Advanced company searchLink opens in new window

LIFELINE RECRUITMENT SERVICES LIMITED

Company number 10462806

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)
04 Jun 2024 TM01 Termination of appointment of Simon Benjamin Curtis as a director on 31 May 2024
03 Nov 2023 MR01 Registration of charge 104628060010, created on 18 October 2023
24 Oct 2023 MR04 Satisfaction of charge 104628060009 in full
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
22 Sep 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
22 Sep 2023 AD01 Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA England to Interaction House High Street Huntingdon PE29 3AQ on 22 September 2023
22 Sep 2023 AP01 Appointment of Mr Geoffrey George Holder as a director on 15 September 2023
22 Sep 2023 AP01 Appointment of Mr Andrew Iain Gilchrist as a director on 15 September 2023
22 Sep 2023 PSC02 Notification of Hexagon Investment Holdings Limited as a person with significant control on 15 September 2023
22 Sep 2023 PSC07 Cessation of Cip Holdings Limited as a person with significant control on 15 September 2023
07 Aug 2023 TM01 Termination of appointment of Gary James Pinchen as a director on 7 August 2023
26 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
09 Jan 2023 CS01 Confirmation statement made on 3 November 2022 with no updates
09 Jan 2023 PSC05 Change of details for Cip Holdings Limited as a person with significant control on 5 January 2022
10 May 2022 AA Total exemption full accounts made up to 30 September 2021
05 Jan 2022 AD01 Registered office address changed from 116 Lumley Road Horley RH6 7JJ England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 5 January 2022
10 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
19 Jan 2021 CS01 Confirmation statement made on 3 November 2020 with no updates
19 Jan 2021 CH01 Director's details changed for Gary James Pinchen on 31 March 2020
19 Jan 2021 CH01 Director's details changed for Mr Simon Benjamin Curtis on 31 March 2020
08 Jan 2021 AA Full accounts made up to 30 September 2019
30 Nov 2020 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 116 Lumley Road Horley RH6 7JJ on 30 November 2020
30 Nov 2020 MR04 Satisfaction of charge 104628060001 in full
05 Nov 2020 MR01 Registration of charge 104628060009, created on 30 October 2020
21 Feb 2020 TM01 Termination of appointment of Stephen Andrew Honey as a director on 17 February 2020