Advanced company searchLink opens in new window

LIFES A BLEACH LTD

Company number 11400678

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)
11 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with no updates
12 Mar 2024 AA Micro company accounts made up to 30 June 2023
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
09 Nov 2023 CH01 Director's details changed for Mrs Jacqueline Lesley Eldridge on 1 November 2023
09 Nov 2023 PSC04 Change of details for Mrs Jacqueline Lesley Eldridge as a person with significant control on 1 November 2023
03 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
05 May 2022 CERTNM Company name changed eldridge holiday homes LTD\certificate issued on 05/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-01
12 Apr 2022 CERTNM Company name changed lifes a bleach LIMITED\certificate issued on 12/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-11
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
27 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
27 Feb 2021 AD01 Registered office address changed from Random Stones Rectory Road Niton Ventnor PO38 2AU United Kingdom to Unit 5 Whiterails Road Wootton Bridge Iow PO33 4RH on 27 February 2021
27 Feb 2021 TM01 Termination of appointment of Paul Neville Stacey as a director on 1 February 2021
27 Feb 2021 PSC07 Cessation of Paul Neville Stacey as a person with significant control on 1 February 2021
09 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
06 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-06
  • GBP 100