Advanced company searchLink opens in new window

LYFE WEALTH LIMITED

Company number 11412424

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2021 DS01 Application to strike the company off the register
17 Nov 2020 AA Micro company accounts made up to 30 June 2020
28 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with updates
21 Apr 2020 AD01 Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 25 Crescent Gardens Ruislip HA4 8SZ on 21 April 2020
19 Dec 2019 AA Micro company accounts made up to 30 June 2019
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 13 July 2019
  • GBP 25,000
17 Jul 2019 PSC04 Change of details for Mr Derek Shiels as a person with significant control on 17 July 2019
28 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
04 Feb 2019 CH01 Director's details changed for Mr Derek Shiels on 1 February 2019
04 Feb 2019 AD02 Register inspection address has been changed to 68 Lombard Street London EC3V 9LJ
07 Dec 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 32 Threadneedle Street London EC2R 8AY on 7 December 2018
16 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 13 June 2018
  • GBP 1
13 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-13
  • GBP 1