Advanced company searchLink opens in new window

LIFE SETTLEMENT ASSETS PLC

Company number 10918785

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)
04 Jan 2024 CH04 Secretary's details changed for Isca Administration Services Limited on 4 January 2024
10 Nov 2023 AD01 Registered office address changed from 4th Floor 115 Park Street London W1K 7AP England to Den House Den Promenade Teignmouth TQ14 8SY on 10 November 2023
22 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
28 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2023 AA Full accounts made up to 31 December 2022
24 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
30 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to make market purchases 23/06/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jun 2022 AA Full accounts made up to 31 December 2021
17 Sep 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 31 May 2020
  • USD 498,267.84
26 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
09 Jul 2021 AA Full accounts made up to 31 December 2020
08 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2021 CH01 Director's details changed for Michael George Coriat Talbot Baines on 25 June 2021
20 Jun 2021 SH08 Change of share class name or designation
20 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jun 2021 SH10 Particulars of variation of rights attached to shares
31 Dec 2020 TM01 Termination of appointment of Mertz Yves as a director on 31 December 2020
31 Dec 2020 TM01 Termination of appointment of Robert Henry Edelstein as a director on 31 December 2020
07 Oct 2020 TM01 Termination of appointment of Franck Mathe as a director on 30 September 2020
26 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
10 Aug 2020 AA Full accounts made up to 31 December 2019
27 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Holders of the b shares hereby consent for all purposes company set out in vthe financial statment 02/07/2020
27 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholder consent 17/06/2020
24 Jul 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jun 2020 SH07 Cancellation of shares by a PLC. Statement of capital on 18 May 2020
  • USD 583,201.57