LIFEWORKS CONSULTANCY LIMITED

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.09376153
CategoryPrivate Limited Company
Incorporated06 Jan 2015
Age9 years, 4 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 29 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 RED PROPERTIES LIMITED

73 SALCOTT ROAD,WANDSWORTH,SW11 6DF

Number:08516869
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AFL HOLDINGS LIMITED

AUTOMOTIVE HOUSE,SLOUGH,SL2 5AF

Number:05019688
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5502E) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06093189
Status:ACTIVE
Category:Private Limited Company

FADED STORE LTD

UNIT 4 THE MEWS,MANCHESTER,M12 6HS

Number:11469970
Status:ACTIVE
Category:Private Limited Company

JADEDRAZOR LIMITED

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

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