Good Life Innovations Ltd

General information

Name:

Good Life Innovations Limited

Office Address:

25 Clinton Place BN25 1NP Seaford

Number: 07003596

Incorporation date: 2009-08-28

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Good Life Innovations Ltd has existed on the market for 15 years. Registered under the number 07003596 in 2009, the company is located at 25 Clinton Place, Seaford BN25 1NP. The company's SIC code is 47910 which means Retail sale via mail order houses or via Internet. August 31, 2022 is the last time when company accounts were reported.

On Tuesday 27th October 2015, the firm was seeking a Marketing Assistant to fill a part time post in Newhaven, South East/Southern. They offered a shift work. The offered job position required experienced worker and an education A level or its equivalent. To apply for the job, the candidates were asked to email the company at the following address: oliver@colourchanging.co.ukincluding job offer code SFXC Marketing.

There seems to be a team of three directors controlling this specific firm right now, namely Mary B., Oliver D. and Jeremy D. who have been performing the directors responsibilities since 2021-10-01.

Jeremy D. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mary B.

Role: Director

Appointed: 01 October 2021

Latest update: 18 February 2024

Oliver D.

Role: Director

Appointed: 01 October 2021

Latest update: 18 February 2024

Jeremy D.

Role: Director

Appointed: 28 August 2009

Latest update: 18 February 2024

People with significant control

Jeremy D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 27th May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27th May 2015
Annual Accounts 25th April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25th April 2016
Annual Accounts 13th April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 13th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 19th April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 19th April 2013
Annual Accounts 12th May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 12th May 2014

Jobs and Vacancies at Good Life Innovations Limited

Marketing Assistant in Newhaven, posted on Tuesday 27th October 2015
Region / City South East/Southern, Newhaven
Industry Public Relations and Advertising
Work hours Shift work
Job type part time (less than 30 hours)
Career level experienced (non-managerial)
Education level an A level or its equivalent
Application by email oliver@colourchanging.co.uk
Job reference code SFXC Marketing
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Tue, 29th Aug 2023 director's details were changed (CH01)
filed on: 12th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Toad Hall Riverbank Westcott

Post code:

RH4 3PA

City / Town:

Dorking

HQ address,
2013

Address:

Robert Denholm House Bletchingley Road

Post code:

RH1 4HW

City / Town:

Nutfield

HQ address,
2014

Address:

Goodman House 13a West Street

Post code:

RH2 9BL

City / Town:

Reigate

HQ address,
2015

Address:

Goodman House 13a West Street

Post code:

RH2 9BL

City / Town:

Reigate

HQ address,
2016

Address:

Goodman House 13a West Street

Post code:

RH2 9BL

City / Town:

Reigate

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
14
Company Age

Similar companies nearby

Closest companies