- Company Overview for LIFE SIZE HOLDINGS LTD. (10701777)
- Filing history for LIFE SIZE HOLDINGS LTD. (10701777)
- People for LIFE SIZE HOLDINGS LTD. (10701777)
- Charges for LIFE SIZE HOLDINGS LTD. (10701777)
- More for LIFE SIZE HOLDINGS LTD. (10701777)
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) |
---|---|---|---|
31 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with updates | |
26 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Mar 2023 | CH01 | Director's details changed for Mr Jan Christoph Bohnerth on 22 February 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
29 Mar 2023 | MA | Memorandum and Articles of Association | |
29 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 14 March 2023
|
|
23 Mar 2023 | PSC07 | Cessation of Alisa Anna Murphy as a person with significant control on 14 March 2023 | |
23 Mar 2023 | PSC02 | Notification of Life Size Trustees Limited as a person with significant control on 14 March 2023 | |
17 Mar 2023 | MR01 | Registration of charge 107017770001, created on 14 March 2023 | |
21 Feb 2023 | AP01 | Appointment of Mr Jan Christoph Bohnerth as a director on 21 February 2023 | |
06 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
14 Dec 2021 | PSC04 | Change of details for Ms Alisa Anna Murphy as a person with significant control on 14 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Ms Alisa Anna Murphy on 14 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021 | |
20 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
12 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Sep 2020 | PSC04 | Change of details for Ms Alisa Anna Murphy as a person with significant control on 7 September 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Ms Alisa Anna Murphy on 7 September 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA on 29 September 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 |