Background WavePink WaveYellow Wave

LIFE BY RINGLEY LIMITED (11697366)

LIFE BY RINGLEY LIMITED (11697366) is an active UK company. incorporated on 26 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. LIFE BY RINGLEY LIMITED has been registered for 7 years. Current directors include BARBER, Ian, BOWRING, Mary-Anne, STEEL, Sarah.

Company Number
11697366
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
1 Castle Road, London, NW1 8PR
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BARBER, Ian, BOWRING, Mary-Anne, STEEL, Sarah
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE BY RINGLEY LIMITED

LIFE BY RINGLEY LIMITED is an active company incorporated on 26 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. LIFE BY RINGLEY LIMITED was registered 7 years ago.(SIC: 68310, 68320)

Status

active

Active since 7 years ago

Company No

11697366

LTD Company

Age

7 Years

Incorporated 26 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

JP RINGLEY BTR LIMITED
From: 26 November 2018To: 24 January 2019
Contact
Address

1 Castle Road London, NW1 8PR,

Previous Addresses

, 1 Castle Road, London, NW1 8PR, England
From: 11 July 2019To: 11 July 2019
, 1 Castle Road, London, NW1 8PR, England
From: 11 July 2019To: 11 July 2019
, Ringley House,349 Royal College Street, London, Greater London, NW1 9QS
From: 26 November 2018To: 11 July 2019
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
Aug 22
Director Joined
Oct 23
Director Left
Apr 24
New Owner
Nov 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RINGLEY LIMITED

Active
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 26 Nov 2018

BARBER, Ian

Active
Castle Road, LondonNW1 8PR
Born December 1980
Director
Appointed 06 Jul 2021

BOWRING, Mary-Anne

Active
Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 26 Nov 2018

STEEL, Sarah

Active
Castle Road, LondonNW1 8PR
Born September 1977
Director
Appointed 16 Aug 2022

HAY, Samantha Louise

Resigned
Royal College Street, LondonNW1 9QS
Born October 1976
Director
Appointed 26 Nov 2018
Resigned 12 Apr 2021

PRATT, Robert

Resigned
Castle Road, LondonNW1 8PR
Born April 1982
Director
Appointed 06 Oct 2023
Resigned 11 Apr 2024

Persons with significant control

2

Mr Mehdi Mehra

Active
Castle Road, LondonNW1 8PR
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2023

Ms Mary-Anne Bowring

Active
Castle Road, LondonNW1 8PR
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Resolution
24 January 2019
RESOLUTIONSResolutions
Incorporation Company
26 November 2018
NEWINCIncorporation