Advanced company searchLink opens in new window

LIFELINE OPTIONS COMMUNITY INTEREST COMPANY

Company number 05610834

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)
26 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
25 Oct 2023 AP01 Appointment of Mr Yasir Mohamed Salih Wahbi as a director on 15 October 2023
04 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
01 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
26 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
27 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
20 Jul 2020 AD01 Registered office address changed from 51 Pinfold Street Suite 241 Birmingham B2 4AY England to Suite 421, 51 Pinfold Street Pinfold Street Birmingham B2 4AY on 20 July 2020
19 Dec 2019 AD01 Registered office address changed from 746 Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NE England to 51 Pinfold Street Suite 241 Birmingham B2 4AY on 19 December 2019
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
02 Nov 2017 AD01 Registered office address changed from 505B Big Peg 120 Vyse Street Hockley Birmingham B18 6NE to 746 Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NE on 2 November 2017
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
18 Aug 2016 AA Total exemption full accounts made up to 30 November 2015
27 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
04 Aug 2015 AA Total exemption full accounts made up to 30 November 2014
29 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
28 Dec 2014 AD01 Registered office address changed from Waterlinks Enterprise Centre 69 Aston Road North Aston, Birmingham West Midlands B6 4EA to 505B Big Peg 120 Vyse Street Hockley Birmingham B18 6NE on 28 December 2014
20 Aug 2014 AA Total exemption full accounts made up to 30 November 2013