Advanced company searchLink opens in new window

DIVORCE LIFELINE (UK) LIMITED

Company number 07917373

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)
28 Nov 2014 AD01 Registered office address changed from C/O Taxassist Accountants St. Johns Street Chichester West Sussex PO19 1UU England to C/O Taxassist Accountants St Johns House St Johns Street Chichester West Sussex PO19 1UU on 28 November 2014
10 Nov 2014 AD01 Registered office address changed from St. Johns House St. Johns Street Chichester West Sussex PO19 1UU to C/O Taxassist Accountants St. Johns Street Chichester West Sussex PO19 1UU on 10 November 2014
10 Nov 2014 AAMD Amended total exemption small company accounts made up to 31 January 2014
10 Nov 2014 AAMD Amended total exemption small company accounts made up to 31 January 2013
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Oct 2014 AD01 Registered office address changed from Highbourne 12 Guildown Avenue Guildford Surrey GU2 4HB to St. Johns House St. Johns Street Chichester West Sussex PO19 1UU on 13 October 2014
20 May 2014 AD01 Registered office address changed from 33 Woodlands Grove Isleworth Middlesex TW7 6NS on 20 May 2014
08 Apr 2014 TM02 Termination of appointment of Esther Marsh as a secretary
05 Apr 2014 TM01 Termination of appointment of Esther Marsh as a director
24 Jan 2014 AD01 Registered office address changed from 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD on 24 January 2014
20 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
20 Nov 2013 AP01 Appointment of Mrs Esther Susan Marsh as a director
20 Nov 2013 TM01 Termination of appointment of Roger Mahoney as a director
19 Sep 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
19 Sep 2013 CH01 Director's details changed for Mr Jeremy Wolff on 24 July 2013
07 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Jun 2013 AP01 Appointment of Mr Jeremy Wolff as a director
22 May 2013 TM01 Termination of appointment of Jeremy Wolff as a director
16 Jan 2013 AR01 Annual return made up to 5 October 2012 with full list of shareholders
20 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
24 Jul 2012 CERTNM Company name changed lifeline services (uk) LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
  • NM01 ‐ Change of name by resolution
19 Jul 2012 AP03 Appointment of Ms Esther Susan Marsh as a secretary
19 Jul 2012 AP01 Appointment of Mr Roger Alfred Mahoney as a director
19 Jul 2012 AP01 Appointment of Mr Anthony William Derbyshire as a director