Life 2009 LEAMINGTON SPA


Founded in 2009, Life 2009, classified under reg no. 06786752 is an active company. Currently registered at 4 Jephson Court CV31 3RZ, Leamington Spa the company has been in the business for fifteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 4 directors, namely Philip M., Eileen M. and Laura H. and others. Of them, Laura H., Jonathan W. have been with the company the longest, being appointed on 12 September 2015 and Philip M. has been with the company for the least time - from 3 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Life 2009 Address / Contact

Office Address 4 Jephson Court
Office Address2 Tancred Close
Town Leamington Spa
Post code CV31 3RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06786752
Date of Incorporation Fri, 9th Jan 2009
Industry Other human health activities
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Philip M.

Position: Director

Appointed: 03 September 2022

Eileen M.

Position: Director

Appointed: 02 July 2020

Laura H.

Position: Director

Appointed: 12 September 2015

Jonathan W.

Position: Director

Appointed: 12 September 2015

Andrew P.

Position: Director

Appointed: 27 January 2018

Resigned: 11 December 2018

Charlotte K.

Position: Director

Appointed: 27 January 2018

Resigned: 06 January 2020

Edward S.

Position: Director

Appointed: 27 January 2018

Resigned: 09 February 2019

Philip C.

Position: Director

Appointed: 27 January 2018

Resigned: 21 January 2023

Annabel O.

Position: Director

Appointed: 04 November 2017

Resigned: 07 July 2023

Matthew G.

Position: Director

Appointed: 04 November 2017

Resigned: 13 February 2020

Hannah S.

Position: Secretary

Appointed: 03 October 2009

Resigned: 30 April 2010

John L.

Position: Director

Appointed: 27 June 2009

Resigned: 04 November 2017

Edward F.

Position: Director

Appointed: 20 March 2009

Resigned: 09 February 2019

Eileen M.

Position: Director

Appointed: 20 March 2009

Resigned: 09 February 2019

James W.

Position: Director

Appointed: 20 March 2009

Resigned: 28 February 2015

Lynda R.

Position: Director

Appointed: 20 March 2009

Resigned: 06 September 2014

Hannah S.

Position: Director

Appointed: 20 March 2009

Resigned: 12 June 2010

Luke P.

Position: Director

Appointed: 09 January 2009

Resigned: 13 February 2010

Pauline L.

Position: Director

Appointed: 09 January 2009

Resigned: 04 October 2012

Michael J.

Position: Director

Appointed: 09 January 2009

Resigned: 12 June 2010

Martin F.

Position: Secretary

Appointed: 09 January 2009

Resigned: 30 September 2009

Nuala S.

Position: Director

Appointed: 09 January 2009

Resigned: 31 December 2016

John S.

Position: Director

Appointed: 09 January 2009

Resigned: 31 December 2016

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Mon, 15th Jan 2024 - the day director's appointment was terminated
filed on: 19th, February 2024
Free Download (1 page)

Company search

Advertisements