Advanced company searchLink opens in new window

LIFE VENTURE SOLUTIONS LTD

Company number 08511286

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)
19 Sep 2016 AP01 Appointment of Miss Hannah Wynn Jones as a director on 18 March 2016
12 Jun 2016 AR01 Annual return made up to 30 April 2016 no member list
02 Feb 2016 TM01 Termination of appointment of a director
01 Feb 2016 TM01 Termination of appointment of Sd Consultancy as a director on 28 January 2016
13 Jan 2016 AP02 Appointment of Sd Consultancy as a director on 1 January 2016
08 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 Jan 2016 TM01 Termination of appointment of Hannah Wynn Jones as a director on 18 December 2015
06 Jan 2016 TM01 Termination of appointment of Hannah Wynn Jones as a director on 18 December 2015
06 Jan 2016 TM01 Termination of appointment of Damian Kerlin as a director on 18 December 2015
29 May 2015 AP01 Appointment of Miss Hannah Wynn Jones as a director on 1 May 2015
29 May 2015 AP01 Appointment of Mr Damian Kerlin as a director on 1 May 2015
12 May 2015 AR01 Annual return made up to 30 April 2015 no member list
15 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
05 Jan 2015 TM01 Termination of appointment of Sd Consultancy as a director on 30 December 2014
31 May 2014 AP02 Appointment of Sd Consultancy as a director
02 May 2014 AR01 Annual return made up to 30 April 2014 no member list
17 Mar 2014 TM01 Termination of appointment of Richard Spencer as a director
17 Feb 2014 AD01 Registered office address changed from the Gate Keppoch Street Roath Cardiff South Glamorgan CF24 3JW on 17 February 2014
17 Feb 2014 CH01 Director's details changed for Mr Richard Spencer on 17 February 2014
17 Feb 2014 AP01 Appointment of Mr Richard Spencer as a director
13 Feb 2014 AD01 Registered office address changed from Great House High Street Llantwit Major Mid Glamorgan. CF61 1SS United Kingdom on 13 February 2014
30 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)