Manchester
M22 4FW
Director Name | Mr Giancarlo Lagonegro |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascendis Unit 3, Building 2, The Colony Altrincham Road Wilmslow SK9 4LY |
Secretary Name | Samantha Bryan |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Love Lane Stockport Cheshire SK4 1JA |
Website | www.financialrecoverysolutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 6127922 |
Telephone region | Freephone |
Registered Address | 318a Palatine Road Manchester M22 4FW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Life Plus Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £398,543 |
Cash | £111,736 |
Current Liabilities | £598,293 |
Latest Accounts | 29 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 29 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
9 May 2019 | Delivered on: 9 May 2019 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
---|
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
9 August 2023 | Change of details for Life Plus Group Limited as a person with significant control on 1 August 2023 (2 pages) |
1 June 2023 | Registered office address changed from Mottram House 43 Greek Street Stockport SK3 8AX England to 318a Palatine Road Manchester M22 4FW on 1 June 2023 (1 page) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | Total exemption full accounts made up to 29 September 2021 (9 pages) |
12 October 2022 | Compulsory strike-off action has been suspended (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
23 March 2022 | Director's details changed for Mr Matthew Sharp on 23 March 2022 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 29 September 2020 (9 pages) |
23 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
18 May 2021 | Registered office address changed from Plus House,Administration Dept, Ground Floor 57 st. Petersgate Stockport Cheshire SK1 1DH to Mottram House 43 Greek Street Stockport SK3 8AX on 18 May 2021 (1 page) |
29 September 2020 | Total exemption full accounts made up to 29 September 2019 (10 pages) |
1 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
20 April 2020 | Satisfaction of charge 066217030001 in full (1 page) |
2 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 29 September 2018 (11 pages) |
9 May 2019 | Registration of charge 066217030001, created on 9 May 2019 (25 pages) |
29 March 2019 | Director's details changed for Mr Giancarlo Lagonegro on 29 March 2019 (2 pages) |
29 March 2019 | Director's details changed for Mr Matthew Sharp on 29 March 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 29 September 2017 (11 pages) |
17 September 2018 | Termination of appointment of Samantha Bryan as a secretary on 29 September 2017 (1 page) |
29 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
28 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
1 August 2017 | Change of details for Life Plus Group Limited as a person with significant control on 30 June 2016 (2 pages) |
1 August 2017 | Change of details for Life Plus Group Limited as a person with significant control on 30 June 2016 (2 pages) |
11 July 2017 | Notification of Life Plus Group Limited as a person with significant control on 7 April 2016 (2 pages) |
11 July 2017 | Notification of Life Plus Group Limited as a person with significant control on 7 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 March 2015 | Director's details changed for Mr Giancarlo Lagonegro on 1 August 2013 (2 pages) |
5 March 2015 | Director's details changed for Mr Giancarlo Lagonegro on 1 August 2013 (2 pages) |
5 March 2015 | Director's details changed for Mr Giancarlo Lagonegro on 1 August 2013 (2 pages) |
23 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Registered office address changed from 46 Love Lane Stockport Cheshire SK4 1JA United Kingdom to Plus House,Administration Dept, Ground Floor 57 St. Petersgate Stockport Cheshire SK1 1DH on 23 July 2014 (1 page) |
23 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Registered office address changed from 46 Love Lane Stockport Cheshire SK4 1JA United Kingdom to Plus House,Administration Dept, Ground Floor 57 St. Petersgate Stockport Cheshire SK1 1DH on 23 July 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 June 2013 (16 pages) |
23 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 June 2013 (16 pages) |
10 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 July 2011 | Director's details changed for Mr Giancarlo Lagonegro on 17 June 2010 (2 pages) |
11 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Director's details changed for Mr Matthew Sharp on 17 June 2010 (2 pages) |
11 July 2011 | Director's details changed for Mr Matthew Sharp on 17 June 2010 (2 pages) |
11 July 2011 | Director's details changed for Mr Giancarlo Lagonegro on 17 June 2010 (2 pages) |
11 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 July 2010 | Director's details changed for Matthew Sharp on 17 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Giancarlo Lagonegro on 17 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Giancarlo Lagonegro on 17 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Matthew Sharp on 17 June 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 March 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page) |
16 March 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page) |
27 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
27 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
12 August 2008 | Ad 12/08/08\gbp si 100@1=100\gbp ic 900/1000\ (2 pages) |
12 August 2008 | Ad 12/08/08\gbp si 100@1=100\gbp ic 900/1000\ (2 pages) |
17 June 2008 | Incorporation (12 pages) |
17 June 2008 | Incorporation (12 pages) |