Advanced company searchLink opens in new window

YOUR LIFESPACE LIMITED

Company number 02998648

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)
21 Apr 2006 CERTNM Company name changed circle 33 lifespace LIMITED\certificate issued on 21/04/06
03 Apr 2006 287 Registered office changed on 03/04/06 from: 1-7 corsica street london N5 1JG
22 Dec 2005 363a Return made up to 06/12/05; full list of members
05 Oct 2005 AA Full accounts made up to 31 March 2005
19 Jul 2005 288a New director appointed
19 Jul 2005 288b Director resigned
16 Apr 2005 395 Particulars of mortgage/charge
17 Mar 2005 CERTNM Company name changed benchlevel LIMITED\certificate issued on 17/03/05
24 Dec 2004 363s Return made up to 06/12/04; full list of members
13 Oct 2004 AA Full accounts made up to 31 March 2004
05 Jan 2004 363s Return made up to 06/12/03; full list of members
02 Dec 2003 AA Full accounts made up to 31 March 2003
30 Dec 2002 363s Return made up to 06/12/02; full list of members
05 Nov 2002 AA Full accounts made up to 31 March 2002
31 Dec 2001 363s Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary resigned
05 Jul 2001 169 £ ic 100/55 23/04/01 £ sr 45@1=45
11 Apr 2001 173 Declaration of shares redemption:auditor's report
02 Apr 2001 155(6)a Declaration of assistance for shares acquisition
29 Mar 2001 AUD Auditor's resignation
22 Mar 2001 RESOLUTIONS Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
22 Mar 2001 RESOLUTIONS Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
22 Mar 2001 287 Registered office changed on 22/03/01 from: 39 wigmore street london W1U 1AE
22 Mar 2001 225 Accounting reference date extended from 31/01/02 to 31/03/02
22 Mar 2001 288b Director resigned
22 Mar 2001 288b Director resigned