Advanced company searchLink opens in new window

LIFE STEP MANAGEMENT LTD

Company number 08174894

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
15 Jul 2016 CH03 Secretary's details changed for Kevin Seeley on 14 July 2016
14 Jul 2016 CH01 Director's details changed for Jane Seeley on 14 July 2016
14 Jul 2016 CH01 Director's details changed for Jane Seeley on 14 July 2016
14 Jul 2016 CH01 Director's details changed for Mr Kevin Michael Seeley on 14 July 2016
14 Jul 2016 CH01 Director's details changed for Mr Kevin Michael Seeley on 14 July 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Jan 2016 CH01 Director's details changed for Mr Daniel Delderfield on 28 January 2016
14 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 300
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Nov 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 300
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 300
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 300
27 Oct 2014 AP01 Appointment of Mr Daniel Delderfield as a director on 1 August 2014
10 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Feb 2014 AD01 Registered office address changed from Chandos House School Lane Buckingham Buckinghamshire MK18 1HD on 7 February 2014
24 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 125
20 Dec 2013 AD01 Registered office address changed from Unit 7 Lakeside Industrial Estate Colnbrook Berkshire SL3 0ED on 20 December 2013
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2012 NEWINC Incorporation