LIFEPROVEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Director's details changed for Mr Jordan William Relfe on 2025-07-23

View Document

13/05/2513 May 2025 Cessation of Adam James Hinds as a person with significant control on 2025-05-01

View Document

13/05/2513 May 2025 Cessation of Jordan William Relfe as a person with significant control on 2025-05-01

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

01/08/241 August 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/11/2314 November 2023 Change of details for Mr Adam James Hinds as a person with significant control on 2023-07-17

View Document

14/11/2314 November 2023 Change of details for Mr Jordan William Relfe as a person with significant control on 2023-07-17

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

14/11/2314 November 2023 Notification of Lifeproven Holdings Limited as a person with significant control on 2023-07-17

View Document

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

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

20/06/2320 June 2023 Registered office address changed from Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ England to C/O Tn6 Ltd Pine Grove Enterprise Centre Pine Grove Crowborough TN6 1DH on 2023-06-20

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR JORDAN WILLIAM RELFE / 03/09/2020

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES HINDS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 COMPANY NAME CHANGED BULLINGSTONE LIMITED CERTIFICATE ISSUED ON 21/08/20

View Document

21/08/2021 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES HINDS / 18/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN WILLIAM RELFE / 18/05/2020

View Document

10/05/2010 May 2020 DIRECTOR APPOINTED MR ADAM JAMES HINDS

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/06/1925 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

01/05/181 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 4A KINGFISHER COURT, BRAMBLESIDE BELLBROOK BUSINESS PARK UCKFIELD EAST SUSSEX TN22 1QQ UNITED KINGDOM

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ ENGLAND

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN RELFE / 01/11/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN RELFE / 01/09/2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 3 BLACKBERRY WAY PADDOCK WOOD TONBRIDGE KENT TN12 6BP ENGLAND

View Document

03/08/153 August 2015 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