LIFE SUPPORT MEDICS LTD
Status | DISSOLVED |
Company No. | 07041148 |
Category | Private Limited Company |
Incorporated | 14 Oct 2009 |
Age | 14 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2022 |
Years | 2 years, 1 month, 23 days |
SUMMARY
LIFE SUPPORT MEDICS LTD is an dissolved private limited company with number 07041148. It was incorporated 14 years, 7 months, 22 days ago, on 14 October 2009 and it was dissolved 2 years, 1 month, 23 days ago, on 12 April 2022. The company address is 80 Bluebell Lane 80 Bluebell Lane, Liverpool, L36 7TN, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jan 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Change person secretary company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jamie Cowin
Change date: 2017-10-24
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Cowin
Change date: 2017-10-24
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Address
Type: AD01
New address: 80 Bluebell Lane Huyton Liverpool L36 7TN
Change date: 2016-10-20
Old address: 1 Elgar Road Liverpool L14 4BE
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Address
Type: AD01
New address: 1 Elgar Road Liverpool L14 4BE
Change date: 2015-10-26
Old address: 23 Goodlass Road Liverpool L24 9HJ
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-15
New address: 23 Goodlass Road Liverpool L24 9HJ
Old address: 23 Goodlass Road Liverpool L24 9HJ England
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Address
Type: AD01
Old address: 1 Elgar Road Knotty Ash Liverpool Merseyside L14 4BE
New address: 23 Goodlass Road Liverpool L24 9HJ
Change date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 08 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-31
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption full
Date: 21 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: 31 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Appoint person secretary company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jamie Cowin
Documents
Capital allotment shares
Date: 12 Oct 2012
Action Date: 12 Oct 2012
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2012-10-12
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Change account reference date company current extended
Date: 29 Oct 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 22 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Some Companies
FLAT 7, 13-15 NORTHUMBERLAND AVENUE,BLACKPOOL,FY2 9SB
Number: | 11619900 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST
Number: | 09447570 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 CRESCENT ROAD,MANCHESTER,M8 5UF
Number: | 11714443 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HIGHLAND GATE NAPPINS CLOSE,AYLESBURY,HP18 9YA
Number: | 02342652 |
Status: | ACTIVE |
Category: | Private Limited Company |
53A SMALLWOOD ROAD,LONDON,SW17 0TN
Number: | 10500997 |
Status: | ACTIVE |
Category: | Private Limited Company |
SASH RESTORATION LONDON LIMITED
SUITE E2, 2ND FLOOR THE OCTAGON,COLCHESTER,CO1 1TG
Number: | 11764569 |
Status: | ACTIVE |
Category: | Private Limited Company |