Advanced company searchLink opens in new window

LIFESECURE FINANCIAL SERVICES LTD

Company number 07586043

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)
01 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 21 November 2023
18 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 21 November 2022
14 Dec 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Nov 2021 LIQ02 Statement of affairs
29 Nov 2021 600 Appointment of a voluntary liquidator
29 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-22
24 Nov 2021 AD01 Registered office address changed from Suite 2, Construction House 152 Amington Road Yardley Birmingham West Midlands B25 8EL England to 14 Derby Road Stapleford Nottingham NG9 7AA on 24 November 2021
02 Jun 2021 AA Unaudited abridged accounts made up to 30 March 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
09 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
15 Apr 2020 TM01 Termination of appointment of Jusna Begum as a director on 2 January 2020
06 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
02 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
19 Dec 2019 AP01 Appointment of Miss Jusna Begum as a director on 16 December 2019
02 Dec 2019 AD01 Registered office address changed from Construction House 152 Amington Road Yardley Birmingham West Midlands B25 8EL England to Suite 2, Construction House 152 Amington Road Yardley Birmingham West Midlands B25 8EL on 2 December 2019
22 Aug 2019 AD01 Registered office address changed from First Floor (Block A), Crystal Court, Rocky Lane Aston Birmingham B6 5RQ England to Construction House 152 Amington Road Yardley Birmingham West Midlands B25 8EL on 22 August 2019
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
09 Nov 2018 AA Micro company accounts made up to 31 March 2018
02 Oct 2018 TM01 Termination of appointment of Jusna Begum as a director on 1 April 2018
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
09 Jan 2018 AP01 Appointment of Miss Jusna Begum as a director on 13 June 2017
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Jun 2017 TM01 Termination of appointment of Jusna Begum as a director on 13 June 2017