LIFESIGHT LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

02/01/242 January 2024 Termination of appointment of Mervyn Alexander Stephen Walker as a director on 2023-12-31

View Document

06/10/236 October 2023 Appointment of Ms Monica Kalia as a director on 2023-10-01

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

01/02/231 February 2023 Appointment of Mr Simon Charles Ellis as a director on 2023-02-01

View Document

31/01/2331 January 2023 Termination of appointment of Jane Christine Platt as a director on 2023-01-31

View Document

18/01/2318 January 2023 Director's details changed for Helen Audrey Jones on 2023-01-13

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

07/04/227 April 2022 Termination of appointment of Lorraine Ann Davey as a secretary on 2022-03-28

View Document

07/04/227 April 2022 Appointment of Mr Gareth John Hopkins as a secretary on 2022-03-28

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

09/08/219 August 2021 Termination of appointment of Sharmila Nebhrajani Obe as a director on 2021-06-30

View Document

09/08/219 August 2021 Appointment of Mr Howard Williams as a director on 2021-07-19

View Document

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

View Accounts

29/11/2029 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PICOT

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

22/12/1922 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MS CAROLINE ELIZABETH FAWCETT

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BARR

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM C/O LORRAINE DAVEY WILLIS TOWERS WATSON 3 FALCOLN GATE FALCON WAY SHIRE PARK WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TW ENGLAND

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MS JANE CHRISTINE PLATT

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD BRYDON

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 ADOPT ARTICLES 11/05/2015

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/08/1611 August 2016 SECRETARY APPOINTED MS LORRAINE ANN DAVEY

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM WATSON HOUSE LONDON ROAD REIGATE SURREY RH2 9PQ UNITED KINGDOM

View Document

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

View Accounts

11/02/1611 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MS GILL BARR

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR MERVYN ALEXANDER STEPHEN WALKER

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MS SHARMILA NEBHRAJANI

View Document

06/05/156 May 2015 COMPANY NAME CHANGED TWBT LIMITED CERTIFICATE ISSUED ON 06/05/15

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR RUSSELL CLIVE PICOT

View Document

06/01/156 January 2015 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

05/01/155 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information