Advanced company searchLink opens in new window

LIMITED LIFE ASSETS MASTER LIMITED

Company number 07556539

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)
30 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 24 October 2023
07 Nov 2022 LIQ01 Declaration of solvency
07 Nov 2022 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 King’S Arms Yard London EC2R 7AF England to 7th Floor 21 Lombard Street London EC3V 9AH on 7 November 2022
07 Nov 2022 600 Appointment of a voluntary liquidator
07 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-25
24 Oct 2022 MR04 Satisfaction of charge 1 in full
21 Oct 2022 AP01 Appointment of Mr Ioannis Kyriakopoulos as a director on 21 October 2022
21 Oct 2022 TM01 Termination of appointment of Timothy Edward Church as a director on 20 October 2022
21 Oct 2022 AP02 Appointment of Wilmington Trust Sp Services (London) Limited as a director on 20 October 2022
21 Oct 2022 TM01 Termination of appointment of Alan William Morgan as a director on 20 October 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
08 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
07 Jul 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
19 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
13 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
03 Oct 2019 AD01 Registered office address changed from 1 Jermyn Street London SW1Y 4UH to C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 King’S Arms Yard London EC2R 7AF on 3 October 2019
18 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
29 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • USD 360,103,793
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 24 January 2018
  • USD 354,103,793.00
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • USD 345,603,793.00
11 Dec 2017 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • USD 333,103,793.00