Advanced company searchLink opens in new window

LIFE'S KITCHEN LTD.

Company number 04639147

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 2010 MG01 Particulars of a mortgage or charge / charge no: 3
16 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AP01 Appointment of Mr Peter David Montgomery as a director
20 Apr 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub div- redeem shares 23/03/2010
09 Apr 2010 ANNOTATION Rectified CH03 was removed from the public register on 16/03/2011 as it was invalid or ineffective.
08 Apr 2010 SH01 Statement of capital following an allotment of shares on 24 March 2010
  • GBP 1,252.00
08 Apr 2010 SH08 Change of share class name or designation
22 Mar 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for David Daniel Pay on 16 January 2010
19 Mar 2010 CH01 Director's details changed for Nicholas Brendon Levens on 16 January 2010
12 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 03/03/2009
23 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Jul 2009 88(2) Capitals not rolled up
19 May 2009 287 Registered office changed on 19/05/2009 from unit 11 roman way business park godmanchester cambs PE29 2LN
28 Apr 2009 363a Return made up to 16/01/09; full list of members
07 Oct 2008 288a Director appointed mr christopher paul kay
21 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
29 Apr 2008 288a Secretary appointed kinnaird hill LIMITED
29 Apr 2008 288b Appointment terminated secretary stellar business solution LIMITED
16 Jan 2008 363a Return made up to 16/01/08; full list of members
16 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
30 Jan 2007 363a Return made up to 16/01/07; full list of members
14 Nov 2006 287 Registered office changed on 14/11/06 from: 101 newport road woburn sands MK17 8UQ
02 Nov 2006 395 Particulars of mortgage/charge
24 Jul 2006 AA Total exemption small company accounts made up to 31 March 2006