RINGLIFE LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG33 5QZ

Company number 07858480
Status Active
Incorporation Date 23 November 2011
Company Type Private Limited Company
Address CREW YARD HOUSE WATER LANE, STAINBY, GRANTHAM, LINCOLNSHIRE, NG33 5QZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 2 . The most likely internet sites of RINGLIFE LIMITED are www.ringlife.co.uk, and www.ringlife.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. The distance to to Oakham Rail Station is 9.2 miles; to Bottesford Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ringlife Limited is a Private Limited Company. The company registration number is 07858480. Ringlife Limited has been working since 23 November 2011. The present status of the company is Active. The registered address of Ringlife Limited is Crew Yard House Water Lane Stainby Grantham Lincolnshire Ng33 5qz. . CLAVERING, Robert John is a Secretary of the company. RACCAH, Adam is a Director of the company. Director ROUND, Jonathon Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLAVERING, Robert John
Appointed Date: 04 October 2013

Director
RACCAH, Adam
Appointed Date: 16 May 2012
42 years old

Resigned Directors

Director
ROUND, Jonathon Charles
Resigned: 16 May 2012
Appointed Date: 23 November 2011
66 years old

RINGLIFE LIMITED Events

24 Feb 2017
Confirmation statement made on 19 February 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
19 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2

01 Oct 2015
Amended total exemption small company accounts made up to 30 November 2014
08 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2

...
... and 11 more events
26 Nov 2012
Annual return made up to 23 November 2012 with full list of shareholders
18 May 2012
Appointment of Mr Adam Raccah as a director
18 May 2012
Termination of appointment of Jonathon Round as a director
18 May 2012
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 May 2012
23 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RINGLIFE LIMITED Charges

28 November 2014
Charge code 0785 8480 0004
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 119-125 (odd) london road north lowestoft suffolk t/no…
20 August 2014
Charge code 0785 8480 0003
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 7 abington street, northampton t/no…
7 January 2014
Charge code 0785 8480 0002
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 20 market place dewsbury west yorkshire…
11 December 2013
Charge code 0785 8480 0001
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…