Background WavePink WaveYellow Wave

LIFE'S GREAT ADVENTURE LTD (05733836)

LIFE'S GREAT ADVENTURE LTD (05733836) is an active UK company. incorporated on 7 March 2006. with registered office in Haywards Heath. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. LIFE'S GREAT ADVENTURE LTD has been registered for 20 years. Current directors include WINN, Melese Louise.

Company Number
05733836
Status
active
Type
ltd
Incorporated
7 March 2006
Age
20 years
Address
Lychgate Cottage Church Road, Haywards Heath, RH17 7NH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
WINN, Melese Louise
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE'S GREAT ADVENTURE LTD

LIFE'S GREAT ADVENTURE LTD is an active company incorporated on 7 March 2006 with the registered office located in Haywards Heath. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. LIFE'S GREAT ADVENTURE LTD was registered 20 years ago.(SIC: 63990)

Status

active

Active since 20 years ago

Company No

05733836

LTD Company

Age

20 Years

Incorporated 7 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Lychgate Cottage Church Road Scaynes Hill Haywards Heath, RH17 7NH,

Previous Addresses

49 Veals Mead Mitcham Surrey CR4 3SB
From: 16 August 2011To: 30 November 2017
17 Fairfield Close Micham Surrey CR4 3RE
From: 7 March 2006To: 16 August 2011
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WINN, Christopher Paul

Active
Veals Mead, MitchamCR4 3SB
Secretary
Appointed 11 Nov 2006

WINN, Melese Louise

Active
Veals Mead, MitchamCR4 3SB
Born April 1975
Director
Appointed 11 Nov 2006

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 07 Mar 2006
Resigned 13 Mar 2006

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 07 Mar 2006
Resigned 13 Mar 2006

Persons with significant control

1

Miss Melese Louise Winn

Active
Veals Mead, MitchamCR4 3SB
Born April 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Gazette Notice Compulsary
19 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
2 April 2007
287Change of Registered Office
Legacy
2 April 2007
288cChange of Particulars
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Incorporation Company
7 March 2006
NEWINCIncorporation