Advanced company searchLink opens in new window

LIFE FINANCIAL SOLUTIONS LONDON LIMITED

Company number 09750684

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)
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