Advanced company searchLink opens in new window

LIFELINXS LTD

Company number 11390530

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)
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
02 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 May 2022
12 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
31 May 2021 AA Micro company accounts made up to 31 May 2020
08 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 Jul 2019 CS01 Confirmation statement made on 30 May 2019 with updates
12 Jul 2018 CH03 Secretary's details changed for Mrs Sonia Janey Harris on 9 July 2018
12 Jul 2018 AD01 Registered office address changed from Olmpic House 28 - 42 Clements Road Ilford Essex IG1 1BA England to Olympic House, 28 - 42 Clements Road Ilford Essex IG1 1BA on 12 July 2018
12 Jul 2018 PSC04 Change of details for Mrs Sonia Janey Harris as a person with significant control on 9 July 2018
12 Jul 2018 CH01 Director's details changed for Mr Robert Fitzroy Harris on 9 July 2018
12 Jul 2018 AD01 Registered office address changed from 67-68 Hatton Garden 34 New House 67-68 Hatton Garden London EC1N 8JY United Kingdom to Olmpic House 28 - 42 Clements Road Ilford Essex IG1 1BA on 12 July 2018
31 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted