LIFE AND EASY LIMITED

Address:
Roddis House 4th Floor, 4-12 Old Christchurch Road, Bournemouth, Dorset, BH1 1LG

LIFE AND EASY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05652516. The registration start date is December 13, 2005. The current status is Active.

Company Overview

Company Number 05652516
Company Name LIFE AND EASY LIMITED
Registered Address Roddis House 4th Floor
4-12 Old Christchurch Road
Bournemouth
Dorset
BH1 1LG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-12-13
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-01-10
Returns Last Update 2015-12-13
Confirmation Statement Due Date 2021-11-25
Confirmation Statement Last Update 2020-11-11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

Office Location

Address RODDIS HOUSE 4TH FLOOR
4-12 OLD CHRISTCHURCH ROAD
Post Town BOURNEMOUTH
County DORSET
Post Code BH1 1LG

Companies with the same post code

Entity Name Office Address
ICRACK BOURNEMOUTH LTD 2 Old Christchurch Road, Bournemouth, BH1 1LG, United Kingdom
BETTER HEALTH INSURANCE ADVICE LTD Roddis House, 4-12 Old Christchurch Road, Bournemouth, BH1 1LG, United Kingdom
KSC BROKING LIMITED Fifth Floor Roddis House, Old Christchurch Road, Bournemouth, Dorset, BH1 1LG
MORTGAGE INTELLIGENCE HOLDINGS LIMITED Roddis House, Old Christchurch Road, Bournemouth, BH1 1LG
MORTGAGE NEXT NETWORK LIMITED Roddis House, 12 Old Christchurch Road, Bournemouth, BH1 1LG
MORTGAGE NEXT LIMITED Roddis House, 12 Old Christchurch Road, Bournemouth, BH1 1LG
MORTGAGE INTELLIGENCE LIMITED Roddis House, 12 Old Christchurch Road, Bournemouth, BH1 1LG

Companies with the same post town

Entity Name Office Address
44 AND 44A ASHLEY ROAD FREEHOLD LIMITED Ground Floor, 44 Ashley Road, Bournemouth, BH1 4LJ, United Kingdom
CHARTER A GROUP LTD Charter A Group, 1105 Christchurch Road, Bournemouth, Dorset, BH7 6BQ, England
EVERYTHING ABOVE AVERAGE LTD Flat A18 Elizabeth Court, Grove Road, Bournemouth, BH1 3DU, England
YOKYOK LIMITED 54 Windham Road, Bournemouth, BH1 4RD, England
ABK ONLINE SERVICES LIMITED Flat 8, Beechwood Court, 4 Cranborne Road, Bournemouth, Dorset, BH2 5BR, United Kingdom
APOLLO AUTO HIRE LIMITED 12a Columbia Road, Bournemouth, BH10 4DY, England
CALNE DEVELOPMENTS LTD Suite E Athena House, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England
PEN GALLERY COMMUNITY INTEREST COMPANY Flat 20 Stoke Prior, 25 Poole Road, Bournemouth, BH4 9DF, England
SITE SEEKERS HOLDINGS LTD Flat 3, 22, Talbot Avenue, Bournemouth, BH3 7HY, United Kingdom
AMANDA DAVIN LTD 28 Knole Road, Bournemouth, Dorset, BH14DH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WILLIAMS, Gareth Rhys Secretary (Active) County House, Ground Floor, 100 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG /
7 September 2012
/
OAKWOOD CORPORATE SECRETARY LIMITED Secretary (Active) 3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT /
8 November 2013
/
CEENEY, Natalie Anna Director (Active) County House, Ground Floor, 100 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG August 1971 /
25 July 2017
British /
United Kingdom
None
CURRAN, Peter Director (Active) 7th Floor, United Kingdom House, 180 Oxford Street, London, United Kingdom, W1D 1NN April 1966 /
24 June 2015
British /
United Kingdom
Director
DIXON, Paul Michael Director (Active) Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, United Kingdom, MK7 8JT January 1981 /
28 July 2014
British /
United Kingdom
Finance Director
LAKER, Sarah Anne Director (Active) Roddis House, 4th Floor, 4-12 Old Christchurch Road, Bournemouth, Dorset, United Kingdom, BH1 1LG February 1956 /
7 September 2012
British /
United Kingdom
Company Director
ROSTRON, Malcolm David Secretary (Resigned) 3 Rectory Gardens, Aston On Trent, Derby, DE72 2AZ /
13 December 2005
British /
MARSDEN WALKER LIMITED Secretary (Resigned) 164a, Derby Road, Stapleford, Nottingham, Nottinghamshire, United Kingdom, NG9 7AY /
26 October 2007
/
BELL, Graham Richard Director (Resigned) Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, United Kingdom, MK7 8JT September 1974 /
14 April 2013
British /
United Kingdom
Finance Director, Countrywide Estate Agents
CLARKE, Jim Director (Resigned) 7th Floor, United Kingdom House, 180 Oxford Street, London, United Kingdom, W1D 1NN March 1960 /
7 September 2012
British /
United Kingdom
Finance Director Of Countrywide Plc
HOOLEY, Gary Director (Resigned) 11 Arthur Street, Draycott, Derby, DE72 3NT June 1972 /
13 December 2005
British /
Financial Consultant
ROSTRON, Malcolm David Director (Resigned) 3 Rectory Gardens, Aston On Trent, Derby, DE72 2AZ May 1959 /
13 December 2005
British /
England
Financial Consultant
SALLOWAY, Graham Director (Resigned) 150 Manor Road, Derby, Derbyshire, DE23 6BT November 1965 /
1 February 2011
British /
United Kingdom
None
SIMPSON, Michael Stephen Director (Resigned) 7 Quarndon View, Allestree, Derby, England, DE22 2XJ December 1961 /
1 February 2011
British /
England
None
STOCKTON, Nigel Director (Resigned) Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, United Kingdom, MK7 8JT March 1966 /
7 September 2012
British /
United Kingdom
Company Director
TURNER, Grenville Director (Resigned) Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, United Kingdom, MK7 8JT November 1957 /
7 September 2012
British /
United Kingdom
Group Chief Executive Countrywide Plc

Competitor

Search similar business entities

Post Town BOURNEMOUTH
Post Code BH1 1LG
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

Please provide details on LIFE AND EASY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches