Advanced company searchLink opens in new window

LYFE LTD

Company number 12111563

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-19
  • GBP 1