- Company Overview for LIFE & SOLE HOLDINGS LTD (SC519399)
- Filing history for LIFE & SOLE HOLDINGS LTD (SC519399)
- People for LIFE & SOLE HOLDINGS LTD (SC519399)
- More for LIFE & SOLE HOLDINGS LTD (SC519399)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
26 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
29 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
14 Jul 2023 | PSC07 | Cessation of David John Powney as a person with significant control on 14 July 2023 | |
14 Jul 2023 | PSC04 | Change of details for Mr Daniel James Foster as a person with significant control on 14 July 2023 | |
14 Jul 2023 | PSC07 | Cessation of Jill Morgan as a person with significant control on 14 July 2023 | |
14 Jul 2023 | PSC07 | Cessation of Jeffrey Leonard Bradford as a person with significant control on 14 July 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
29 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
30 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
19 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
27 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
15 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
14 Nov 2017 | TM01 | Termination of appointment of Jill Morgan as a director on 26 October 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from 37 Balnageith Rise Forres IV36 2HF United Kingdom to Unit 8 Forres Enterprise Park Forres Moray IV36 2AB on 14 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of David John Powney as a director on 26 October 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Jeffrey Leonard Bradford as a director on 26 October 2017 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|