LIFE TRANSFORMATIONS INTERNATIONAL

Company Documents

DateDescription
18/07/2518 July 2025 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 50 White Close High Wycombe HP13 5nd on 2025-07-18

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-06-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-08-01

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

29/07/2029 July 2020 SAIL ADDRESS CHANGED FROM: 564 WALTON ROAD WEST MOLESEY SURREY KT8 2EQ ENGLAND

View Document

29/07/2029 July 2020 SAIL ADDRESS CHANGED FROM: 50 WHITE CLOSE WHITE CLOSE HIGH WYCOMBE HP13 5ND ENGLAND

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 23/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 SAIL ADDRESS CHANGED FROM: C/O AKPOVI DANIEL OKPEFE 12 WIMPOLE ROAD WEST DRAYTON MIDDLESEX UB7 7RJ ENGLAND

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR AKPOVI DANIEL OKPEFE

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR ESE OSENU

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR AKPOVI OKPEFE

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR AKPOVI OKPEFE

View Document

04/11/154 November 2015 DIRECTOR APPOINTED ESE OSENU

View Document

21/07/1521 July 2015 23/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 23/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/06/141 June 2014 REGISTERED OFFICE CHANGED ON 01/06/2014 FROM PO BOX 1113 LIFE TRANSFORMATIONS INTERNATIONAL WEST DRAYTON WEST DRAYTON UB8 9XA ENGLAND

View Document

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 23/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF UNITED KINGDOM

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/08/1215 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / AKPOVI DANIEL OKPEFE / 15/08/2012

View Document

15/08/1215 August 2012 23/06/12 NO MEMBER LIST

View Document

15/08/1215 August 2012 SAIL ADDRESS CREATED

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/06/1123 June 2011 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