LIFEPHANTOM LTD

Company Documents

DateDescription
02/09/252 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2023-04-05

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/10/224 October 2022 Micro company accounts made up to 2022-04-05

View Document

23/09/2223 September 2022 Registered office address changed from 179 Upminster Road South, Rainham, RM13 9AX United Kingdom to Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ on 2022-09-23

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 33 RICHMOND CLOSE CHATHAM KENT ME5 8YH ENGLAND

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 12 HIGHGROVE ROAD CHATHAM ME5 7QE UNITED KINGDOM

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 12 12 HIGHGROVE ROAD CHATMAN ME5 7QE UNITED KINGDOM

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 12 HIGHGROVE ROAD CHATHAM ME5 7QE UNITED KINGDOM

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM SUITE 4 43 HAGLEY ROAD STOURBRIDGE DY8 1QR UNITED KINGDOM

View Document

12/08/1912 August 2019 CURRSHO FROM 30/04/2020 TO 05/04/2020

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY JANE AGREDA

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR MANISHA ROBERTS

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MRS MARY JANE AGREDA

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 55 HOWDEN ROAD MANCHESTER M9 0RQ UNITED KINGDOM

View Document

12/04/1912 April 2019 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