Advanced company searchLink opens in new window

LYFEGUARD LIMITED

Company number 13160456

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)
20 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with updates
21 Nov 2024 CH01 Director's details changed for Mr Gary Francis Stewart on 21 November 2024
21 Nov 2024 CH01 Director's details changed for Mr Fraser William Charles Stewart on 21 November 2024
21 Nov 2024 AD01 Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 21 November 2024
20 Jun 2024 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 20 June 2024
19 Jun 2024 MA Memorandum and Articles of Association
19 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Feb 2024 AA Micro company accounts made up to 31 December 2023
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 9 November 2023
  • GBP 132.70971
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 132.70971
05 Jan 2024 CS01 Confirmation statement made on 8 December 2023 with updates
16 Mar 2023 AA Micro company accounts made up to 31 December 2022
03 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 128.23521
20 Jan 2023 AAMD Amended micro company accounts made up to 31 January 2022
17 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
05 Jan 2023 PSC07 Cessation of Lynda Stewart as a person with significant control on 14 November 2022
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 122.35289
14 Nov 2022 TM01 Termination of appointment of Lynda Stewart as a director on 14 November 2022
14 Nov 2022 AP01 Appointment of Mr Fraser William Charles Stewart as a director on 14 November 2022
24 Aug 2022 AA Micro company accounts made up to 31 January 2022
12 Aug 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 121.17642
06 Jul 2022 CERTNM Company name changed my halo life LIMITED\certificate issued on 06/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-06
05 Jul 2022 SH01 Statement of capital following an allotment of shares on 27 June 2022
  • GBP 119.6078
05 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association