Company NameItsabogslife Ltd
DirectorStacey Edward Conroy
Company StatusActive
Company Number07975013
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Stacey Edward Conroy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleProblem Solver & Social Networking
Country of ResidenceUnited Kingdom
Correspondence AddressArron House Old Gorsey Lane
Wallasey
Merseyside
CH44 4AH
Wales

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

95 at £0.01Stacy Conroy
95.00%
Ordinary
5 at £0.01Ian Penny
5.00%
Ordinary

Accounts

Latest Accounts23 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

29 December 2023Micro company accounts made up to 23 March 2023 (3 pages)
7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
30 November 2022Director's details changed for Mr Stacey Edward Conroy on 18 November 2022 (2 pages)
18 November 2022Registered office address changed from C/O Mcewan Wallace (Itsabogslife Ltd) 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
20 June 2022Micro company accounts made up to 30 March 2022 (3 pages)
19 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
8 March 2022Micro company accounts made up to 30 March 2021 (3 pages)
21 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 30 March 2019 (2 pages)
18 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
27 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
13 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
1 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 June 2018Statement of capital following an allotment of shares on 19 March 2012
  • GBP 1
(3 pages)
20 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(3 pages)
23 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(3 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(3 pages)
14 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(3 pages)
14 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 September 2014Registered office address changed from 21 the Sandhills Wirral Merseyside CH46 3ST to C/O Mcewan Wallace (Itsabogslife Ltd) 68 Argyle Street Birkenhead Merseyside CH41 6AF on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 21 the Sandhills Wirral Merseyside CH46 3ST to C/O Mcewan Wallace (Itsabogslife Ltd) 68 Argyle Street Birkenhead Merseyside CH41 6AF on 29 September 2014 (1 page)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 November 2013Registered office address changed from C/O West Cheshire Cleaning Services Arron House Old Gorsey Lane Wallasey Merseyside CH44 4AH United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from C/O West Cheshire Cleaning Services Arron House Old Gorsey Lane Wallasey Merseyside CH44 4AH United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from C/O West Cheshire Cleaning Services Arron House Old Gorsey Lane Wallasey Merseyside CH44 4AH United Kingdom on 5 November 2013 (1 page)
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
18 April 2013Director's details changed for Mr Stacy Edward Conroy on 17 April 2013 (3 pages)
18 April 2013Director's details changed for Mr Stacy Edward Conroy on 17 April 2013 (3 pages)
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
17 April 2013Director's details changed for Mr Stacey Edward Conroy on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Stacey Edward Conroy on 17 April 2013 (2 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)