75000 Paris
France
Director Name | Pierre Beaudout |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 January 2020(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Limelife France Sas 37 Rue De La Chaussee D'Antin 75009 Paris France |
Director Name | Ms Rachel Elisabeth Andre |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 26 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
25 September 2018 | Delivered on: 25 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
26 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
4 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
4 March 2022 | Accounts for a small company made up to 31 March 2021 (10 pages) |
18 November 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
27 October 2020 | Director's details changed for Mr Laurent Billion on 23 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Laurent Billion on 23 October 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
6 October 2020 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 6 October 2020 (1 page) |
23 July 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
24 February 2020 | Termination of appointment of Rachel Elisabeth Andre as a director on 23 February 2020 (1 page) |
11 February 2020 | Appointment of Pierre Beaudout as a director on 24 January 2020 (2 pages) |
21 October 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
20 September 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
1 November 2018 | Current accounting period extended from 30 September 2018 to 26 March 2019 (1 page) |
10 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
10 October 2018 | Cessation of Natural Cosmetics S.A. as a person with significant control on 24 June 2018 (1 page) |
10 October 2018 | Notification of Limelife Co-Invest S.A.R.L. as a person with significant control on 25 June 2018 (2 pages) |
25 September 2018 | Registration of charge 109846290001, created on 25 September 2018 (20 pages) |
26 June 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
22 March 2018 | Registered office address changed from 2.05, 12-18 Hoxton Street London N1 6NG England to St Bride's House 10 Salisbury Square London EC4Y 8EH on 22 March 2018 (1 page) |
1 March 2018 | Appointment of Ms Rachel Elisabeth Andre as a director on 1 March 2018 (2 pages) |
27 September 2017 | Incorporation Statement of capital on 2017-09-27
|
27 September 2017 | Incorporation Statement of capital on 2017-09-27
|