Background WavePink WaveYellow Wave

LIFE LIVING GROUP LIMITED (15104521)

LIFE LIVING GROUP LIMITED (15104521) is an active UK company. incorporated on 30 August 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIFE LIVING GROUP LIMITED has been registered for 2 years. Current directors include BULL, Robert Peter Jack, WILLIAMS, Jason Mark.

Company Number
15104521
Status
active
Type
ltd
Incorporated
30 August 2023
Age
2 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BULL, Robert Peter Jack, WILLIAMS, Jason Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE LIVING GROUP LIMITED

LIFE LIVING GROUP LIMITED is an active company incorporated on 30 August 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIFE LIVING GROUP LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15104521

LTD Company

Age

2 Years

Incorporated 30 August 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 November 2024 (1 year ago)
Period: 30 August 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

LIFE LIVING HOLDINGS LIMITED
From: 30 August 2023To: 5 February 2025
Contact
Address

10 Orange Street London, WC2H 7DQ,

Previous Addresses

Tennyson House Cambridge Business Park Cambridge CB4 0WZ England
From: 29 November 2024To: 18 December 2024
Royale House 1550 Parkway Whiteley Fareham PO15 7AG England
From: 30 August 2023To: 29 November 2024
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
New Owner
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BULL, Robert Peter Jack

Active
Orange Street, LondonWC2H 7DQ
Born December 2003
Director
Appointed 31 Jan 2025

WILLIAMS, Jason Mark

Active
Orange Street, LondonWC2H 7DQ
Born November 1985
Director
Appointed 31 Jan 2025

BULL, Robert Lee Jack

Resigned
1550 Parkway, FarehamPO15 7AG
Born May 1977
Director
Appointed 30 Aug 2023
Resigned 01 Jan 2024

NILSEN, Sara Benedikte Kjoel

Resigned
Orange Street, LondonWC2H 7DQ
Born November 1992
Director
Appointed 01 Jan 2024
Resigned 31 Jan 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Peter Jack Bull

Active
Orange Street, LondonWC2H 7DQ
Born December 2003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025

Miss Sara Benedikte Kjoel Nilsen

Ceased
Orange Street, LondonWC2H 7DQ
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2024
Ceased 31 Jan 2025

Mr Robert Lee Jack Bull

Ceased
1550 Parkway, FarehamPO15 7AG
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2023
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

23

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Certificate Change Of Name Company
5 February 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Incorporation Company
30 August 2023
NEWINCIncorporation