Advanced company searchLink opens in new window

LIFEPAD SOLUTIONS LIMITED

Company number 10098113

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 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2019 RP05 Registered office address changed to PO Box 4385, 10098113: Companies House Default Address, Cardiff, CF14 8LH on 31 May 2019
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2019 TM01 Termination of appointment of Robert George Hulme as a director on 6 March 2019
06 Mar 2019 AD01 Registered office address changed from , 67 Chelmsford Road, Stockport, Ches, SK3 9LS to 4 Swiss Hill Alderley Edge Cheshire SK9 7DP on 6 March 2019
18 Feb 2019 AD01 Registered office address changed from , 1 the Pinfold Middleton-by-Youlgrave, Bakewell, DE45 1LS, United Kingdom to 4 Swiss Hill Alderley Edge Cheshire SK9 7DP on 18 February 2019
04 Sep 2018 PSC07 Cessation of Kevin Dryburgh as a person with significant control on 27 March 2018
04 Sep 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
28 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2018 AA Micro company accounts made up to 30 April 2017
10 Apr 2018 AP01 Appointment of Robert George Hulme as a director on 1 April 2018
09 Apr 2018 TM01 Termination of appointment of Kevin Dryburgh as a director on 7 April 2018
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2018 TM01 Termination of appointment of John William Brindley as a director on 22 January 2018
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 PSC01 Notification of Kevin Dryburgh as a person with significant control on 27 June 2017
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500
09 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-23
23 May 2016 AP01 Appointment of Mr Kevin Dryburgh as a director on 20 May 2016
01 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-01
  • GBP 100