Advanced company searchLink opens in new window

LIFESTYLE PHARMACY WESTGATE LIMITED

Company number 08202749

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
26 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
26 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
26 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
20 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
13 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
07 Sep 2017 TM01 Termination of appointment of John Geoffrey Key as a director on 17 May 2017
07 Sep 2017 TM01 Termination of appointment of Claire Lisa Key as a director on 17 May 2017
05 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
24 May 2017 MR01 Registration of charge 082027490003, created on 17 May 2017
24 May 2017 MR04 Satisfaction of charge 082027490001 in full
25 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
03 Apr 2017 MR01 Registration of charge 082027490002, created on 30 March 2017
07 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 88,888
22 Sep 2015 CH01 Director's details changed for Mr Nicholas William Daines on 28 February 2015
22 Sep 2015 CH01 Director's details changed for Mr John Geoffrey Key on 28 February 2015