Advanced company searchLink opens in new window

LIFE LEDGER LIMITED

Company number 11114747

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)
09 Dec 2024 SH01 Statement of capital following an allotment of shares on 18 November 2024
  • GBP 4,953.8
02 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Aug 2024 AP01 Appointment of Ruth Blakemore as a director on 19 August 2024
19 Aug 2024 AP01 Appointment of Mr David John Marlow as a director on 19 August 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
25 May 2023 PSC04 Change of details for Tremayne Carew Pole as a person with significant control on 18 December 2017
24 May 2023 SH01 Statement of capital following an allotment of shares on 19 May 2023
  • GBP 3,430.44
05 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 3,414.42
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 16 August 2022
  • GBP 3,279.26
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 3,143.39
12 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2022
  • GBP 3,007.52
28 Mar 2022 SH08 Change of share class name or designation
26 Mar 2022 MA Memorandum and Articles of Association
26 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Historical allotments ratified 23/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2022 PSC04 Change of details for Tremayne Carew Pole as a person with significant control on 23 February 2022
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 3,007.52
  • ANNOTATION Clarification a second filed SH01 was registered on 12.09.2022.
08 Feb 2022 PSC04 Change of details for Tremayne Carew Pole as a person with significant control on 25 August 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 2,090.39
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 1,750.72