• UK
  • BLISS SPACE LIMITED - 80 Grove Lane, Holt, Norfolk, NR25 6ED, United Kingdom

Company Information

Company registration number
06752131
Company Status
LIVE
Country
United Kingdom
Registered Address
80 Grove Lane
Holt
Norfolk
NR25 6ED
United Kingdom
80 Grove Lane, Holt, Norfolk, NR25 6ED, United Kingdom UK

Management

Managing Directors
DANIEL BROCH
LISA JANE LIPSCOMB
BROCH, Daniel
LIPSCOMB, Lisa Jane
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2008-11-18
Age Of Company
2008-11-18 15 years
SIC/NACE
81100

Ownership

Beneficial Owners
Mr Daniel Broch
Mr Daniel Broch

Jurisdiction Particularities

Additional Status Details
Active
Previous Names
LOVE MY LIFE LIMITED
Filing of Accounts
Due Date: 2025-09-30
Last Date: 2023-12-31
Last Return Made Up To:
2012-11-18
Annual Return
Due Date: 2024-12-02
Last Date: 2023-11-18

BLISS SPACE LIMITED Company Description

BLISS SPACE LIMITED is a ltd registered in United Kingdom with the Company reg no 06752131. Its current trading status is "live". It was registered 2008-11-18. It was previously called LOVE MY LIFE LIMITED. It has declared SIC or NACE codes as "81100". It has 4 directors The latest accounts are filed up to 2023-12-31. The latest annual return was filed up to 2012-11-18.It can be contacted at 80 Grove Lane .
More information

Get BLISS SPACE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Bliss Space Limited - 80 Grove Lane, Holt, Norfolk, NR25 6ED, United Kingdom

2008-11-18 15 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for BLISS SPACE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • accounts-with-accounts-type-total-exemption-full (2024-05-16) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2023-11-21) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-07-05) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2023-06-12) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2023-01-17) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2022-12-22) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-09-28) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2021-12-02) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-12-29) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2020-11-30) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-12-04) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-11-23) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA

    Add to Cart
     
  • 31/12/16 TOTAL EXEMPTION FULL (2017-09-29) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-11-27) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES (2017-11-27) - CS01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES (2016-11-22) - CS01

    Add to Cart
     
  • 31/12/15 TOTAL EXEMPTION SMALL (2016-09-09) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-11-22) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-09) - AA

    Add to Cart
     
  • 31/12/14 TOTAL EXEMPTION SMALL (2015-10-12) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-11-27) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-10-12) - AA

    Add to Cart
     
  • 18/11/15 FULL LIST (2015-11-27) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-10-07) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-01-27) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2014-01-27) - TM01

    Add to Cart
     
  • 18/11/14 FULL LIST (2014-11-27) - AR01

    Add to Cart
     
  • 31/12/13 TOTAL EXEMPTION SMALL (2014-10-07) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ROBERT AGSTERIBBE (2014-01-27) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MISS LISA LIPSCOMB (2014-01-27) - AP01

    Add to Cart
     
  • 31/12/12 TOTAL EXEMPTION SMALL (2013-12-18) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 23/04/2013 FROM (2013-04-23) - AD01

    Add to Cart
     
  • 18/11/13 FULL LIST (2013-11-25) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-11-25) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-12-18) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-04-23) - AD01

    Add to Cart
     
  • 18/11/12 FULL LIST (2012-11-19) - AR01

    Add to Cart
     
  • 31/12/11 TOTAL EXEMPTION SMALL (2012-10-01) - AA

    Add to Cart
     
  • DIRECTOR APPOINTED MR ROBERT PAUL AGSTERIBBE (2012-08-10) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JULIAN BALL (2012-08-03) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR KEVAN BUCKLEY (2012-07-18) - TM01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PAUL BUCKLEY / 12/01/2012 (2012-01-19) - CH01

    Add to Cart
     
  • 18/11/11 FULL LIST (2012-01-12) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BROCH / 21/11/2011 (2012-01-11) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BALL / 28/11/2011 (2012-01-11) - CH01

    Add to Cart
     
  • termination-director-company-with-name (2012-08-03) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-08-10) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-11-19) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2012-07-18) - TM01

    Add to Cart
     
  • change-person-director-company-with-change-date (2012-01-19) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-01-12) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2012-01-11) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-10-01) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 21/03/2011 FROM (2011-03-21) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-03-21) - AD01

    Add to Cart
     
  • termination-secretary-company-with-name (2011-03-21) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-11-01) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-03-21) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY LISA LIPSCOMB (2011-03-21) - TM02

    Add to Cart
     
  • DIRECTOR APPOINTED MR JULIAN BALL (2011-03-21) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR KEVAN PAUL BUCKLEY (2011-03-21) - AP01

    Add to Cart
     
  • 31/12/10 TOTAL EXEMPTION SMALL (2011-11-01) - AA

    Add to Cart
     
  • certificate-change-of-name-company (2010-01-14) - CERTNM

    Add to Cart
     
  • 18/11/09 FULL LIST (2010-01-07) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-08-20) - AA

    Add to Cart
     
  • change-of-name-notice (2010-01-14) - CONNOT

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-01-07) - AR01

    Add to Cart
     
  • 18/11/10 FULL LIST (2010-11-18) - AR01

    Add to Cart
     
  • 31/12/09 TOTAL EXEMPTION SMALL (2010-08-20) - AA

    Add to Cart
     
  • COMPANY NAME CHANGED LOVE MY LIFE LIMITED (2010-01-14) - CERTNM

    Add to Cart
     
  • NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2010-01-14) - CONNOT

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-11-18) - AR01

    Add to Cart
     
  • CURREXT FROM 30/11/2009 TO 31/12/2009 (2009-01-08) - 225

    Add to Cart
     
  • legacy (2009-01-08) - 225

    Add to Cart
     
  • SECRETARY APPOINTED LISA LIPSCOMB (2008-12-19) - 288a

    Add to Cart
     
  • legacy (2008-12-19) - 288a

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2008-11-18) - NEWINC

    Add to Cart
     
  • incorporation-company (2008-11-18) - NEWINC

    Add to Cart
     

expand_less