LIFESKILLS SOLUTIONS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Administrator's progress report

View Document

15/11/2415 November 2024 Administrator's progress report

View Document

19/10/2419 October 2024 Notice of extension of period of Administration

View Document

17/07/2417 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17

View Document

28/06/2428 June 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28

View Document

20/05/2420 May 2024 Administrator's progress report

View Document

27/04/2427 April 2024 Statement of affairs with form AM02SOA

View Document

15/11/2315 November 2023 Administrator's progress report

View Document

26/10/2326 October 2023 Notice of extension of period of Administration

View Document

26/10/2326 October 2023 Satisfaction of charge 044140400004 in full

View Document

20/05/2320 May 2023 Administrator's progress report

View Document

18/12/2218 December 2022 Notice of deemed approval of proposals

View Document

01/12/221 December 2022 Statement of administrator's proposal

View Document

02/11/222 November 2022 Registered office address changed from Enterprise House Bridge Street Rotherham S60 1QJ England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-11-02

View Document

25/10/2225 October 2022 Appointment of an administrator

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

16/04/2016 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES WRIGHT / 10/04/2020

View Document

11/11/1911 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WRIGHT / 10/04/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ROGER FEARN / 10/04/2019

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM HOME FARM 2 CHURCH LANE OLD RAVENFIELD ROTHERHAM SOUTH YORKSHIRE S65 4NG

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

18/10/1718 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 63 GALTON ROAD WESTCLIFFE ON SEA ESSEX SS0 8LA

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM HOME FARM 2 CHURCH LANE RAVENFIELD ROTHERHAM SOUTH YORKSHIRE S65 4NG ENGLAND

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/05/1111 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/11/1026 November 2010 18/11/10 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1026 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/1026 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/05/1012 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED LIFESKILLS SOLUTIONS (LONDON) LI MITED CERTIFICATE ISSUED ON 13/06/07

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 COMPANY NAME CHANGED LIFESKILLS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/05/04

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: GRAY COURT 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information