- Company Overview for LIFESEARCH LIMITED (03089775)
- Filing history for LIFESEARCH LIMITED (03089775)
- People for LIFESEARCH LIMITED (03089775)
- Charges for LIFESEARCH LIMITED (03089775)
- More for LIFESEARCH LIMITED (03089775)
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
|
|
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
|
|
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
|
|
10 Jun 2013 | AA | Full accounts made up to 31 August 2012 | |
31 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
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 |