Advanced company searchLink opens in new window

LIFE LINKS LIMITED

Company number 03013345

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2015 DS01 Application to strike the company off the register
13 Jan 2015 AP01 Appointment of Mr Philip Andre Sealey as a director on 9 January 2015
13 Jan 2015 TM01 Termination of appointment of Kevin Wei Roberts as a director on 9 January 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
23 Dec 2014 AA Full accounts made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
17 Dec 2013 AA Full accounts made up to 31 March 2013
25 Sep 2013 AD01 Registered office address changed from Garrick House 2 Queen Street Lichfield Staffordshire WD13 6QD on 25 September 2013
19 Aug 2013 AP01 Appointment of Mr Kevin Wei Roberts as a director on 6 August 2013
19 Aug 2013 TM01 Termination of appointment of Bruce Mckendrick as a director on 6 August 2013
04 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 11
22 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 15/01/2013
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
21 Dec 2012 AA Full accounts made up to 31 March 2012
03 May 2012 AP01 Appointment of Bruce Mckendrick as a director on 20 April 2012
03 May 2012 AP01 Appointment of Andrew Winning as a director on 20 April 2012
03 May 2012 AP03 Appointment of Philip Sealey as a secretary on 20 April 2012
03 May 2012 TM02 Termination of appointment of Christina Bailey as a secretary on 20 April 2012
03 May 2012 TM01 Termination of appointment of Kit Doleman as a director on 20 April 2012
03 May 2012 TM01 Termination of appointment of Katherine Frances Ford as a director on 20 April 2012
03 May 2012 TM01 Termination of appointment of Roland Robert Joseph Perry as a director on 20 April 2012
03 May 2012 AD01 Registered office address changed from Carriage Court 25 Circus Mews Bath BA1 2PW on 3 May 2012
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10