LIFE SUPPLY BRANDS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Director's details changed for Mr James Anthony Mishreki on 2025-05-30 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
03/02/253 February 2025 | Appointment of Mr Ryan Hale as a director on 2025-01-29 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Registered office address changed from 113 Shoreditch High Street Ground Floor London E1 6JN England to Labs Atrium the Stables Market Chalk Farm Road London NW1 8AH on 2024-06-11 |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-06-30 |
25/03/2425 March 2024 | Registered office address changed from Second Floor 55 Charlotte Road London EC2A 3QF England to 113 Shoreditch High Street Ground Floor London E1 6JN on 2024-03-25 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/03/2325 March 2023 | Total exemption full accounts made up to 2022-06-30 |
07/03/237 March 2023 | Statement of capital following an allotment of shares on 2022-11-25 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-26 with updates |
19/10/2219 October 2022 | Statement of capital following an allotment of shares on 2022-10-13 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/02/2226 February 2022 | Confirmation statement made on 2022-02-26 with updates |
25/02/2225 February 2022 | Statement of capital following an allotment of shares on 2021-11-24 |
25/02/2225 February 2022 | Statement of capital following an allotment of shares on 2021-12-17 |
19/02/2219 February 2022 | Registered office address changed from 24 Cassia Building 24 Cassia Building Gorsuch Place London E2 8HY United Kingdom to Second Floor 55 Charlotte Road London EC2A 3QF on 2022-02-19 |
11/11/2111 November 2021 | Change of details for Mr James Anthony Mishreki as a person with significant control on 2021-10-29 |
11/11/2111 November 2021 | Director's details changed for Mr James Anthony Mishreki on 2020-11-01 |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Memorandum and Articles of Association |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Resolutions |
04/11/214 November 2021 | Second filing of a statement of capital following an allotment of shares on 2021-10-25 |
28/10/2128 October 2021 | Appointment of Mr Daniel Jones as a director on 2021-10-25 |
28/10/2128 October 2021 | Statement of capital following an allotment of shares on 2021-10-15 |
28/10/2128 October 2021 | Statement of capital following an allotment of shares on 2021-10-25 |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
13/08/2013 August 2020 | REGISTERED OFFICE CHANGED ON 13/08/2020 FROM FLAT 14 9-11 LONDON LANE LONDON E8 3PR ENGLAND |
18/06/2018 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company