- Company Overview for LYFE LTD (12111563)
- Filing history for LYFE LTD (12111563)
- People for LYFE LTD (12111563)
- Registers for LYFE LTD (12111563)
- More for LYFE LTD (12111563)
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) |
---|---|---|---|
29 Jan 2025 | EW01RSS | Directors' register information at 29 January 2025 on withdrawal from the public register | |
29 Jan 2025 | EW01 | Withdrawal of the directors' register information from the public register | |
29 Jan 2025 | EW03RSS | Secretaries register information at 29 January 2025 on withdrawal from the public register | |
29 Jan 2025 | EW03 | Withdrawal of the secretaries register information from the public register | |
29 Jan 2025 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
06 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
29 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
06 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
23 Aug 2021 | PSC07 | Cessation of Rachel Elizabeth Fell as a person with significant control on 7 December 2020 | |
23 Aug 2021 | PSC01 | Notification of Benjamin James Hamman as a person with significant control on 7 December 2020 | |
09 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
27 Jan 2021 | AP03 | Appointment of Mr Craig Edward Fell as a secretary on 1 December 2020 | |
27 Jan 2021 | AP01 | Appointment of Mr Benjamin James Hamman as a director on 1 December 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from 22 Cranford Road Wilmslow SK9 4DU England to Unit 1B Turnock Farm Salters Lane Siddington Macclesfield Cheshire SK11 9LH on 25 November 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
21 Sep 2020 | EH01 | Elect to keep the directors' register information on the public register | |
21 Sep 2020 | EH03 | Elect to keep the secretaries register information on the public register | |
21 Sep 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
19 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-19
|