LIFE FINANCIAL SOLUTIONS LONDON LIMITED
Company number 09750684
- Company Overview for LIFE FINANCIAL SOLUTIONS LONDON LIMITED (09750684)
- Filing history for LIFE FINANCIAL SOLUTIONS LONDON LIMITED (09750684)
- People for LIFE FINANCIAL SOLUTIONS LONDON LIMITED (09750684)
- More for LIFE FINANCIAL SOLUTIONS LONDON LIMITED (09750684)
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) |
---|---|---|---|
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Dec 2023 | CH01 | Director's details changed for Mr James Kent on 11 December 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jul 2022 | PSC05 | Change of details for Sk Holdings Limited as a person with significant control on 11 July 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 3 Penta Court Station Road Borehamwood Herts WD6 1SL on 27 July 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
04 Aug 2020 | PSC05 | Change of details for Sk Holdings Limited as a person with significant control on 4 August 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Mr James Kent on 25 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
31 May 2019 | PSC05 | Change of details for Sks Group Holdings Limited as a person with significant control on 1 March 2019 | |
24 May 2019 | PSC02 | Notification of Sks Group Holdings Limited as a person with significant control on 6 April 2016 | |
24 May 2019 | PSC07 | Cessation of Daniel Lee Sovitch as a person with significant control on 1 July 2016 | |
05 Mar 2019 | PSC05 | Change of details for a person with significant control | |
28 Feb 2019 | TM01 | Termination of appointment of Jiten Shah as a director on 18 December 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from One Oaks Court First Floor Warwick Road Borehamwood Hertfordshire WD6 1GS to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 17 December 2018 | |
17 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates |