LIFELINE DISTRIBUTION LIMITED
Status | ACTIVE |
Company No. | 03944855 |
Category | Private Limited Company |
Incorporated | 10 Mar 2000 |
Age | 24 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LIFELINE DISTRIBUTION LIMITED is an active private limited company with number 03944855. It was incorporated 24 years, 2 months, 22 days ago, on 10 March 2000. The company address is 9 Oxford Court, Manchester, M2 3WQ, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 27 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aidan Thomas Harrison
Change date: 2024-01-25
Documents
Change person secretary company with change date
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-01-25
Officer name: Karen Lesley Harrison
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Address
Type: AD01
Old address: Unit G3 Carrington Business Park Manchester Road Carrington Manchester M31 4DD England
Change date: 2024-01-25
New address: 9 Oxford Court Manchester M2 3WQ
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type unaudited abridged
Date: 12 May 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type unaudited abridged
Date: 10 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person secretary company with change date
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-11-02
Officer name: Karen Lesley Harrison
Documents
Change to a person with significant control
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-02
Psc name: Mr Aidan Thomas Harrison
Documents
Confirmation statement with updates
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2019
Action Date: 14 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039448550002
Charge creation date: 2019-06-14
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Mortgage satisfy charge full
Date: 07 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Change registered office address company with date old address new address
Date: 28 May 2018
Action Date: 28 May 2018
Category: Address
Type: AD01
New address: Unit G3 Carrington Business Park Manchester Road Carrington Manchester M31 4DD
Change date: 2018-05-28
Old address: 70 Broadway Urmston Manchester M41 7WF
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts amended with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aidan Thomas Harrison
Change date: 2012-06-13
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/04; full list of members
Documents
Certificate change of name company
Date: 14 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lifeline couriers LTD\certificate issued on 14/01/04
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/02; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/01; full list of members
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 18 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 18/04/00 from: 10 charlotte street manchester lancashire M1 4EX
Documents
Legacy
Date: 20 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRANCH REGISTRATION,,
Number: | FC021305 |
Status: | ACTIVE |
Category: | Other company type |
3RD FLOOR THE LIBRARY BUILDING,TEWKESBURY,GL20 5NX
Number: | 11329672 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOX`S HOME MAINTENANCE LIMITED
OFFICE 3, THE OLD CONVENT,OTTERY ST. MARY,EX11 1BZ
Number: | 05434834 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCAVOY ENGINEERING SERVICES LTD
2 DRYSDALE AVENUE,FALKIRK,FK2 8RE
Number: | SC583371 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 QUEEN STREET,PORTSMOUTH,PO1 3HL
Number: | 03512607 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ALLAN COTTAGE,DUNBLANE,FK15 0EL
Number: | SC597400 |
Status: | ACTIVE |
Category: | Private Limited Company |