Advanced company searchLink opens in new window

LIFECENTRE EVENTS LIMITED

Company number 08196649

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)
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