Company NameLashlife Limited
Company StatusDissolved
Company Number10785603
CategoryPrivate Limited Company
Incorporation Date23 May 2017(6 years, 10 months ago)
Dissolution Date29 June 2021 (2 years, 9 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 NameMrs Anifa Madina Cole
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2020(3 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Manor Grove
Richmond
TW9 4QJ
Director NameMiss Ashade Naomi Cole
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 74 Standard Road
London
NW10 6EU
Director NameMrs Anifa Madina Cole
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(2 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Manor Grove
Richmond
TW9 4QJ
Director NameMr Kamali Henry Roberts
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2020(3 years, 2 months after company formation)
Appointment Duration4 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Manor Grove
Richmond
TW9 4QJ

Location

Registered Address193 Manor Grove
Richmond
TW9 4QJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

25 December 2020Compulsory strike-off action has been discontinued (1 page)
24 December 2020Micro company accounts made up to 31 May 2019 (3 pages)
18 December 2020Appointment of Mrs Anifa Madina Cole as a director on 20 November 2020 (2 pages)
18 December 2020Cessation of Kamali Henry Roberts as a person with significant control on 19 November 2020 (1 page)
18 December 2020Termination of appointment of Kamali Henry Roberts as a director on 10 December 2020 (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
19 August 2020Cessation of Anifa Cole as a person with significant control on 10 August 2020 (1 page)
19 August 2020Termination of appointment of Anifa Cole as a director on 10 August 2020 (1 page)
19 August 2020Notification of Kamali Roberts as a person with significant control on 10 August 2020 (2 pages)
19 August 2020Appointment of Mr Kamali Henry Roberts as a director on 10 August 2020 (2 pages)
12 December 2019Registered office address changed from Studio 74 Standard Road London NW10 6EU England to 193 Manor Grove Richmond TW9 4QJ on 12 December 2019 (1 page)
12 December 2019Appointment of Mrs Anifa Cole as a director on 1 November 2019 (2 pages)
12 December 2019Notification of Anifa Cole as a person with significant control on 1 November 2019 (2 pages)
12 December 2019Termination of appointment of Ashade Naomi Cole as a director on 1 November 2019 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
12 December 2019Cessation of Ashade Naomi Cole as a person with significant control on 1 November 2019 (1 page)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
27 October 2018Director's details changed for Miss Ashade Naomi Cole on 27 October 2018 (2 pages)
27 October 2018Registered office address changed from 22 Church Road London SE19 2ET England to Studio 74 Standard Road London NW10 6EU on 27 October 2018 (1 page)
13 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
28 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
14 December 2017Change of name notice (2 pages)
14 December 2017Change of name notice (2 pages)
23 May 2017Incorporation
Statement of capital on 2017-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 May 2017Incorporation
Statement of capital on 2017-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)