- Company Overview for LIFSTAN WAY LTD (05873789)
- Filing history for LIFSTAN WAY LTD (05873789)
- People for LIFSTAN WAY LTD (05873789)
- Charges for LIFSTAN WAY LTD (05873789)
- More for LIFSTAN WAY LTD (05873789)
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) |
---|---|---|---|
11 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
08 Sep 2017 | PSC07 | Cessation of Shirley Frances Shawe as a person with significant control on 1 September 2017 | |
08 Sep 2017 | PSC07 | Cessation of Shirley Frances Shawe as a person with significant control on 1 September 2017 | |
22 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
22 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from , C/O Maurice J. Bushell & Co, 64 Curzon House, Clifton Street, London, EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
Statement of capital on 2015-07-22
|
|
23 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
09 Mar 2011 | AD01 | Registered office address changed from , 158 Hermon Hill, South Woodford, London, E18 1QH on 9 March 2011 | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Aug 2009 | 363a | Return made up to 12/07/09; full list of members |