Advanced company searchLink opens in new window

LIFEHEALTH LIMITED

Company number 03017293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
18 Jan 2017 AD01 Registered office address changed from , Building K1 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, United Kingdom to Iveco House Station Road Watford Hertfordshire WD17 1ET on 18 January 2017
05 Jan 2017 AA Full accounts made up to 31 December 2015
24 Nov 2016 AP03 Appointment of Mr Roberto Lapenna as a secretary on 1 August 2016
01 Jul 2016 TM02 Termination of appointment of Tracy Roskell as a secretary on 30 June 2016
29 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
16 Feb 2016 CH01 Director's details changed for Staffan Schuberg on 1 January 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
25 May 2015 CH03 Secretary's details changed for Tracy Roskell on 3 May 2015
25 May 2015 AD04 Register(s) moved to registered office address Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ
08 Apr 2015 AD01 Registered office address changed from , Building K1 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, England to Iveco House Station Road Watford Hertfordshire WD17 1ET on 8 April 2015
08 Apr 2015 AD01 Registered office address changed from , Lundbeck Limited Building K1, Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, England to Iveco House Station Road Watford Hertfordshire WD17 1ET on 8 April 2015
30 Mar 2015 AD01 Registered office address changed from , Lundbeck House Caldecotte Lake Business Park, Milton Keynes, Buckinghamshire, MK7 8LF to Iveco House Station Road Watford Hertfordshire WD17 1ET on 30 March 2015
20 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
08 Jan 2015 AP03 Appointment of Tracy Roskell as a secretary on 5 January 2015
08 Jan 2015 TM02 Termination of appointment of Amanda Ellen Badrick as a secretary on 31 December 2014
27 Oct 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
05 Nov 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
05 Jul 2012 AP01 Appointment of Staffan Schuberg as a director
21 Jun 2012 TM01 Termination of appointment of Anders Gotzsche as a director
21 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders