- Company Overview for LYCOLIFE LIMITED (09160609)
- Filing history for LYCOLIFE LIMITED (09160609)
- People for LYCOLIFE LIMITED (09160609)
- More for LYCOLIFE LIMITED (09160609)
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) |
---|---|---|---|
30 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Oct 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
16 Oct 2020 | PSC04 | Change of details for Mrs Sitabile Glorious Pswarayi as a person with significant control on 1 August 2020 | |
16 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Aug 2019 | AD01 | Registered office address changed from 114 Captains Place Southampton Hampshire SO14 3TF England to Solent House 107a Alma Road Southampton Hampshire SO14 6UY on 8 August 2019 | |
07 Aug 2019 | PSC04 | Change of details for Mrs Sitabile Glorious Pswarayi as a person with significant control on 1 August 2019 | |
07 Aug 2019 | CH01 | Director's details changed for Mrs Sitabile Glorious Pswarayi on 1 August 2019 | |
07 Aug 2019 | CH01 | Director's details changed for Mrs Sitabile Glorious Pswarayi on 1 August 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
29 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
16 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 December 2016 | |
16 May 2017 | AD01 | Registered office address changed from Office 15 135 st Mary's Street Southampton Hampshire SO14 1NX to 114 Captains Place Southampton Hampshire SO14 3TF on 16 May 2017 | |
16 Sep 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
11 Sep 2015 | CH01 | Director's details changed for Mrs Sitabile Glorious Pswarayi on 5 August 2015 |