Background WavePink WaveYellow Wave

EASY LIFE 4 U LTD (09955514)

EASY LIFE 4 U LTD (09955514) is an active UK company. incorporated on 18 January 2016. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. EASY LIFE 4 U LTD has been registered for 10 years. Current directors include KLODNITSKYI, Oleksandr.

Company Number
09955514
Status
active
Type
ltd
Incorporated
18 January 2016
Age
10 years
Address
48 Nevett Street, Preston, PR1 4RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
KLODNITSKYI, Oleksandr
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASY LIFE 4 U LTD

EASY LIFE 4 U LTD is an active company incorporated on 18 January 2016 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. EASY LIFE 4 U LTD was registered 10 years ago.(SIC: 69202)

Status

active

Active since 10 years ago

Company No

09955514

LTD Company

Age

10 Years

Incorporated 18 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

48 Nevett Street Preston, PR1 4RD,

Previous Addresses

128 Northfield Avenue London W13 9RT England
From: 14 October 2022To: 7 August 2025
126 Northfield Avenue London W13 9RT England
From: 18 January 2016To: 14 October 2022
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
Director Joined
Aug 25
Owner Exit
Sept 25
Director Left
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KLODNITSKYI, Oleksandr

Active
Horsenden Lane South, GreenfordUB6 7NN
Born April 2007
Director
Appointed 01 Sept 2025

KASPRZAK, Leszek

Resigned
Nevett Street, PrestonPR1 4RD
Born October 1963
Director
Appointed 01 Aug 2025
Resigned 01 Sept 2025

NIEMYJSKI, Andrzej

Resigned
Nevett Street, PrestonPR1 4RD
Born November 1975
Director
Appointed 04 Feb 2020
Resigned 01 Aug 2025

NIEMYJSKI, Andrzej

Resigned
LondonW13 9RT
Born November 1975
Director
Appointed 18 Jan 2016
Resigned 18 Aug 2018

SKALECKA, Ewelina Edyta

Resigned
LondonW13 9RT
Born November 1990
Director
Appointed 18 Aug 2018
Resigned 04 Feb 2020

ZANIEWSKI, Jakub Stanislaw

Resigned
Nevett Street, PrestonPR1 4RD
Born December 2002
Director
Appointed 01 Sept 2025
Resigned 01 Sept 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Jakub Stanislaw Zaniewski

Ceased
Nevett Street, PrestonPR1 4RD
Born December 2002

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 01 Sept 2025
Ceased 01 Sept 2025

Mr Oleksandr Klodnitskyi

Active
Horsenden Lane, GreenfordUB6 7NN
Born April 2007

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2025

Mr Leszek Kasprzak

Ceased
Nevett Street, PrestonPR1 4RD
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 01 Aug 2025
Ceased 01 Sept 2025

Mr Andrzej Niemyjski

Ceased
Nevett Street, PrestonPR1 4RD
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 17 Jan 2017
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

47

Dissolution Withdrawal Application Strike Off Company
4 March 2026
DS02DS02
Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2025
TM01Termination of Director
Confirmation Statement With Updates
6 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Incorporation Company
18 January 2016
NEWINCIncorporation