Advanced company searchLink opens in new window

LIFE AT PARLIAMENT VIEW LIMITED

Company number 04084276

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)
26 Feb 2024 AA01 Current accounting period extended from 31 March 2024 to 30 September 2024
31 Jan 2024 AA Full accounts made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
13 Oct 2023 AP03 Appointment of Mr Yaron Engel as a secretary on 8 October 2023
13 Oct 2023 AP01 Appointment of Mr Adrian Patrick Finneran as a director on 8 October 2023
13 Oct 2023 AP01 Appointment of Mr Ashwin Kashyap as a director on 8 October 2023
13 Oct 2023 AP01 Appointment of Mr Andrew Carl Shepherd as a director on 8 October 2023
13 Oct 2023 TM01 Termination of appointment of Gary Hilton Sacks as a director on 8 October 2023
13 Oct 2023 TM01 Termination of appointment of Paul Laurence Huberman as a director on 8 October 2023
13 Oct 2023 TM01 Termination of appointment of Richard Matthew Conway as a director on 8 October 2023
13 Oct 2023 AD01 Registered office address changed from 3 3 Park Road Teddington TW11 0AP United Kingdom to 3 Park Road Teddington TW11 0AP on 13 October 2023
13 Oct 2023 PSC02 Notification of London Resi Ltd as a person with significant control on 8 October 2023
13 Oct 2023 PSC07 Cessation of Life at Limited as a person with significant control on 8 October 2023
13 Oct 2023 AD01 Registered office address changed from 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS England to 3 3 Park Road Teddington TW11 0AP on 13 October 2023
07 Jun 2023 TM02 Termination of appointment of Allan William Porter as a secretary on 31 December 2022
11 Nov 2022 AA Full accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
02 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
13 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
10 Sep 2021 AA Full accounts made up to 31 December 2020
20 Aug 2021 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 20 August 2021
30 Jul 2021 AP03 Appointment of Allan William Porter as a secretary on 9 July 2021
29 Jul 2021 TM01 Termination of appointment of Jason Grant Dienaar as a director on 9 July 2021
29 Jul 2021 TM02 Termination of appointment of Jason Grant Dienaar as a secretary on 9 July 2021
29 Jul 2021 TM01 Termination of appointment of Nigel John Carter as a director on 13 July 2021