Advanced company searchLink opens in new window

LIFESTORY AGENCY SERVICES LIMITED

Company number 10634657

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)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
17 Jan 2024 TM01 Termination of appointment of David Holmes as a director on 31 December 2023
17 Jan 2024 TM01 Termination of appointment of Michael John Gill as a director on 1 January 2024
24 Apr 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
24 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
24 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
24 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
27 Feb 2023 AP01 Appointment of Mr David Holmes as a director on 20 February 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
02 Nov 2022 TM01 Termination of appointment of Ian Gover Harrison as a director on 31 October 2022
21 Oct 2022 TM02 Termination of appointment of Jeremy Hughes Williams as a secretary on 20 September 2022
21 Oct 2022 AP03 Appointment of Mr Conor Briggs as a secretary on 20 September 2022
02 Aug 2022 AP01 Appointment of Mr Chris Powell as a director on 30 June 2022
25 Apr 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
25 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
29 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
29 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
22 Mar 2022 TM01 Termination of appointment of Mark Davies Dickinson as a director on 18 March 2022
08 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
09 Dec 2021 AP01 Appointment of Mr Ian Gover Harrison as a director on 9 December 2021
09 Dec 2021 TM01 Termination of appointment of Marc Dafydd Evans as a director on 9 December 2021
20 Oct 2021 AD01 Registered office address changed from Unit 3, Royal Court Church Green Close Kings Worthy Winchester SO23 7TW England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 20 October 2021
15 Oct 2021 CERTNM Company name changed renaissance freeholds LIMITED\certificate issued on 15/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-14
21 Jul 2021 AA Audit exemption subsidiary accounts made up to 30 June 2020
21 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20