Advanced company searchLink opens in new window

SOMERBY LIFE & PENSIONS LIMITED

Company number 04300951

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)
14 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
18 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 29 July 2020
16 Aug 2019 AD01 Registered office address changed from Somerby House, 30 Nelson Street Leicester Leicestershire LE1 7BA to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 16 August 2019
15 Aug 2019 LIQ01 Declaration of solvency
15 Aug 2019 600 Appointment of a voluntary liquidator
15 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-30
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
25 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
26 Jul 2017 TM01 Termination of appointment of Christopher Russell De Luca as a director on 25 July 2017
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 9,000
02 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2015 SH08 Change of share class name or designation
02 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 9,000
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 CH01 Director's details changed for Mr Christopher Russell De Luca on 26 August 2014
03 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 9,000
27 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
03 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name