LIFE UK LIMITED

05730506
UNIT 21, MACKLEY INDUSTRIAL ESTATE SMALL DOLE HENFIELD ENGLAND BN5 9XR

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 9 Buy now
25 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 accounts Annual Accounts 10 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Dec 2021 accounts Annual Accounts 14 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 13 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 officers Change of particulars for director (Mr Simon Christopher Konecki) 2 Buy now
24 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Mar 2020 officers Change of particulars for director (Mrs Katherine Louise Barry) 2 Buy now
09 Dec 2019 accounts Annual Accounts 10 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 11 Buy now
15 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 9 Buy now
08 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2016 accounts Annual Accounts 6 Buy now
23 Aug 2016 officers Termination of appointment of secretary (Sophie Rachel Gist) 1 Buy now
14 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2016 annual-return Annual Return 5 Buy now
15 Nov 2015 accounts Annual Accounts 6 Buy now
12 Nov 2015 officers Appointment of director (Mrs Katie Barry) 2 Buy now
11 Nov 2015 officers Termination of appointment of director (Raymond Leek) 1 Buy now
17 Apr 2015 annual-return Annual Return 3 Buy now
16 Apr 2015 officers Appointment of secretary (Mrs Sophie Rachel Gist) 2 Buy now
06 Jan 2015 accounts Annual Accounts 6 Buy now
27 Mar 2014 annual-return Annual Return 3 Buy now
12 Dec 2013 accounts Annual Accounts 6 Buy now
14 Mar 2013 annual-return Annual Return 3 Buy now
03 Dec 2012 accounts Annual Accounts 6 Buy now
03 May 2012 annual-return Annual Return 3 Buy now
03 May 2012 officers Change of particulars for director (Raymond Leek) 2 Buy now
02 Jan 2012 accounts Annual Accounts 5 Buy now
11 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2011 capital Return of Allotment of shares 4 Buy now
05 Jul 2011 officers Termination of appointment of secretary (Sophie Gist) 1 Buy now
05 May 2011 capital Return of Allotment of shares 4 Buy now
04 May 2011 capital Return of Allotment of shares 4 Buy now
20 Apr 2011 annual-return Annual Return 4 Buy now
20 Apr 2011 officers Change of particulars for secretary (Sophie Gist) 1 Buy now
20 Apr 2011 officers Change of particulars for director (Simon Christopher Konecki) 2 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
28 Oct 2010 officers Change of particulars for director (Simon Christopher Konecki) 2 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for director (Raymond Leek) 2 Buy now
06 Apr 2010 officers Change of particulars for secretary (Sophie Gist) 1 Buy now
06 Apr 2010 officers Change of particulars for director (Simon Christopher Konecki) 2 Buy now
03 Feb 2010 accounts Annual Accounts 5 Buy now
02 Apr 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
02 Apr 2009 officers Director's change of particulars / simon konecki / 07/03/2008 1 Buy now
20 Mar 2009 capital Particulars of contract relating to shares 2 Buy now
20 Mar 2009 capital Ad 05/03/09\gbp si 7500000@0.01=75000\gbp ic 209924.6/284924.6\ 2 Buy now
20 Mar 2009 capital Ad 05/03/09\gbp si 3996180@0.01=39961.8\gbp ic 169962.8/209924.6\ 2 Buy now
20 Mar 2009 capital Nc inc already adjusted 05/03/09 1 Buy now
20 Mar 2009 incorporation Memorandum Articles 5 Buy now
20 Mar 2009 resolution Resolution 3 Buy now
26 Jan 2009 accounts Annual Accounts 6 Buy now
17 Apr 2008 officers Appointment terminated director lucas white 1 Buy now
16 Apr 2008 annual-return Return made up to 06/03/08; full list of members 7 Buy now
05 Apr 2008 incorporation Memorandum Articles 5 Buy now
05 Apr 2008 capital Ad 25/03/08\gbp si 16996180@0.01=169961.8\gbp ic 1/169962.8\ 2 Buy now
05 Apr 2008 capital S-div 2 Buy now
05 Apr 2008 capital Nc inc already adjusted 25/03/08 1 Buy now
05 Apr 2008 resolution Resolution 3 Buy now
07 Jan 2008 accounts Annual Accounts 5 Buy now
23 Dec 2007 officers Secretary resigned 1 Buy now
23 Dec 2007 officers New director appointed 2 Buy now
23 Dec 2007 officers New secretary appointed 2 Buy now
14 May 2007 annual-return Return made up to 06/03/07; full list of members 7 Buy now
06 Mar 2007 mortgage Particulars of mortgage/charge 5 Buy now
22 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Apr 2006 address Registered office changed on 21/04/06 from: 5 lakis close london NW3 1JX 1 Buy now
06 Mar 2006 incorporation Incorporation Company 11 Buy now