Advanced company searchLink opens in new window

LIFEWORKS ACADEMY LTD

Company number 12723589

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)
10 Jan 2024 CS01 Confirmation statement made on 30 June 2023 with updates
06 Jan 2024 AP01 Appointment of Mr Raffaq Ahmed Rafi as a director on 5 January 2024
06 Jan 2024 AP01 Appointment of Mrs Bushra Kauser as a director on 5 January 2024
05 Jan 2024 CERTNM Company name changed dentrex LTD\certificate issued on 05/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-04
04 Jan 2024 AA Micro company accounts made up to 30 June 2023
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
15 May 2023 AD01 Registered office address changed from 79 Northgate Cleckheaton BD19 3HZ England to 5 Sharp Street Dewsbury WF13 1QZ on 15 May 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
17 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
28 Sep 2021 TM01 Termination of appointment of Muhammad Mohsin Saleem as a director on 28 September 2021
28 Sep 2021 PSC07 Cessation of Muhammad Mohsin Saleem as a person with significant control on 28 September 2021
28 Sep 2021 PSC01 Notification of Zallekha Tasleem Hussain as a person with significant control on 28 September 2021
28 Sep 2021 AD01 Registered office address changed from 187 Harlech Gardens Hounslow TW5 9PU United Kingdom to 79 Northgate Cleckheaton BD19 3HZ on 28 September 2021
28 Sep 2021 AP01 Appointment of Mrs Zallekha Tasleem Hussain as a director on 28 September 2021
01 Sep 2021 AA01 Previous accounting period shortened from 31 July 2021 to 30 June 2021
01 Sep 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 31 August 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
01 Sep 2021 AP01 Appointment of Mr Muhammad Saleem as a director on 31 August 2021
31 Aug 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 187 Harlech Gardens Hounslow TW5 9PU on 31 August 2021
31 Aug 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 31 August 2021
31 Aug 2021 PSC01 Notification of Muhammad Mohsin Saleem as a person with significant control on 31 August 2021
13 Aug 2021 AP01 Appointment of Mr Bryan Thornton as a director on 11 August 2021
13 Aug 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 11 August 2021