Advanced company searchLink opens in new window

LIFESEARCH LIMITED

Company number 03089775

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)
13 Aug 2018 CH01 Director's details changed for Jeffrey Sean Marsh on 13 August 2018
12 Apr 2018 AA Full accounts made up to 31 August 2017
13 Feb 2018 AP03 Appointment of Mr. Kevin Dippenaar as a secretary on 13 February 2018
13 Feb 2018 TM02 Termination of appointment of Alison Caroline Baigrie as a secretary on 13 February 2018
13 Feb 2018 TM01 Termination of appointment of Arthur Howell Davies as a director on 13 February 2018
19 Sep 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
18 Sep 2017 AD01 Registered office address changed from Wentworth House 4400 Parkway Solent Business Park Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017
21 Mar 2017 AA Full accounts made up to 31 August 2016
16 Jan 2017 AP01 Appointment of Jeffrey Sean Marsh as a director on 1 September 2016
05 Jan 2017 AP01 Appointment of Tamsin Caronwen Parker as a director on 1 September 2016
17 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
19 May 2016 AA Accounts for a medium company made up to 31 August 2015
03 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
21 Apr 2015 AA Accounts for a medium company made up to 31 August 2014
02 Dec 2014 AD01 Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 2EF to Wentworth House 4400 Parkway Solent Business Park Whiteley Hampshire PO15 7FJ on 2 December 2014
29 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
28 Aug 2014 CH01 Director's details changed for Mr Arthur Howell Davies on 1 July 2014
28 Aug 2014 CH01 Director's details changed for Mr Arthur Howell Davies on 1 July 2014
20 Aug 2014 AUD Auditor's resignation
19 Feb 2014 AA Full accounts made up to 31 August 2013
05 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
10 Jun 2013 AA Full accounts made up to 31 August 2012
31 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/12/2012
06 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
24 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders