LIFE SPACE REGIS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Director's details changed for Mrs Katharine Morshead on 2025-02-27

View Document

26/11/2426 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

13/08/2413 August 2024 Appointment of Mr Sydney Engelbert Taylor as a director on 2024-08-09

View Document

06/08/246 August 2024 Notification of Brockley Grove Uk Limited as a person with significant control on 2024-08-05

View Document

06/08/246 August 2024 Cessation of Regis Group (Holdings) Limited as a person with significant control on 2024-08-05

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

29/04/2229 April 2022 Change of details for Regis Group (Holdings) Limited as a person with significant control on 2016-04-06

View Document

12/01/2212 January 2022 Termination of appointment of Piers De Vigne as a director on 2022-01-10

View Document

07/01/227 January 2022 Appointment of Mr Fintan Hoddy as a director on 2021-12-31

View Document

20/12/2120 December 2021 Change of details for Regis Group (Holdings) Limited as a person with significant control on 2021-12-20

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR EDWARD GOULD

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE MORSHEAD / 20/06/2019

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DE VIGNE / 08/09/2017

View Document

17/11/1717 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 7-11 NELSON STREET SOUTHEND ON SEA SS1 1EH

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGIS GROUP (HOLDINGS) LIMITED

View Document

18/12/1618 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MS KATHARINE MORSHEAD

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCFADYEN

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE JONES

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MRS MICHELLE JONES

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GOULD

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOULD

View Document

19/06/1519 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GOULD

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1416 July 2014 COMPANY NAME CHANGED REGIS DIRECT LIMITED CERTIFICATE ISSUED ON 16/07/14

View Document

08/07/148 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR PAUL MCFADYEN

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED PIERS DE VIGNE

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 10/12/2009

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD GOULD / 10/12/2009

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

07/07/097 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0713 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 16-18 WARRIOR SQUARE SOUTHEND-ON-SEA ESSEX SS1 2WS

View Document

06/07/066 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/06/0514 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 1 MOUNT STREET MEWS MAYFAIR LONDON W1

View Document

23/06/0423 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 16-18 WARRIOR SQUARE SOUTHEND ON SEA SS1 2WS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: GIBRALTAR HOUSE 539/543 LONDON ROAD, WESTCLIFF ON SEA ESSEX SS0 9LJ

View Document

21/06/9821 June 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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