Advanced company searchLink opens in new window

LIFELAB INNOVATIONS LIMITED

Company number 04475226

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)
27 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2012 SOAS(A) Voluntary strike-off action has been suspended
14 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2012 DS01 Application to strike the company off the register
06 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-07-06
  • GBP 112
05 Jul 2012 AD01 Registered office address changed from Commercialisation Office Brunel University Kingston Lane Uxbridge Middlesex UB8 3PH on 5 July 2012
02 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
21 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
21 Jul 2011 CH01 Director's details changed for Doctor Alison Kay Mcconnell on 15 February 2011
17 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
15 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Doctor Alison Kay Mcconnell on 2 July 2010
12 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
02 Jul 2009 363a Return made up to 02/07/09; full list of members
02 Jul 2009 287 Registered office changed on 02/07/2009 from brunel enterprise centre brunel university uxbridge middlesex UB8 3PH
02 Jul 2009 288b Appointment Terminated Secretary lesley glassberg
06 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
23 Jul 2008 363a Return made up to 02/07/08; full list of members
23 Jul 2008 288c Director's Change of Particulars / harjinder brar / 01/07/2008 / HouseName/Number was: , now: the old deanery; Street was: 31 neville court, now: 16 the butts; Area was: castle lane, now: ; Region was: warwickshire, now: ; Post Code was: CV34 4EZ, now: CV34 4SS; Country was: , now: united kingdom
27 Mar 2008 AA Total exemption small company accounts made up to 31 July 2007
25 Jul 2007 363a Return made up to 02/07/07; full list of members
29 May 2007 AA Total exemption small company accounts made up to 31 July 2006
18 Jul 2006 363a Return made up to 02/07/06; full list of members
08 May 2006 288a New secretary appointed
08 May 2006 288b Secretary resigned