Advanced company searchLink opens in new window

LIFE STREAM HEALTHCARE LIMITED

Company number 06146821

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 Dec 2017 AD01 Registered office address changed from Room 1B10 Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD England to Outfield Cottage North Lane Nomansland Salisbury SP5 2BU on 12 December 2017
07 Nov 2017 MR01 Registration of charge 061468210001, created on 24 October 2017
13 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
12 Dec 2016 AA Micro company accounts made up to 31 March 2016
10 Jun 2016 CH01 Director's details changed for Mr John Matthew Cooper on 3 June 2016
10 Jun 2016 CH03 Secretary's details changed for Kay Louise Cooper on 3 June 2016
10 Jun 2016 AD01 Registered office address changed from Dally Gander Lyndhurst Road Landford Salisbury SP5 2AS England to Room 1B10 Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD on 10 June 2016
15 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
15 Mar 2016 CH01 Director's details changed for Mr John Matthew Cooper on 7 August 2015
15 Mar 2016 CH03 Secretary's details changed for Kay Louise Cooper on 7 August 2015
09 Feb 2016 AAMD Amended total exemption full accounts made up to 31 March 2015
11 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Sep 2015 AD01 Registered office address changed from Silverwood Farm, Landford Wood Salisbury Wiltshire SP5 2ES to Dally Gander Lyndhurst Road Landford Salisbury SP5 2AS on 9 September 2015
01 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
09 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
27 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
10 May 2010 SH02 Sub-division of shares on 30 March 2010
10 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Issued a ord shares of£1 subdivided into 100A ord shares of 0.01 each 30/03/2010