Advanced company searchLink opens in new window

FOR LIFE TRUST

Company number 07607850

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)
25 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
30 May 2022 PSC07 Cessation of Henry Emmanuel George as a person with significant control on 10 May 2022
30 May 2022 TM01 Termination of appointment of Henry Emmanuel George as a director on 10 May 2022
30 May 2022 PSC01 Notification of Julia Whitehorn as a person with significant control on 10 May 2022
30 May 2022 AP01 Appointment of Mrs Julia Whitehorn as a director on 10 May 2022
30 May 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 30 April 2021
26 May 2021 AP01 Appointment of Mr Robert Whitelaw as a director on 15 September 2020
26 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
26 May 2021 PSC01 Notification of Christine Bryan as a person with significant control on 16 June 2020
26 May 2021 PSC07 Cessation of Olubukola Adekemi Fashade as a person with significant control on 1 December 2020
26 May 2021 AP01 Appointment of Mr Patrick Daly as a director on 12 October 2020
26 May 2021 AP03 Appointment of Miss Charlotte Hannah Drury as a secretary on 1 May 2021
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
04 Jan 2021 PSC01 Notification of Patrick Joseph Daly as a person with significant control on 1 November 2020
04 Jan 2021 PSC01 Notification of Robert Whitelaw as a person with significant control on 1 November 2020
04 Jan 2021 TM01 Termination of appointment of Olubukola Adekemi Marcinkowski as a director on 1 January 2021
28 Sep 2020 TM01 Termination of appointment of Susannah Margaret Doyle as a director on 3 August 2020
11 Aug 2020 PSC07 Cessation of Susannah Margaret Doyle as a person with significant control on 3 August 2020
30 Jun 2020 AP01 Appointment of Mrs Christine Bryan as a director on 18 June 2020
21 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
27 Feb 2020 AD01 Registered office address changed from Langdale House 11 Marshalsea Road London SE1 1EN to Stanley Halls 12 South Norwood Hill London SE25 6AB on 27 February 2020
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 Dec 2019 PSC07 Cessation of Andrew Richard James Cooper as a person with significant control on 10 December 2019