LIFESIGHT LIMITED

4 Falcon Way 4 Falcon Way, Welwyn Garden City, AL7 1TW, England
StatusACTIVE
Company No.09374407
CategoryPrivate Limited Company
Incorporated05 Jan 2015
Age9 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

LIFESIGHT LIMITED is an active private limited company with number 09374407. It was incorporated 9 years, 5 months, 11 days ago, on 05 January 2015. The company address is 4 Falcon Way 4 Falcon Way, Welwyn Garden City, AL7 1TW, England.



Company Fillings

Confirmation statement with updates

Date: 09 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Mervyn Alexander Stephen Walker

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Monica Kalia

Appointment date: 2023-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Mr Simon Charles Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Christine Platt

Termination date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Audrey Jones

Change date: 2023-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorraine Ann Davey

Termination date: 2022-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-28

Officer name: Mr Gareth John Hopkins

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Williams

Appointment date: 2021-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Sharmila Nebhrajani Obe

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-08

Officer name: Helen Audrey Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Russell Clive Picot

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Elizabeth Fawcett

Appointment date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Gillian Carole Barr

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

Old address: C/O Lorraine Davey Willis Towers Watson 3 Falcoln Gate Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW England

Change date: 2018-01-19

New address: 4 Falcon Way Shire Park Welwyn Garden City AL7 1TW

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Christine Platt

Appointment date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Donald Hood Brydon

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2016

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-11

Officer name: Ms Lorraine Ann Davey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

New address: C/O Lorraine Davey Willis Towers Watson 3 Falcoln Gate Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW

Old address: Watson House London Road Reigate Surrey RH2 9PQ United Kingdom

Change date: 2016-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gill Barr

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Mervyn Alexander Stephen Walker

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Ms Sharmila Nebhrajani

Documents

View document PDF

Certificate change of name company

Date: 06 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed twbt LIMITED\certificate issued on 06/05/15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-23

Officer name: Mr Russell Clive Picot

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jan 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-01-31

Documents

View document PDF

Incorporation company

Date: 05 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIPON TECHNOLOGY LIMITED

RM101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD

Number:09362360
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DDMP LTD

RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:10714607
Status:ACTIVE
Category:Private Limited Company

FERNDOWN POWDER COATINGS LIMITED

96 COBHAM ROAD,WIMBORNE,BH21 7RE

Number:04656397
Status:ACTIVE
Category:Private Limited Company

MEASHAM LEASING LIMITED

MEASHAM HOUSE,GREENFORD,UB6 0AA

Number:01087895
Status:ACTIVE
Category:Private Limited Company

MIK TRADE LTD

18 ST. CROSS STREET,LONDON,EC1N 8UN

Number:10944786
Status:ACTIVE
Category:Private Limited Company

THE-THOMPSONS LIMITED

49 COURT CRESCENT,EAST GRINSTEAD,RH19 3TP

Number:11934206
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