FUTURE LIFE WEALTH MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
| 07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
| 28/09/2528 September 2025 New | Application to strike the company off the register |
| 02/04/252 April 2025 | Termination of appointment of Philip Organ as a director on 2025-03-31 |
| 17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
| 29/05/2429 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 31/01/2431 January 2024 | Current accounting period extended from 2024-08-31 to 2024-12-31 |
| 29/01/2429 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-08-31 |
| 04/12/234 December 2023 | Registered office address changed from Future House 54 Ravenshorn Way Renishaw Sheffield S21 3WY to Amber River Leodis Wealth 11 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2023-12-04 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with updates |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-08 with updates |
| 25/09/2325 September 2023 | Resolutions |
| 25/09/2325 September 2023 | Memorandum and Articles of Association |
| 25/09/2325 September 2023 | Resolutions |
| 25/09/2325 September 2023 | Resolutions |
| 22/09/2322 September 2023 | Particulars of variation of rights attached to shares |
| 21/09/2321 September 2023 | Change of share class name or designation |
| 07/09/237 September 2023 | Cessation of Jillian Susanne Thomas as a person with significant control on 2023-08-31 |
| 07/09/237 September 2023 | Notification of Larkspur Bidco Limited as a person with significant control on 2023-08-31 |
| 04/09/234 September 2023 | Appointment of Mr Philip Organ as a director on 2023-08-31 |
| 01/09/231 September 2023 | Termination of appointment of Jillian Susanne Thomas as a director on 2023-08-31 |
| 01/09/231 September 2023 | Termination of appointment of Keeley Elizabeth Woodcock as a secretary on 2023-08-31 |
| 01/09/231 September 2023 | Appointment of Mr Simon John Cocking as a director on 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/05/2331 May 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
| 25/05/2125 May 2021 | 31/03/21 UNAUDITED ABRIDGED |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
| 20/05/2020 May 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
| 14/05/1914 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/02/1920 February 2019 | SECRETARY APPOINTED MRS KEELEY ELIZABETH WOODCOCK |
| 20/02/1920 February 2019 | APPOINTMENT TERMINATED, SECRETARY ANNE THOMAS |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
| 22/05/1822 May 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
| 08/06/178 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/10/1512 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/10/1415 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM RENISHAW HALL STABLE BLOCK RENISHAW PARK RENISHAW SHEFFIELD DERBYSHIRE S21 3WB |
| 30/05/1430 May 2014 | 17/04/14 STATEMENT OF CAPITAL GBP 200 |
| 11/10/1311 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/10/1218 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/10/1113 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
| 09/08/119 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANNE THOMAS / 09/08/2011 |
| 09/08/119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN SUSANNE THOMAS / 09/08/2011 |
| 21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/10/1021 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
| 21/10/1021 October 2010 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM RENISHAW HALL .STABLE BLOCK RENISHAW PARK RENISHAW SHEFFIELD S21 3WB |
| 18/06/1018 June 2010 | CURREXT FROM 31/12/2010 TO 31/03/2011 SECRETARY OF STATE APPROVAL |
| 09/02/109 February 2010 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 10 KELGATE MOSBOROUGH SHEFFIELD SOUTH YORKSHIRE S20 5EJ UNITED KINGDOM |
| 02/01/102 January 2010 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
| 02/11/092 November 2009 | DIRECTOR APPOINTED JILLIAN SUSANNE THOMAS |
| 02/11/092 November 2009 | SECRETARY APPOINTED ANNE THOMAS |
| 02/11/092 November 2009 | 08/10/09 STATEMENT OF CAPITAL GBP 100 |
| 12/10/0912 October 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 08/10/098 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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