Advanced company searchLink opens in new window

LIFE ENTERPRISES LIMITED

Company number 04086097

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)
18 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2011-12-02
  • GBP 2
01 Dec 2011 AR01 Annual return made up to 9 October 2010 with full list of shareholders
01 Dec 2011 AD01 Registered office address changed from Riverside Cottage 15 Eastcote Road Pinner Middlesex HA5 1EA on 1 December 2011
10 Oct 2011 TM02 Termination of appointment of a secretary
23 May 2011 TM02 Termination of appointment of Gregory Mote as a secretary
14 Apr 2010 AR01 Annual return made up to 9 October 2009 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mr Alex Mote on 9 October 2009
10 Feb 2009 363a Return made up to 09/10/08; full list of members
10 Feb 2009 353 Location of register of members
10 Feb 2009 287 Registered office changed on 10/02/2009 from cardinal point, park road rickmansworth hertfordshire WD3 1RE
10 Feb 2009 190 Location of debenture register
09 Feb 2009 288c Director's Change of Particulars / alex mote / 10/10/2007 / HouseName/Number was: , now: riverside cottage; Street was: riverside cottage 15 eastcote road, now: 15 eastcote road; Occupation was: none, now: company director
08 Jan 2008 363a Return made up to 09/10/07; full list of members
08 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Paid out of profits 09/02/07
08 Mar 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Mar 2007 169 £ ic 4/2 09/02/07 £ sr 2@1=2
01 Feb 2007 363a Return made up to 09/10/06; full list of members
17 Jul 2006 287 Registered office changed on 17/07/06 from: 7 boleness road wisbech cambridgeshire PE13 2RB
07 Mar 2006 363a Return made up to 09/10/05; full list of members
17 Nov 2005 287 Registered office changed on 17/11/05 from: 1 school lane wisbech cambridgeshire PE13 1AW
04 Nov 2005 225 Accounting reference date extended from 31/10/05 to 31/12/05
26 May 2005 288b Director resigned
31 Mar 2005 AA Total exemption small company accounts made up to 31 October 2004