Advanced company searchLink opens in new window

LIFE LIFT (MEDICAL PRODUCTS) LTD

Company number 05279099

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)
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
18 Aug 2023 AD01 Registered office address changed from Durham Business Group Ne Ltd, Portland House Belmont Business Park Durham County Durham DH1 1TW England to 34 Garland Rothley Leicester LE7 7RF on 18 August 2023
24 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
23 Aug 2022 AA Micro company accounts made up to 30 November 2021
26 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
16 Aug 2021 PSC04 Change of details for Mrs Julie Walker as a person with significant control on 1 May 2019
16 Aug 2021 CH01 Director's details changed for Mrs Julie Walker on 5 May 2019
12 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
24 Sep 2020 AA Micro company accounts made up to 30 November 2019
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
16 Jul 2020 AP01 Appointment of Mr Jean Pierre Henry Ellis as a director on 15 July 2020
16 Jul 2020 AP01 Appointment of Mr Angus Charles Jackson Long as a director on 15 July 2020
31 Jan 2020 AD01 Registered office address changed from Merryknowle House Garmonds Way Bishop Midlam County Durham DL17 9DY England to Durham Business Group Ne Ltd, Portland House Belmont Business Park Durham County Durham DH1 1TW on 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
09 Dec 2019 AD01 Registered office address changed from 34 Garland Rothley Leicester Leicestershire LE7 7RF to Merryknowle House Garmonds Way Bishop Midlam County Durham DL17 9DY on 9 December 2019
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
29 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
17 Aug 2018 AA Micro company accounts made up to 30 November 2017
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
24 Jan 2018 PSC01 Notification of Julie Walker as a person with significant control on 1 October 2016
16 Jan 2018 SH02 Sub-division of shares on 20 November 2017
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates