Download leads from Nexok and grow your business. Find out more

Lifepsycle Limited

Documents

Total Documents113
Total Pages374

Filing History

19 March 2024Accounts for a dormant company made up to 30 June 2023
22 January 2024Confirmation statement made on 9 January 2024 with no updates
30 March 2023Accounts for a dormant company made up to 30 June 2022
22 January 2023Confirmation statement made on 9 January 2023 with no updates
31 March 2022Accounts for a dormant company made up to 30 June 2021
23 January 2022Confirmation statement made on 9 January 2022 with updates
29 March 2021Accounts for a dormant company made up to 30 June 2020
18 February 2021Confirmation statement made on 9 January 2021 with updates
1 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-30
31 March 2020Accounts for a dormant company made up to 30 June 2019
23 January 2020Confirmation statement made on 9 January 2020 with no updates
31 March 2019Accounts for a dormant company made up to 30 June 2018
22 January 2019Registered office address changed from 29 Redfern Close Cambridge CB4 2DT to Church Farm House Church Street Norton St. Philip Bath Somerset BA2 7LU on 22 January 2019
22 January 2019Confirmation statement made on 9 January 2019 with no updates
31 March 2018Accounts for a dormant company made up to 30 June 2017
22 January 2018Confirmation statement made on 9 January 2018 with no updates
30 March 2017Accounts for a dormant company made up to 30 June 2016
30 March 2017Accounts for a dormant company made up to 30 June 2016
23 January 2017Confirmation statement made on 9 January 2017 with updates
23 January 2017Confirmation statement made on 9 January 2017 with updates
31 March 2016Accounts for a dormant company made up to 30 June 2015
31 March 2016Accounts for a dormant company made up to 30 June 2015
6 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1
6 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1
31 March 2015Accounts for a dormant company made up to 30 June 2014
31 March 2015Accounts for a dormant company made up to 30 June 2014
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
31 March 2014Accounts for a dormant company made up to 30 June 2013
31 March 2014Accounts for a dormant company made up to 30 June 2013
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
7 April 2013Accounts for a dormant company made up to 30 June 2012
7 April 2013Accounts for a dormant company made up to 30 June 2012
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
31 March 2012Accounts for a dormant company made up to 30 June 2011
31 March 2012Accounts for a dormant company made up to 30 June 2011
14 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
14 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
14 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
13 February 2012Registered office address changed from 13 Meadowcroft Lynfield Lane Cambridge Cambridgeshire CB4 1DQ on 13 February 2012
13 February 2012Registered office address changed from 13 Meadowcroft Lynfield Lane Cambridge Cambridgeshire CB4 1DQ on 13 February 2012
29 March 2011Accounts for a dormant company made up to 30 June 2010
29 March 2011Accounts for a dormant company made up to 30 June 2010
6 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
6 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
6 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
29 March 2010Accounts for a dormant company made up to 30 June 2009
29 March 2010Accounts for a dormant company made up to 30 June 2009
7 February 2010Director's details changed for James Donald Kiff on 9 January 2010
7 February 2010Director's details changed for James Donald Kiff on 9 January 2010
7 February 2010Director's details changed for James Donald Kiff on 9 January 2010
7 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
7 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
7 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
14 April 2009Accounts for a dormant company made up to 30 June 2008
14 April 2009Accounts for a dormant company made up to 30 June 2008
6 February 2009Return made up to 09/01/09; full list of members
6 February 2009Director's change of particulars / james kiff / 01/07/2006
6 February 2009Director's change of particulars / james kiff / 01/07/2006
6 February 2009Return made up to 09/01/09; full list of members
8 July 2008Accounts for a dormant company made up to 30 June 2007
8 July 2008Accounts for a dormant company made up to 30 June 2007
1 February 2008Return made up to 09/01/08; full list of members
1 February 2008Return made up to 09/01/08; full list of members
30 April 2007Accounts for a dormant company made up to 30 June 2006
30 April 2007Accounts for a dormant company made up to 30 June 2006
15 February 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
15 February 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
21 September 2006Registered office changed on 21/09/06 from: 7 cottrells lane elsworth cambridgeshire CB3 8JR
21 September 2006Registered office changed on 21/09/06 from: 7 cottrells lane elsworth cambridgeshire CB3 8JR
3 May 2006Accounts for a dormant company made up to 30 June 2005
3 May 2006Accounts for a dormant company made up to 30 June 2005
18 January 2006Return made up to 09/01/06; full list of members
18 January 2006Return made up to 09/01/06; full list of members
4 May 2005Accounts for a dormant company made up to 30 June 2004
4 May 2005Accounts for a dormant company made up to 30 June 2004
10 February 2005Return made up to 09/01/05; full list of members
10 February 2005Return made up to 09/01/05; full list of members
5 May 2004Accounts for a dormant company made up to 30 June 2003
5 May 2004Accounts for a dormant company made up to 30 June 2003
12 February 2004Return made up to 09/01/04; no change of members
12 February 2004Return made up to 09/01/04; no change of members
11 February 2003Return made up to 09/01/03; no change of members
11 February 2003Return made up to 09/01/03; no change of members
7 November 2002Total exemption full accounts made up to 30 June 2002
7 November 2002Total exemption full accounts made up to 30 June 2002
20 March 2002Return made up to 09/01/02; full list of members
20 March 2002Return made up to 09/01/02; full list of members
12 December 2001Accounting reference date extended from 31/01/02 to 30/06/02
12 December 2001Accounting reference date extended from 31/01/02 to 30/06/02
9 July 2001Resolutions
  • ELRES ‐ Elective resolution
9 July 2001Resolutions
  • ELRES ‐ Elective resolution
22 March 2001Memorandum and Articles of Association
22 March 2001Memorandum and Articles of Association
19 March 2001New secretary appointed
19 March 2001Registered office changed on 19/03/01 from: 1 mitchell lane bristol BS1 6BU
19 March 2001New director appointed
19 March 2001Registered office changed on 19/03/01 from: 1 mitchell lane bristol BS1 6BU
19 March 2001New secretary appointed
19 March 2001New director appointed
15 March 2001Company name changed timberglobe LIMITED\certificate issued on 15/03/01
15 March 2001Company name changed timberglobe LIMITED\certificate issued on 15/03/01
14 March 2001Secretary resigned
14 March 2001Secretary resigned
14 March 2001Director resigned
14 March 2001Director resigned
9 January 2001Incorporation
9 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing