Advanced company searchLink opens in new window

LIFEPIX LTD

Company number 06546214

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)
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
16 Dec 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
15 Aug 2013 AD01 Registered office address changed from 19 Catteshall Lane Godalming Surrey GU7 1LL United Kingdom on 15 August 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 May 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Oct 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
04 Oct 2011 AD01 Registered office address changed from Unit 11B Alston Works Alston Road London EN5 4EL on 4 October 2011
04 Oct 2011 TM01 Termination of appointment of Sean Conway as a director
10 Aug 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
10 Aug 2011 CH01 Director's details changed for Mr James Peter Carnegie on 5 July 2011
28 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Jun 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Mr James Peter Carnegie on 27 March 2010
29 Jun 2010 CH01 Director's details changed for Mr Sean Anthony Conway on 27 March 2010
29 Jun 2010 CH03 Secretary's details changed for Mr James Peter Carnegie on 27 March 2010
01 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Apr 2009 287 Registered office changed on 07/04/2009 from unit 11B alston works alston road london EN5 4EL