Advanced company searchLink opens in new window

LIFEBOOK LIMITED

Company number 06307668

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 May 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Dec 2014 TM01 Termination of appointment of Suzanne Jane Gallagher as a director on 4 December 2014
08 Dec 2014 SH01 Statement of capital following an allotment of shares on 7 October 2014
  • GBP 65,166.0226
22 Oct 2014 AP01 Appointment of Ms Suzanne Jane Gallagher as a director on 8 October 2014
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 5 August 2014
  • GBP 64,000.0465
04 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
29 Jul 2014 SH01 Statement of capital following an allotment of shares on 11 July 2014
  • GBP 5,176.4813
29 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Dec 2013 SH10 Particulars of variation of rights attached to shares
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 58,999.0469
16 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 29/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
19 Jul 2013 SH08 Change of share class name or designation
19 Jul 2013 SH10 Particulars of variation of rights attached to shares
19 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Jul 2013 TM01 Termination of appointment of Elizabeth Macartney as a director
03 Apr 2013 TM01 Termination of appointment of Donald Stuart as a director
18 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Jan 2013 AD01 Registered office address changed from Munstead Cottage, Hascombe Road Godalming Surrey GU8 4AB on 14 January 2013
14 Sep 2012 AP01 Appointment of Mr Donald Clive Stuart as a director
14 Sep 2012 AP01 Appointment of Mr David Daniel Moed as a director
11 Sep 2012 SH01 Statement of capital following an allotment of shares on 5 September 2012
  • GBP 175.4817
11 Sep 2012 SH02 Sub-division of shares on 5 September 2012
11 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 05/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities