- Company Overview for LYFE WEALTH LIMITED (11412424)
- Filing history for LYFE WEALTH LIMITED (11412424)
- People for LYFE WEALTH LIMITED (11412424)
- More for LYFE WEALTH LIMITED (11412424)
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
|
|
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
|
|
13 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 13 June 2018
|
|
13 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-13
|