Advanced company searchLink opens in new window

LIFECASH LIMITED

Company number 07592597

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)
22 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 200
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Jul 2013 TM01 Termination of appointment of Andrew Lockington as a director
30 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
30 May 2013 AD01 Registered office address changed from Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG United Kingdom on 30 May 2013
17 Apr 2013 CH01 Director's details changed for Nigel Paul Burgess on 17 April 2013
09 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Jan 2013 AD01 Registered office address changed from 1 Frank Crosse Drive Upton Magna Shrewsbury Shropshire SY4 4TS on 2 January 2013
26 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
18 Nov 2011 AP01 Appointment of Mr Andrew Roy Lockington as a director
03 Nov 2011 AP01 Appointment of John Richard Beaumont as a director
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 5 April 2011
  • GBP 100
05 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)