- Company Overview for LIFECENTRE EVENTS LIMITED (08196649)
- Filing history for LIFECENTRE EVENTS LIMITED (08196649)
- People for LIFECENTRE EVENTS LIMITED (08196649)
- Charges for LIFECENTRE EVENTS LIMITED (08196649)
- More for LIFECENTRE EVENTS LIMITED (08196649)
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 Mar 2024 | AP01 | Appointment of Mr Nigel Peter Thompson as a director on 18 March 2024 | |
03 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of David John Rolles as a director on 11 September 2023 | |
12 Sep 2023 | AP03 | Appointment of Miss Jennifer Ann Cooper as a secretary on 11 September 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
04 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
01 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
04 May 2021 | CH01 | Director's details changed for Mr James Stephen Iacovou on 4 May 2021 | |
04 May 2021 | CH01 | Director's details changed for Mr James Stephen Iacovou on 4 May 2021 | |
20 Apr 2021 | AP01 | Appointment of Mr James Stephen Iacovou as a director on 20 April 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from The Lifecentre 235 Washway Road Sale Greater Manchester M33 4BP to The Lifecentre 235 Washway Road Sale M33 4BP on 19 April 2021 | |
08 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
29 Sep 2020 | TM01 | Termination of appointment of David Scott Fleming as a director on 21 September 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
20 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
11 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Sean Francis Sankey as a director on 21 August 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
28 Dec 2017 | MR01 | Registration of charge 081966490001, created on 18 December 2017 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
22 Aug 2017 | AP01 | Appointment of Mr David Scott Fleming as a director on 22 May 2017 |