FUTURE LIFE WEALTH MANAGEMENT LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/09/2528 September 2025 NewApplication to strike the company off the register

View Document

02/04/252 April 2025 Termination of appointment of Philip Organ as a director on 2025-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/01/2431 January 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-08-31

View Document

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

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Memorandum and Articles of Association

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

22/09/2322 September 2023 Particulars of variation of rights attached to shares

View Document

21/09/2321 September 2023 Change of share class name or designation

View Document

07/09/237 September 2023 Cessation of Jillian Susanne Thomas as a person with significant control on 2023-08-31

View Document

07/09/237 September 2023 Notification of Larkspur Bidco Limited as a person with significant control on 2023-08-31

View Document

04/09/234 September 2023 Appointment of Mr Philip Organ as a director on 2023-08-31

View Document

01/09/231 September 2023 Termination of appointment of Jillian Susanne Thomas as a director on 2023-08-31

View Document

01/09/231 September 2023 Termination of appointment of Keeley Elizabeth Woodcock as a secretary on 2023-08-31

View Document

01/09/231 September 2023 Appointment of Mr Simon John Cocking as a director on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

25/05/2125 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

20/05/2020 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

14/05/1914 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 SECRETARY APPOINTED MRS KEELEY ELIZABETH WOODCOCK

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY ANNE THOMAS

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

22/05/1822 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

08/06/178 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1512 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1415 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM RENISHAW HALL STABLE BLOCK RENISHAW PARK RENISHAW SHEFFIELD DERBYSHIRE S21 3WB

View Document

30/05/1430 May 2014 17/04/14 STATEMENT OF CAPITAL GBP 200

View Document

11/10/1311 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1218 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/10/1113 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE THOMAS / 09/08/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN SUSANNE THOMAS / 09/08/2011

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1021 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM RENISHAW HALL .STABLE BLOCK RENISHAW PARK RENISHAW SHEFFIELD S21 3WB

View Document

18/06/1018 June 2010 CURREXT FROM 31/12/2010 TO 31/03/2011 SECRETARY OF STATE APPROVAL

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 10 KELGATE MOSBOROUGH SHEFFIELD SOUTH YORKSHIRE S20 5EJ UNITED KINGDOM

View Document

02/01/102 January 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

02/11/092 November 2009 DIRECTOR APPOINTED JILLIAN SUSANNE THOMAS

View Document

02/11/092 November 2009 SECRETARY APPOINTED ANNE THOMAS

View Document

02/11/092 November 2009 08/10/09 STATEMENT OF CAPITAL GBP 100

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

08/10/098 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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