LIFECELL COSMETICS LTD

14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom
StatusACTIVE
Company No.09102198
CategoryPrivate Limited Company
Incorporated25 Jun 2014
Age9 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

LIFECELL COSMETICS LTD is an active private limited company with number 09102198. It was incorporated 9 years, 11 months, 24 days ago, on 25 June 2014. The company address is 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 28 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-28

Officer name: Mr Chris Victor Suarez

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 28 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chris Victor Suarez

Change date: 2021-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Address

Type: AD01

New address: 14th Floor 33 Cavendish Square London W1G 0PW

Old address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom

Change date: 2021-08-06

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2021

Action Date: 28 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-28

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-29

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-07

Psc name: Emil Arguelles

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ricardo Escalante

Cessation date: 2018-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Ping

Cessation date: 2018-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-07

Old address: 72 High Street Haslemere Surrey GU27 2LA

New address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 30 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-17

Officer name: Joseph Pace

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Victor Suarez

Change date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-25

Capital : 1,165 EUR

Documents

View document PDF

Capital redomination of shares

Date: 19 Aug 2015

Action Date: 22 Jul 2015

Category: Capital

Type: SH14

Date: 2015-07-22

Capital : 500 EUR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Resolution

Date: 11 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST DRYWALL SOLUTIONS LIMITED

XL BUSINES SOLUTIONS PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:08652939
Status:LIQUIDATION
Category:Private Limited Company

AJS ACCOUNTING SERVICES LIMITED

24 MICKLEHILL DRIVE,SOLIHULL,B90 2PU

Number:10548232
Status:ACTIVE
Category:Private Limited Company

ALLSTAR TRANSPORT LTD

25 WEST FURLONG,RETFORD,DN22 7LL

Number:11580896
Status:ACTIVE
Category:Private Limited Company

HI-JACK EVENTS LTD

VENTURE HOUSE THE TANNERIES,TITCHFIELD,PO14 4AR

Number:10943383
Status:ACTIVE
Category:Private Limited Company

SHAKESPEARE FOOD (UK) CO., LTD

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:10923144
Status:ACTIVE
Category:Private Limited Company

SWAN PR LIMITED

2 FALCON WAY,WELWYN GARDEN CITY,AL7 1TW

Number:08230163
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source