Advanced company searchLink opens in new window

LIFE CONSTRUCTION MANAGEMENT LIMITED

Company number 05099814

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)
10 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
10 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
16 Aug 2021 CH01 Director's details changed for Mr Simon James Berry on 15 July 2021
16 Aug 2021 CH01 Director's details changed for Mrs Jane Irene Berry on 15 July 2021
07 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 8 March 2021
02 Oct 2020 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA to 1 Kings Avenue London N21 3NA on 2 October 2020
30 Sep 2020 AD01 Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 30 September 2020
08 Jul 2020 AD01 Registered office address changed from 317 Horn Lane Acton London W3 0BU to 24 Conduit Place London W2 1EP on 8 July 2020
08 Jul 2020 600 Appointment of a voluntary liquidator
06 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
06 Jul 2020 LIQ01 Declaration of solvency
01 May 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
21 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
25 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Apr 2015 CH01 Director's details changed for Mr Simon James Berry on 1 January 2015
17 Apr 2015 CH01 Director's details changed for Mrs Jane Irene Berry on 1 January 2015
13 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
13 Apr 2015 CH01 Director's details changed for Mr Simon James Berry on 13 April 2015