Advanced company searchLink opens in new window

LIFELINKED LIMITED

Company number SC490896

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)
23 Feb 2024 AA Micro company accounts made up to 31 December 2023
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
07 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Jan 2023 AD01 Registered office address changed from Storiicare 101 Rose Street South Lane Edinburgh EH2 3JG United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on 23 January 2023
23 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
13 Jul 2022 AA Micro company accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
29 Jul 2021 AA Micro company accounts made up to 31 December 2020
29 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 9 January 2021
27 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 29/01/2021
26 Jan 2021 PSC04 Change of details for Mr Cameron Graham as a person with significant control on 27 May 2020
20 May 2020 AA Micro company accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 150.22527
05 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2019 AA Micro company accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
17 Jan 2019 TM02 Termination of appointment of Craig Rattray as a secretary on 5 January 2019
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 143.31870
11 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2019 AD01 Registered office address changed from Suite 2/7, Rooms 7, 8 & 9 12 Renfield Street Glasgow G2 5AL Scotland to Storiicare 101 Rose Street South Lane Edinburgh EH2 3JG on 9 January 2019
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
27 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 133.17735