Advanced company searchLink opens in new window

LIFE TRUST SERVICES LIMITED

Company number 05296368

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)
14 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2011 4.71 Return of final meeting in a members' voluntary winding up
15 Aug 2011 4.68 Liquidators' statement of receipts and payments to 17 June 2010
02 Aug 2011 4.68 Liquidators' statement of receipts and payments to 17 June 2011
02 Aug 2011 4.68 Liquidators' statement of receipts and payments to 17 December 2010
08 Sep 2010 4.68 Liquidators' statement of receipts and payments to 29 June 2010
06 Jul 2009 600 Appointment of a voluntary liquidator
06 Jul 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-18
06 Jul 2009 4.70 Declaration of solvency
06 Jul 2009 287 Registered office changed on 06/07/2009 from 9-13 st andrew street london EC4A 3AF
18 Dec 2008 363a Return made up to 25/11/08; full list of members
03 Dec 2008 288a Secretary appointed andrew james cheetham
03 Dec 2008 288b Appointment Terminated Secretary brian grant-davie
28 Oct 2008 AA Full accounts made up to 31 December 2007
03 Jul 2008 288a Director appointed karl alexander
03 Jul 2008 288b Appointment Terminated Director laurence heyworth
06 May 2008 287 Registered office changed on 06/05/2008 from 25 southampton buildings london WC2A 1AL
06 Feb 2008 MA Memorandum and Articles of Association
01 Feb 2008 287 Registered office changed on 01/02/08 from: st paul's house warwick lane london EC4M 7BP
31 Jan 2008 CERTNM Company name changed ltipco LIMITED\certificate issued on 31/01/08
21 Jan 2008 363a Return made up to 25/11/07; full list of members
15 Jan 2008 288b Secretary resigned
15 Jan 2008 288b Secretary resigned
15 Jan 2008 288a New secretary appointed
06 Dec 2007 288b Secretary resigned