Advanced company searchLink opens in new window

LIFELINE ANNUITIES LIMITED

Company number 07523820

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
20 Apr 2020 DS01 Application to strike the company off the register
06 Jan 2020 AA Accounts for a dormant company made up to 28 February 2019
06 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-05
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
05 Feb 2019 AD01 Registered office address changed from 6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB England to Whitewell Oasis Goudhurst Road Cranbrook Kent TN17 2PS on 5 February 2019
16 Mar 2018 PSC01 Notification of Andrew Heath as a person with significant control on 1 June 2017
16 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
16 Mar 2018 AA Micro company accounts made up to 28 February 2018
16 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 16 March 2018
12 Apr 2017 AA Accounts for a dormant company made up to 28 February 2017
23 Feb 2017 AD01 Registered office address changed from Inntel House Threshelfords Business Park, Inworth Road Inworth Road Feering, Colchester Essex CO5 9SE England to 6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB on 23 February 2017
23 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
19 Jul 2016 AA Accounts for a dormant company made up to 29 February 2016
22 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
27 Jul 2015 AA Accounts for a dormant company made up to 28 February 2015
19 May 2015 AD01 Registered office address changed from The Old Forge Poplar Road Wittersham Kent TN30 7PD to Inntel House Threshelfords Business Park, Inworth Road Inworth Road Feering, Colchester Essex CO5 9SE on 19 May 2015
17 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
06 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
17 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
13 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
07 Mar 2013 AR01 Annual return made up to 9 February 2013
15 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012