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

Life Ic Ltd

Documents

Total Documents128
Total Pages656

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off
21 July 2015Final Gazette dissolved via compulsory strike-off
7 April 2015First Gazette notice for compulsory strike-off
7 April 2015First Gazette notice for compulsory strike-off
26 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1,318.62
26 April 2014Registered office address changed from C/O Iisti Llp the Quadrant 99 Parkway Avenue Office 30a Sheffield South Yorkshire S9 4WG England on 26 April 2014
26 April 2014Registered office address changed from C/O Iisti Llp the Quadrant 99 Parkway Avenue Office 30a Sheffield South Yorkshire S9 4WG England on 26 April 2014
26 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1,318.62
2 December 2013Total exemption small company accounts made up to 31 March 2013
2 December 2013Total exemption small company accounts made up to 31 March 2013
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
17 April 2013Registered office address changed from Kroto Innovation Centre North Campus Broad Lane Sheffield South Yorkshire S3 7HQ on 17 April 2013
17 April 2013Registered office address changed from Kroto Innovation Centre North Campus Broad Lane Sheffield South Yorkshire S3 7HQ on 17 April 2013
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
24 April 2012Termination of appointment of Matthew Brown as a secretary
24 April 2012Termination of appointment of Matthew Brown as a secretary
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
5 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
5 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
22 February 2011Termination of appointment of Matthew Brown as a director
22 February 2011Termination of appointment of Matthew Brown as a director
4 February 2011Termination of appointment of Philip Johnson as a director
4 February 2011Termination of appointment of Philip Johnson as a director
7 January 2011Full accounts made up to 31 March 2010
7 January 2011Full accounts made up to 31 March 2010
22 December 2010Registered office address changed from Innovation Technology Centre Advanced Manufacturing Park Brunel Way Catcliffe Rotherham South Yorkshire S605WG on 22 December 2010
22 December 2010Registered office address changed from Innovation Technology Centre Advanced Manufacturing Park Brunel Way Catcliffe Rotherham South Yorkshire S605WG on 22 December 2010
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
27 January 2010Full accounts made up to 31 March 2009
27 January 2010Full accounts made up to 31 March 2009
5 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 1,318.62
5 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 1,318.62
7 December 2009Appointment of Mr Stephen Dore as a director
7 December 2009Appointment of Mr Stephen Dore as a director
25 July 2009Ad 02/06/09\gbp si [email protected]=0.87\gbp ic 1311/1311.87\
25 July 2009Ad 02/06/09\gbp si [email protected]=0.87\gbp ic 1311/1311.87\
2 June 2009Return made up to 13/04/09; full list of members
2 June 2009Return made up to 13/04/09; full list of members
8 February 2009Appointment terminated director stephen dore
8 February 2009Appointment terminated director stephen dore
18 December 2008Ad 05/12/08\gbp si [email protected]=0.1448\gbp ic 1296.78/1296.9248\
18 December 2008Ad 05/12/08\gbp si [email protected]=0.1448\gbp ic 1296.78/1296.9248\
22 October 2008Accounts for a small company made up to 31 March 2008
22 October 2008Accounts for a small company made up to 31 March 2008
9 October 2008Resolutions
  • RES13 ‐ Auth matters where directors may have conflict of interest 02/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 October 2008Resolutions
  • RES13 ‐ Auth matters where directors may have conflict of interest 02/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 October 2008Memorandum and Articles of Association
9 October 2008Memorandum and Articles of Association
30 June 2008Ad 09/06/08\gbp si [email protected]=288.38\gbp ic 1008.4/1296.78\
30 June 2008Ad 09/06/08\gbp si [email protected]=288.38\gbp ic 1008.4/1296.78\
25 April 2008Return made up to 13/04/08; full list of members
25 April 2008Return made up to 13/04/08; full list of members
13 February 2008Particulars of contract relating to shares
13 February 2008Ad 30/01/08--------- £ si [email protected]=4 £ ic 1003/1007
13 February 2008Ad 30/01/08--------- £ si [email protected]=4 £ ic 1003/1007
13 February 2008Particulars of contract relating to shares
13 February 2008Particulars of contract relating to shares
13 February 2008Particulars of contract relating to shares
13 February 2008Ad 30/01/08--------- £ si [email protected]=15 £ ic 988/1003
13 February 2008Ad 30/01/08--------- £ si [email protected]=15 £ ic 988/1003
23 November 2007Accounts for a small company made up to 31 March 2007
23 November 2007Accounts for a small company made up to 31 March 2007
3 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
3 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
3 November 2007Nc inc already adjusted 21/09/07
3 November 2007Nc inc already adjusted 21/09/07
14 May 2007Return made up to 13/04/07; full list of members
14 May 2007Return made up to 13/04/07; full list of members
29 January 2007Accounts for a dormant company made up to 31 March 2006
29 January 2007Accounts for a dormant company made up to 31 March 2006
10 October 2006New director appointed
10 October 2006New director appointed
26 September 2006Ad 30/08/06--------- £ si [email protected]=373 £ ic 101/474
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 September 2006Secretary resigned
26 September 2006New secretary appointed;new director appointed
26 September 2006Ad 30/08/06--------- £ si [email protected]=373 £ ic 101/474
26 September 2006Statement of affairs
26 September 2006Secretary resigned
26 September 2006Ad 30/08/06--------- £ si [email protected]=514 £ ic 474/988
26 September 2006Ad 30/08/06--------- £ si [email protected]=514 £ ic 474/988
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 September 2006Statement of affairs
26 September 2006New secretary appointed;new director appointed
19 September 2006Commission payable relating to shares
19 September 2006Commission payable relating to shares
4 September 2006Registered office changed on 04/09/06 from: unit D2 sheffield technology park 60 shirland lane sheffield south yorkshire S9 3SP
4 September 2006Registered office changed on 04/09/06 from: unit D2 sheffield technology park 60 shirland lane sheffield south yorkshire S9 3SP
3 August 2006Memorandum and Articles of Association
3 August 2006Memorandum and Articles of Association
18 July 2006Ad 05/07/06--------- £ si [email protected]=100 £ ic 1/101
18 July 2006Ad 05/07/06--------- £ si [email protected]=100 £ ic 1/101
18 July 2006S-div 05/07/06
18 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 July 2006S-div 05/07/06
22 June 2006Return made up to 13/04/06; full list of members
22 June 2006Return made up to 13/04/06; full list of members
22 April 2006Particulars of mortgage/charge
22 April 2006Particulars of mortgage/charge
15 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06
15 February 2006Director resigned
15 February 2006Director resigned
15 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06
21 December 2005Accounts for a dormant company made up to 30 April 2005
21 December 2005Accounts for a dormant company made up to 30 April 2005
5 July 2005Return made up to 13/04/05; full list of members
5 July 2005Return made up to 13/04/05; full list of members
19 November 2004New secretary appointed;new director appointed
19 November 2004New secretary appointed;new director appointed
9 November 2004New director appointed
9 November 2004Registered office changed on 09/11/04 from: unit b sheffield technology park shirland lane sheffield S9 3SP
9 November 2004New director appointed
9 November 2004Registered office changed on 09/11/04 from: unit b sheffield technology park shirland lane sheffield S9 3SP
21 April 2004Registered office changed on 21/04/04 from: 19 forest court barlborough chesterfield S43 4UW
21 April 2004Registered office changed on 21/04/04 from: 19 forest court barlborough chesterfield S43 4UW
15 April 2004Director resigned
15 April 2004Director resigned
15 April 2004Secretary resigned
15 April 2004Secretary resigned
13 April 2004Incorporation
13 April 2004Incorporation
Sign up now to grow your client base. Plans & Pricing