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)
27 Mar 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 June 2018
04 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
04 Mar 2019 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT England to Unit 3, Royal Court Church Green Close Kings Worthy Winchester SO23 7TW on 4 March 2019
15 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
13 Aug 2018 TM01 Termination of appointment of Marcus Scale Cover as a director on 10 August 2018
08 May 2018 TM01 Termination of appointment of Howard Peter Stewart Phillips as a director on 8 May 2018
06 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
25 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2018 AP01 Appointment of Mr Howard Peter Stewart Phillips as a director on 21 December 2017
08 Jan 2018 AP01 Appointment of Mr Dion Joseph Petri as a director on 21 December 2017
08 Jan 2018 TM01 Termination of appointment of Robert Mark Taylor as a director on 21 December 2017
08 Jan 2018 PSC02 Notification of Pegasuslife Renaissance Holdings Limited as a person with significant control on 21 December 2017
08 Jan 2018 PSC07 Cessation of Renaissance Retirement Limited as a person with significant control on 21 December 2017
03 Nov 2017 PSC02 Notification of Renaissance Retirement Limited as a person with significant control on 12 April 2017
03 Nov 2017 PSC07 Cessation of Marcus Scale Cover as a person with significant control on 11 April 2017
24 Aug 2017 MR01 Registration of charge 106346570005, created on 10 August 2017
26 Jul 2017 MR01 Registration of charge 106346570004, created on 19 July 2017
25 Jul 2017 MR01 Registration of charge 106346570003, created on 14 July 2017
23 Jun 2017 MR01 Registration of charge 106346570002, created on 16 June 2017
30 May 2017 SH01 Statement of capital following an allotment of shares on 12 April 2017
  • GBP 8.00
19 May 2017 MR01 Registration of charge 106346570001, created on 5 May 2017
23 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted