31 March 2017 (26 pages)
21 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 February 2017Director's details changed for Mr Rinay Kishor Chawda on 1 February 2017 (2 pages)
22 November 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
14 June 2016Satisfaction of charge 090289900003 in full (1 page)
9 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 January 2016Change of share class name or designation (2 pages)
23 December 2015Registration of charge 090289900005, created on 14 December 2015 (24 pages)
23 December 2015Registration of charge 090289900006, created on 14 December 2015 (27 pages)
23 December 2015Registration of charge 090289900004, created on 14 December 2015 (26 pages)
22 September 2015Registration of charge 090289900003, created on 18 September 2015 (8 pages)
25 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
24 June 2015Registered office address changed from 17 Sycamore Drive Groby Leicester LE6 0EW to 29/30 Fitzroy Square London W1T 6LQ on 24 June 2015 (1 page)
20 March 2015Registration of charge 090289900002, created on 5 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
20 March 2015Registration of charge 090289900002, created on 5 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
3 March 2015Registration of charge 090289900001, created on 24 February 2015 (5 pages)
25 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 100
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 100
(3 pages)
3 July 2014Appointment of Mrs Ushamati Chawda as a director (2 pages)
3 July 2014Registered office address changed from 22 Timberwood Drive Groby Leicester Leicestershire LE6 0YU United Kingdom on 3 July 2014 (1 page)
3 July 2014Appointment of Mr Kishor Chawda as a director (2 pages)
3 July 2014Registered office address changed from 22 Timberwood Drive Groby Leicester Leicestershire LE6 0YU United Kingdom on 3 July 2014 (1 page)
8 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-08
(36 pages)