Advanced company searchLink opens in new window

LIFE SIZE HOLDINGS LTD.

Company number 10701777

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 101
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