Background WavePink WaveYellow Wave

FUTURE LIFE GROUP LIMITED (08948604)

FUTURE LIFE GROUP LIMITED (08948604) is a dissolved UK company. incorporated on 19 March 2014. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. FUTURE LIFE GROUP LIMITED has been registered for 12 years. Current directors include MANSON, David Lindsay, SEYMOUR, Stephen.

Company Number
08948604
Status
dissolved
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
8th Floor Central Square, Leeds, LS1 4DL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
MANSON, David Lindsay, SEYMOUR, Stephen
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE LIFE GROUP LIMITED

FUTURE LIFE GROUP LIMITED is an dissolved company incorporated on 19 March 2014 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. FUTURE LIFE GROUP LIMITED was registered 12 years ago.(SIC: 87100)

Status

dissolved

Active since 12 years ago

Company No

08948604

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2016 (9 years ago)
Submitted on 14 March 2017 (9 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 March 2017 (9 years ago)
Submitted on 2 May 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

EMBRACE GROUP LIMITED
From: 29 April 2014To: 13 July 2017
BERLIN ACQUISITION LIMITED
From: 19 March 2014To: 29 April 2014
Contact
Address

8th Floor Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB England
From: 20 December 2017To: 14 February 2018
Part Ground Floor and First Floor Two Parklands Building Parklands, Rubery Birmingham B45 9PZ
From: 19 March 2014To: 20 December 2017
Timeline

11 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Feb 15
Loan Secured
Apr 15
Loan Cleared
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jul 17
Director Left
Dec 17
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MANSON, David Lindsay

Active
29 Wellington Street, LeedsLS1 4DL
Born February 1969
Director
Appointed 16 May 2014

SEYMOUR, Stephen

Active
New Bond Street, LondonW1S 1BJ
Born October 1975
Director
Appointed 19 Mar 2014

RAY, Emma Lucy

Resigned
1 Park Row, LeedsLS1 5AB
Secretary
Appointed 24 Apr 2014
Resigned 31 Jan 2018

LEE, Patricia Lesley

Resigned
Two Parklands Building, BirminghamB45 9PZ
Born October 1962
Director
Appointed 16 May 2014
Resigned 31 Jul 2017

MAPP, Derek

Resigned
Two Parklands Building, BirminghamB45 9PZ
Born May 1950
Director
Appointed 29 Jan 2015
Resigned 30 Jun 2017

SMITH, Albert Edward

Resigned
Two Parklands Building, BirminghamB45 9PZ
Born May 1958
Director
Appointed 16 May 2014
Resigned 30 Jun 2017

SWATLAND, Joshua

Resigned
Baker Street, LondonW1U 8EW
Born February 1978
Director
Appointed 19 Mar 2014
Resigned 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Liquidation
6 September 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
6 June 2024
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 April 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 April 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 April 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 April 2021
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
19 January 2021
600600
Liquidation Voluntary Removal Of Liquidator By Court
19 January 2021
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 April 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 April 2019
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
14 February 2018
600600
Resolution
14 February 2018
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
14 February 2018
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Resolution
13 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
19 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Group
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Resolution
18 June 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 June 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Resolution
12 May 2014
RESOLUTIONSResolutions
Resolution
1 May 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 April 2014
CONNOTConfirmation Statement Notification
Incorporation Company
19 March 2014
NEWINCIncorporation