LIFECAST BODY SIMULATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

05/03/255 March 2025 Appointment of Stephen David Vincent as a director on 2025-02-25

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

14/12/2314 December 2023 Registration of charge 107149390002, created on 2023-12-11

View Document

17/08/2317 August 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Resolutions

View Document

14/08/2314 August 2023 Appointment of Todd Murray as a director on 2023-08-01

View Document

14/08/2314 August 2023 Appointment of John Radak as a director on 2023-08-01

View Document

14/08/2314 August 2023 Appointment of Miles Grant Sprott as a director on 2023-08-01

View Document

14/08/2314 August 2023 Termination of appointment of Robert Clark as a director on 2023-08-01

View Document

14/08/2314 August 2023 Termination of appointment of John Schoonraad as a director on 2023-08-01

View Document

14/08/2314 August 2023 Termination of appointment of David Andrew Halliwell as a director on 2023-08-01

View Document

14/08/2314 August 2023 Termination of appointment of Tristan Lee Schoonraad as a director on 2023-08-01

View Document

10/08/2310 August 2023 Withdrawal of a person with significant control statement on 2023-08-10

View Document

10/08/2310 August 2023 Notification of Uk 3B Scientific Limited as a person with significant control on 2023-08-01

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/05/231 May 2023 Notification of a person with significant control statement

View Document

25/04/2325 April 2023 Satisfaction of charge 107149390001 in full

View Document

11/04/2311 April 2023 Cessation of Raymond Chattwell as a person with significant control on 2020-09-25

View Document

08/04/238 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HALLIWELL / 21/04/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCHOONRAAD / 21/04/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLARK / 31/03/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN LEE SCHOONRAAD / 21/04/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / RAYMOND CHATTWELL / 31/03/2020

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM PEARTREE BUSINESS CENTRE COBHAM ROAD WIMBORNE DORSET BH21 7PT ENGLAND

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

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

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107149390001

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORPCO INVESTMENTS LIMITED

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

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

View Accounts

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB UNITED KINGDOM

View Document

13/04/1713 April 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

07/04/177 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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