LIFEWORKS CONSULTANCY LIMITED
Status | LIQUIDATION |
Company No. | 09376153 |
Category | Private Limited Company |
Incorporated | 06 Jan 2015 |
Age | 9 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
LIFEWORKS CONSULTANCY LIMITED is an liquidation private limited company with number 09376153. It was incorporated 9 years, 4 months, 28 days ago, on 06 January 2015. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2023
Action Date: 21 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-21
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Address
Type: AD01
New address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD
Old address: Unit D Ludgate Court Water Street Birmingham West Midlands B3 1EP England
Change date: 2022-06-30
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 29 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 29 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 02 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Gurdeep Singh Swali
Change date: 2021-01-29
Documents
Change to a person with significant control
Date: 02 Feb 2021
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-29
Psc name: Mr John Gurdeep Singh Swali
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-02
New address: Unit D Ludgate Court Water Street Birmingham West Midlands B3 1EP
Old address: Floor 6 Cobalt Square Hagley Road Birmingham West Midlands B16 8QG
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 02 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 13 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Change to a person with significant control
Date: 11 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-02
Psc name: Mr John Gurdeep Singh Swali
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
Old address: 601/602 Vyse Street Hockley Birmingham B18 6NF England
Change date: 2017-11-22
New address: Floor 6 Cobalt Square Hagley Road Birmingham West Midlands B16 8QG
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Address
Type: AD01
New address: 601/602 Vyse Street Hockley Birmingham B18 6NF
Change date: 2016-09-01
Old address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
Documents
Change person director company with change date
Date: 06 May 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-25
Officer name: Mr John Gurdeep Singh Swali
Documents
Change registered office address company with date old address new address
Date: 06 May 2016
Action Date: 06 May 2016
Category: Address
Type: AD01
Old address: 44-45 Queens Road Coventry CV1 3EH
Change date: 2016-05-06
New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Change person director company with change date
Date: 08 Jan 2016
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Gurdeep Singh Swali
Change date: 2015-04-21
Documents
Some Companies
73 SALCOTT ROAD,WANDSWORTH,SW11 6DF
Number: | 08516869 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
AUTOMOTIVE HOUSE,SLOUGH,SL2 5AF
Number: | 05019688 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06093189 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 THE MEWS,MANCHESTER,M12 6HS
Number: | 11469970 |
Status: | ACTIVE |
Category: | Private Limited Company |
SFP,LONDON,E14 9XQ
Number: | 08702705 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TAYLOR ENGINEERING & PLASTICS (HOLDINGS) LIMITED
MOLESWORTH STREET,ROCHDALE,OL16 2BD
Number: | 10330401 |
Status: | ACTIVE |
Category: | Private Limited Company |