General information

Name:

Dynamic Lives Ltd

Office Address:

34a Kylemore Road NW6 2PT London

Number: 04459284

Incorporation date: 2002-06-12

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • george@dynamiclives.com
  • info@dynamiclives.com

Website

www.dynamiclives.com

Description

Data updated on:

The company referred to as Dynamic Lives was founded on 2002/06/12 as a Private Limited Company. This enterprise's headquarters can be contacted at London on 34a Kylemore Road. Assuming you want to reach the company by post, its postal code is NW6 2PT. The reg. no. for Dynamic Lives Limited is 04459284. Since 2003/11/06 Dynamic Lives Limited is no longer under the business name Dynamiclives. This enterprise's principal business activity number is 79120, that means Tour operator activities. April 30, 2022 is the last time when the accounts were reported.

We have one managing director this particular moment overseeing this particular firm, namely George B. who has been executing the director's tasks for 22 years. Since October 2015 Sherren B., had been responsible for a variety of tasks within this specific firm till the resignation 5 years ago. As a follow-up another director, namely David S. resigned 14 years ago.

George B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Dynamic Lives Limited 2003-11-06
  • Dynamiclives Limited 2002-06-12

Financial data based on annual reports

Company staff

George B.

Role: Director

Appointed: 12 June 2002

Latest update: 15 March 2024

People with significant control

George B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sherren B.
Notified on 6 April 2016
Ceased on 3 September 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 January 2015
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 15 September 2015
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 28 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 28 January 2013
Annual Accounts 20 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

78, York Street

Post code:

W1H 1DP

City / Town:

London

HQ address,
2013

Address:

98 Grange Road West Kirby

Post code:

CH48 4EH

City / Town:

Wirral

HQ address,
2014

Address:

98 Grange Road West Kirby

Post code:

CH48 4EH

City / Town:

Wirral

HQ address,
2015

Address:

98 Grange Road West Kirby

Post code:

CH48 4EH

City / Town:

Wirral

HQ address,
2016

Address:

78, York Street

Post code:

W1H 1DP

City / Town:

London

Accountant/Auditor,
2012 - 2016

Name:

Eggleston Wiley Llp

Address:

20 Anchor Terrace 3-13 Southwark Bridge Road

Post code:

SE1 9HQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 79120 : Tour operator activities
21
Company Age

Closest Companies - by postcode