Advanced company searchLink opens in new window

THE LIFEHOUSE

Company number 07826095

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)
09 Nov 2019 TM01 Termination of appointment of Stephen Welfare as a director on 11 October 2019
17 Sep 2019 CH01 Director's details changed for Mr Mike Morell on 5 September 2019
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
31 Oct 2018 AP01 Appointment of Mrs Paula Bettina Jolly as a director on 1 September 2018
01 Aug 2018 CH01 Director's details changed for Mrs June Lorraine Morell on 1 June 2018
01 Aug 2018 CH01 Director's details changed for Mr Mike Morell on 1 June 2018
01 Aug 2018 PSC04 Change of details for Mr Michael Morell as a person with significant control on 1 June 2018
10 Jul 2018 AA Micro company accounts made up to 31 October 2017
22 Mar 2018 AD01 Registered office address changed from C/O Mike Morell Winchester Vineyard Centre Unit a, Bar End Industrial Bar End Road Winchester Hampshire SO23 9NP England to 57 Merthyr Avenue Portsmouth Hampshire PO6 2AR on 22 March 2018
14 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
21 Sep 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Mar 2017 AP01 Appointment of Mr Peter John Robinson as a director on 12 February 2017
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
17 Oct 2016 AA Total exemption full accounts made up to 31 October 2015
19 Sep 2016 AP01 Appointment of Mrs June Lorraine Morell as a director on 6 September 2016
15 Sep 2016 AD01 Registered office address changed from 109 Palmerston Road Southsea Hampshire PO5 3PS to C/O Mike Morell Winchester Vineyard Centre Unit a, Bar End Industrial Bar End Road Winchester Hampshire SO23 9NP on 15 September 2016
15 Sep 2016 AP01 Appointment of Mr Mike Morell as a director on 6 September 2016
15 Sep 2016 TM01 Termination of appointment of Jennifer Ann Howard as a director on 6 September 2016
15 Sep 2016 TM01 Termination of appointment of Denham Timothy Howard as a director on 24 August 2016
02 Jun 2016 AP01 Appointment of Mr Clive Brent Oliver as a director on 29 May 2016
02 Jun 2016 TM01 Termination of appointment of Joseph Daniel Halfpenny as a director on 26 May 2016
09 Dec 2015 AR01 Annual return made up to 27 October 2015 no member list
05 Aug 2015 AA Total exemption full accounts made up to 31 October 2014
19 May 2015 AP01 Appointment of Mr Stephen Welfare as a director on 15 February 2015