Advanced company searchLink opens in new window

LIFE DIRECT LIMITED

Company number 07913801

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 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2021 DS01 Application to strike the company off the register
23 Dec 2020 AD01 Registered office address changed from 26 26 Berryfield Road Aylesbury HP19 9LU United Kingdom to 155 Armstrongs Fields Broughton Aylesbury Buckinghamshire HP22 7BX on 23 December 2020
11 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 18 January 2017
18 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
15 Mar 2019 AA Micro company accounts made up to 30 June 2018
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
18 Jun 2018 AD01 Registered office address changed from 31 High Street Winslow Buckingham MK18 3HE to 26 26 Berryfield Road Aylesbury HP19 9LU on 18 June 2018
25 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
26 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 11/09/2020 shareholders information.
25 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 105,000
13 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
25 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 105,000
16 Mar 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-03-16
  • GBP 105,000
13 Nov 2013 TM02 Termination of appointment of Asb Secretarial Services Limited as a secretary
13 Nov 2013 AD01 Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS United Kingdom on 13 November 2013
21 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
20 Sep 2013 TM01 Termination of appointment of James Kinghorn as a director
18 Sep 2013 AA01 Previous accounting period extended from 31 January 2013 to 30 June 2013