Advanced company searchLink opens in new window

LIFEBOAT EXPERIENCES LIMITED

Company number 11122229

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)
20 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Feb 2022 PSC04 Change of details for Mr Peter Edward Lanning Harrison as a person with significant control on 25 January 2022
04 Feb 2022 PSC07 Cessation of Matthew Clive James Relton as a person with significant control on 25 January 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Oct 2020 TM01 Termination of appointment of Matthew Clive James Relton as a director on 17 October 2020
20 Mar 2020 AD01 Registered office address changed from 11 Green Lane Redruth TR15 1JY England to Cardrew House Cardrew Industrial Estate Redruth TR15 1SP on 20 March 2020
14 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
22 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jan 2019 CH01 Director's details changed for Mr Matthew Clive James Relton on 4 January 2019
04 Jan 2019 CH01 Director's details changed for Mr Peter Edward Lanning Harrison on 4 January 2019
04 Jan 2019 PSC04 Change of details for Mr Matthew Clive James Relton as a person with significant control on 4 January 2019
04 Jan 2019 PSC04 Change of details for Mr Peter Edward Lanning Harrison as a person with significant control on 4 January 2019
04 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
22 Oct 2018 AD01 Registered office address changed from Peat House Newham Road Truro Cornwall TR1 2DP United Kingdom to 11 Green Lane Redruth TR15 1JY on 22 October 2018
28 Mar 2018 TM01 Termination of appointment of Jodie Ella Harrison as a director on 28 March 2018
09 Feb 2018 AP01 Appointment of Jodie Ella Harrison as a director on 9 February 2018