Advanced company searchLink opens in new window

LIFEHOUSE VENTURES LIMITED

Company number 06395983

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2011 DS01 Application to strike the company off the register
09 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
28 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
Statement of capital on 2009-10-28
  • GBP 4
28 Oct 2009 CH01 Director's details changed for Julian Dalton on 11 October 2009
28 Oct 2009 CH01 Director's details changed for Claire Elizabeth Crosby on 11 October 2009
28 Oct 2009 CH01 Director's details changed for Mr Daniel Crosby on 11 October 2009
09 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
05 Dec 2008 363a Return made up to 11/10/08; full list of members
04 Dec 2008 288c Director and Secretary's Change of Particulars / daniel crosby / 01/12/2008 / HouseName/Number was: , now: springfield stables; Street was: springfield stables, now: upper lansdown mews; Area was: upper lansdown mews, now: ; Region was: , now: avon
02 Jun 2008 287 Registered office changed on 02/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY
27 May 2008 MA Memorandum and Articles of Association
27 May 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Nov 2007 288a New director appointed
07 Nov 2007 395 Particulars of mortgage/charge
11 Oct 2007 NEWINC Incorporation