Advanced company searchLink opens in new window

LIFE SQUARED MANAGEMENT COMPANY LIMITED

Company number 08779271

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)
08 Apr 2024 AA Micro company accounts made up to 30 November 2023
20 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
15 Jun 2023 AA Micro company accounts made up to 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
17 Jun 2022 AA Micro company accounts made up to 30 November 2021
03 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
02 Jul 2021 AA Micro company accounts made up to 30 November 2020
10 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
17 Aug 2020 AA Micro company accounts made up to 30 November 2019
02 Dec 2019 PSC08 Notification of a person with significant control statement
29 Nov 2019 PSC07 Cessation of Persimmon Homes Limited as a person with significant control on 29 November 2019
29 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
13 Jul 2018 AA Micro company accounts made up to 30 November 2017
20 Dec 2017 TM01 Termination of appointment of Simon Patrick Mcdonald as a director on 18 December 2017
20 Dec 2017 TM01 Termination of appointment of Nicholas Roy Phillips as a director on 18 December 2017
20 Dec 2017 TM01 Termination of appointment of Alexander James Kenny as a director on 18 December 2017
20 Dec 2017 AP01 Appointment of Mr Michael Philip Dunn as a director on 18 December 2017
21 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
29 Aug 2017 TM02 Termination of appointment of Angela Jayne Dempster as a secretary on 28 August 2017
29 Aug 2017 AP04 Appointment of Epmg Legal Limited as a secretary on 29 August 2017
29 Aug 2017 AD01 Registered office address changed from Persimmon Homes Yorkshire Persimmon House Fulford York YO19 4FE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 29 August 2017
14 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
15 Mar 2017 AP01 Appointment of Mr Alexander James Kenny as a director on 2 March 2017