Advanced company searchLink opens in new window

LIFE LINK, LLANDRINDOD

Company number 08102521

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)
15 Apr 2024 AD01 Registered office address changed from Festival Church Llandrindod, Spa Road East Spa Road East Llandrindod Wells Powys LD1 5ES Wales to Festival Church Llandrindod Spa Road East Llandrindod Wells Powys LD1 5ES on 15 April 2024
15 Apr 2024 AD01 Registered office address changed from Festival Church Llandrindod Spa Road East Llandrindod Wells Please Select a Region, State or Province. LD1 5ES United Kingdom to Festival Church Llandrindod, Spa Road East Spa Road East Llandrindod Wells Powys LD1 5ES on 15 April 2024
05 Apr 2024 AD01 Registered office address changed from Festival Church St Johns Offices, Fiveways Spa Road East Llandrindod Wells Powys LD1 5ES United Kingdom to Festival Church Llandrindod Spa Road East Llandrindod Wells Please Select a Region, State or Province. LD1 5ES on 5 April 2024
02 Apr 2024 PSC01 Notification of Klara Ferreira as a person with significant control on 1 April 2024
02 Apr 2024 AP03 Appointment of Mrs Klara Ferreira as a secretary on 1 April 2024
02 Apr 2024 TM01 Termination of appointment of Penelope Mary Stevens as a director on 31 March 2024
02 Apr 2024 CH01 Director's details changed for Mrs Klara Ferreira on 31 March 2024
02 Apr 2024 TM02 Termination of appointment of Penelope Mary Stevens as a secretary on 31 March 2024
02 Apr 2024 PSC07 Cessation of Penelope Mary Stevens as a person with significant control on 31 March 2024
29 Mar 2024 AD01 Registered office address changed from New Life Pentecostal Church Spa Road East Llandrindod Wells Powys LD1 5ES to Festival Church St Johns Offices, Fiveways Spa Road East Llandrindod Wells Powys LD1 5ES on 29 March 2024
11 Mar 2024 CH01 Director's details changed for Mrs Klara Ferreira on 1 March 2024
11 Mar 2024 CH01 Director's details changed for Mr Timothy James Rowlands on 1 March 2024
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
24 Apr 2023 TM01 Termination of appointment of Jeanne Marie Rollin as a director on 20 April 2023
12 Dec 2022 AP01 Appointment of Mrs Klara Ferreira as a director on 30 November 2022
12 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
31 Dec 2021 AAMD Amended total exemption full accounts made up to 31 March 2021
22 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
09 Aug 2021 MA Memorandum and Articles of Association
09 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Nov 2020 TM01 Termination of appointment of Hannah Davies as a director on 26 November 2020