Advanced company searchLink opens in new window

LIZZIE'S LIFE LIMITED

Company number 11101940

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)
09 Feb 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
09 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
15 Feb 2022 CERTNM Company name changed imuno LIMITED\certificate issued on 15/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-14
14 Feb 2022 AP01 Appointment of Ms Elizabeth Marie Comer Potter as a director on 14 February 2022
17 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
26 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Mar 2021 PSC04 Change of details for Nicholas Anthony Harper as a person with significant control on 10 December 2019
25 Mar 2021 CH01 Director's details changed for Nicholas Anthony Harper on 10 December 2019
24 Mar 2021 CH01 Director's details changed for Nicholas Anthony Harper on 10 December 2019
24 Mar 2021 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 103 High Street Waltham Cross EN8 7AN on 24 March 2021
24 Mar 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
24 Mar 2021 PSC04 Change of details for Nicholas Anthony Harper as a person with significant control on 10 December 2019
09 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
13 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-12
12 Nov 2019 PSC01 Notification of Nicholas Anthony Harper as a person with significant control on 12 November 2019
12 Nov 2019 AP01 Appointment of Nicholas Anthony Harper as a director on 12 November 2019
12 Nov 2019 TM01 Termination of appointment of Darren Symes as a director on 12 November 2019
12 Nov 2019 PSC07 Cessation of Darren Symes as a person with significant control on 12 November 2019
02 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
22 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
07 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted