Advanced company searchLink opens in new window

LIFECODE SOLUTIONS LTD

Company number 08570957

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)
14 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 29 May 2021
13 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 29 May 2020
04 Jul 2019 AD01 Registered office address changed from 65 Parr Lane Bury BL9 8JR England to Bartle House Oxford Court Manchester M2 3WQ on 4 July 2019
03 Jul 2019 LIQ02 Statement of affairs
03 Jul 2019 600 Appointment of a voluntary liquidator
03 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-30
18 Apr 2019 AD01 Registered office address changed from 95 Parr Lane Parr Lane Bury BL9 8JR England to 65 Parr Lane Bury BL9 8JR on 18 April 2019
15 Apr 2019 AD01 Registered office address changed from 5 Stables Close Rossendale BB4 8NT England to 95 Parr Lane Parr Lane Bury BL9 8JR on 15 April 2019
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
05 Mar 2019 PSC01 Notification of Nathan David Parker-Lisberg as a person with significant control on 5 March 2019
05 Mar 2019 PSC07 Cessation of Mark James Parker as a person with significant control on 5 March 2019
05 Mar 2019 TM01 Termination of appointment of Mark James Parker as a director on 5 March 2019
20 Sep 2018 AP01 Appointment of Mr Nathan David Parker-Lisberg as a director on 20 September 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
30 Jul 2018 AD01 Registered office address changed from 32 Occupation Road Lindley Huddersfield HD3 3EE to 5 Stables Close Rossendale BB4 8NT on 30 July 2018
30 Jul 2018 PSC01 Notification of Mark James Parker as a person with significant control on 30 June 2018
25 Jul 2018 PSC07 Cessation of Maxwell Euan Noble as a person with significant control on 30 June 2018
23 Jul 2018 TM01 Termination of appointment of Maxwell Euan Noble as a director on 30 June 2018
09 Jul 2018 AA Micro company accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
16 Feb 2018 AA Micro company accounts made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
18 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016