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

Lifealike Usa Ltd

Documents

Total Documents63
Total Pages401

Filing History

25 September 2017Accounts for a dormant company made up to 31 December 2016
27 April 2017Confirmation statement made on 4 April 2017 with updates
9 November 2016Termination of appointment of Adrian Whitehead as a secretary on 4 November 2016
9 November 2016Appointment of Mr Herve Deligny as a director on 4 November 2016
9 November 2016Appointment of Mr Edouard Peers De Nieuwbergh as a secretary on 4 November 2016
9 November 2016Registered office address changed from 1 Shortlands London W6 8DR England to 300 st. John Street London EC1V 4PA on 9 November 2016
9 November 2016Termination of appointment of Sven Louis Boinet as a director on 4 November 2016
24 October 2016Termination of appointment of Gregory John Benenson Marsh as a director on 15 September 2016
8 October 2016Total exemption small company accounts made up to 31 December 2015
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2016Satisfaction of charge 080190070005 in full
13 May 2016Satisfaction of charge 080190070004 in full
13 May 2016Appointment of Mr Adrian Whitehead as a secretary on 4 May 2016
13 May 2016Satisfaction of charge 080190070003 in full
12 May 2016Registered office address changed from 90 Fetter Lane London EC4A 1JP to 1 Shortlands London W6 8DR on 12 May 2016
12 May 2016Termination of appointment of Demetrios Zoppos as a secretary on 4 May 2016
12 May 2016Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 4 May 2016
12 May 2016Appointment of Mr Sven Boinet as a director on 4 May 2016
12 May 2016Termination of appointment of Demetrios Zoppos as a director on 4 May 2016
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
15 October 2015Total exemption small company accounts made up to 31 December 2014
31 July 2015Registration of charge 080190070005, created on 24 July 2015
29 July 2015Registration of charge 080190070003, created on 24 July 2015
29 July 2015Registration of charge 080190070004, created on 24 July 2015
21 July 2015Satisfaction of charge 080190070001 in full
13 May 2015Satisfaction of charge 080190070002 in full
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
23 September 2014Total exemption small company accounts made up to 31 December 2013
23 June 2014Registration of charge 080190070002
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
26 October 2013Registration of charge 080190070001
20 September 2013Total exemption small company accounts made up to 31 December 2012
28 August 2013Register(s) moved to registered office address
16 July 2013Registered office address changed from 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom on 16 July 2013
16 July 2013Appointment of Bird & Bird Company Secretaries Limited as a secretary
12 July 2013Register inspection address has been changed
12 July 2013Register(s) moved to registered inspection location
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
8 April 2013Registered office address changed from 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom on 8 April 2013
8 April 2013Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP United Kingdom on 8 April 2013
8 April 2013Registered office address changed from 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom on 8 April 2013
8 April 2013Registered office address changed from 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom on 8 April 2013
8 April 2013Registered office address changed from 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom on 8 April 2013
8 April 2013Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP United Kingdom on 8 April 2013
8 April 2013Registered office address changed from 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom on 8 April 2013
8 April 2013Registered office address changed from 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom on 8 April 2013
8 April 2013Registered office address changed from 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom on 8 April 2013
8 April 2013Registered office address changed from 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom on 8 April 2013
5 April 2013Appointment of Mr Demetrios Zoppos as a director
5 April 2013Appointment of Mr Gregory John Benenson Marsh as a director
5 April 2013Termination of appointment of Evan Frank as a director
5 April 2013Appointment of Mr Demetrios Zoppos as a secretary
5 April 2013Termination of appointment of Evan Frank as a secretary
16 January 2013Termination of appointment of Guy Hutchinson as a secretary
16 January 2013Termination of appointment of Guy Hutchinson as a director
15 January 2013Appointment of Mr Evan Frank as a director
14 January 2013Appointment of Mr Evan Frank as a secretary
13 April 2012Registered office address changed from Unit 3 40 Bowling Green Lane Clerkenwell London EC1R 0NE United Kingdom on 13 April 2012
13 April 2012Current accounting period shortened from 30 April 2013 to 31 December 2012
4 April 2012Incorporation
Sign up now to grow your client base. Plans & Pricing