LIFESPAN ADHD LTD.

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

19/11/2119 November 2021 Registered office address changed from St Andrews House, 11 Dalton Court Commercial Road Darwen, Blackburn BB3 0DG England to Design House Preston Road Charnock Richard Chorley PR7 5JZ on 2021-11-19

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE PAULINE EADES BEVAN / 08/11/2019

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM BEVERLEY ACCOUNTANTS LIMITED 307 GROVEHILL ROAD BEVERLEY HU17 0JG ENGLAND

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KATE PAULINE EADES BEVAN / 31/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR CARL DAVID BEVAN / 31/01/2019

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM C/O HEMINGWAY BAILEY , COLONIAL HOUSE SWINEMOOR LANE BEVERLEY EAST YORKSHIRE HU17 0LS ENGLAND

View Document

22/05/1822 May 2018 COMPANY NAME CHANGED LIFESTYLE ADHD LTD. CERTIFICATE ISSUED ON 22/05/18

View Document

21/05/1821 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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