Advanced company searchLink opens in new window

LYFE SYSTEMS LTD

Company number 10952130

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 TM01 Termination of appointment of Jacqueline Fiona Hughes as a director on 30 March 2022
29 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
21 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
22 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
22 Jun 2021 AD01 Registered office address changed from Units 171-173 Harvey Drive Chestfield Whitstable Kent CT5 3RB England to Sandhurst House, Ground Floor 297 Yorktown Road Sandhurst Berkshire GU47 0QA on 22 June 2021
28 May 2021 MR01 Registration of charge 109521300001, created on 11 May 2021
16 Mar 2021 AP01 Appointment of Mr Andrew William Erskine as a director on 9 March 2021
16 Mar 2021 AP01 Appointment of Mr Christopher David Howard as a director on 9 March 2021
16 Mar 2021 AP01 Appointment of Mrs Jacqueline Fiona Hughes as a director on 9 March 2021
16 Mar 2021 AP01 Appointment of Mr Alexander William Morrison as a director on 9 March 2021
16 Mar 2021 TM01 Termination of appointment of Victoria Grace French as a director on 9 March 2021
16 Mar 2021 TM01 Termination of appointment of Matthew Nicholas Holness as a director on 9 March 2021
16 Mar 2021 TM02 Termination of appointment of Victoria Grace French as a secretary on 9 March 2021
16 Mar 2021 PSC02 Notification of Aeim Group Ltd as a person with significant control on 9 March 2021
16 Mar 2021 PSC07 Cessation of Matthew Nicholas Holness as a person with significant control on 9 March 2021
16 Mar 2021 PSC07 Cessation of Victoria Grace French as a person with significant control on 9 March 2021
14 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
10 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
09 Oct 2019 AD01 Registered office address changed from Clover House Harvey Drive, John Wilson Business Park Chestfield Whitstable Kent CT5 3QZ England to Units 171-173 Harvey Drive Chestfield Whitstable Kent CT5 3RB on 9 October 2019
26 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-25
09 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
20 May 2019 AA Accounts for a dormant company made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates