Advanced company searchLink opens in new window

LIFESTORY AGENCY SERVICES LIMITED

Company number 10634657

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)
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
21 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/20
21 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
09 Apr 2021 CH01 Director's details changed for Mr Michael John Gill on 27 November 2020
03 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with updates
15 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
25 Sep 2020 AA Audit exemption subsidiary accounts made up to 30 June 2019
25 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
23 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/19
23 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
01 Mar 2020 AP01 Appointment of Mr Stephen Anthony Bangs as a director on 27 February 2020
01 Mar 2020 AP01 Appointment of Mr Mark Davies Dickinson as a director on 27 February 2020
29 Feb 2020 AP01 Appointment of Mr Michael John Gill as a director on 27 February 2020
27 Feb 2020 AP01 Appointment of Mr David John Charles Clark as a director on 27 February 2020
27 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
19 Feb 2020 TM01 Termination of appointment of Dion Joseph Petri as a director on 19 February 2020
17 Sep 2019 AP03 Appointment of Mr Jeremy Hughes Williams as a secretary on 16 September 2019
30 Jul 2019 AP01 Appointment of Mr Marc Dafydd Evans as a director on 29 July 2019
08 Jul 2019 MR04 Satisfaction of charge 106346570004 in full
08 Jul 2019 MR04 Satisfaction of charge 106346570005 in full
08 Jul 2019 MR04 Satisfaction of charge 106346570001 in full
05 Jul 2019 TM01 Termination of appointment of Christopher Paul Compton Goddard as a director on 4 July 2019