- Company Overview for LIFESTORY AGENCY SERVICES LIMITED (10634657)
- Filing history for LIFESTORY AGENCY SERVICES LIMITED (10634657)
- People for LIFESTORY AGENCY SERVICES LIMITED (10634657)
- Charges for LIFESTORY AGENCY SERVICES LIMITED (10634657)
- More for LIFESTORY AGENCY SERVICES LIMITED (10634657)
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
|
|
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
|
|
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
|