- Company Overview for LIFE AND SUCCESS MEDIA LTD (08469252)
- Filing history for LIFE AND SUCCESS MEDIA LTD (08469252)
- People for LIFE AND SUCCESS MEDIA LTD (08469252)
- More for LIFE AND SUCCESS MEDIA LTD (08469252)
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) |
---|---|---|---|
08 Apr 2025 | CS01 | Confirmation statement made on 2 April 2025 with no updates | |
02 Apr 2025 | TM01 | Termination of appointment of Allan Livingstone Sealy as a director on 20 March 2025 | |
30 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
27 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from 8 Egerton Green Road Colchester CO2 9DJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 July 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 8 Egerton Green Road Colchester CO2 9DJ on 12 April 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 November 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from 8 Egerton Green Road Colchester CO2 9DJ England to 71-75 Shelton Street London WC2H 9JQ on 26 November 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
11 Mar 2019 | AP01 | Appointment of Mr Allan Livingstone Sealy as a director on 11 March 2019 | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Jul 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Egerton Green Road Colchester CO2 9DJ on 18 July 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
26 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 |