Advanced company searchLink opens in new window

LIFEBOND LIMITED

Company number 09816357

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)
01 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
23 Nov 2023 AD01 Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL United Kingdom to Lyndale House 24a High Street Addlestone KT15 1TN on 23 November 2023
07 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
27 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
29 Oct 2018 CH01 Director's details changed for Mrs Faye Varty on 21 October 2018
29 Oct 2018 CH01 Director's details changed for Mr Craig Varty on 21 October 2018
24 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
08 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
04 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 March 2017
16 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
05 Nov 2015 AP01 Appointment of Mr Craig Varty as a director on 4 November 2015
05 Nov 2015 TM01 Termination of appointment of Andrew Simon Davis as a director on 4 November 2015
05 Nov 2015 AP01 Appointment of Mrs Faye Varty as a director on 4 November 2015
05 Nov 2015 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 19 Station Road Addlestone Surrey KT15 2AL on 5 November 2015
08 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-08
  • GBP 1