LIFESYSTEMS LIMITED

Company Documents

DateDescription
21/09/2521 September 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/09/2429 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

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

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/09/2225 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/09/2125 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/01/2110 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM C/O MARK TAYLOR WESTBROOK HOUSE HIGH STREET NORTH WOOTTON SHEPTON MALLET SOMERSET BA4 4AD

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TAYLOR / 16/12/2016

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/09/1624 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

30/04/1630 April 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

03/05/153 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/05/1321 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

09/05/129 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TAYLOR / 08/05/2012

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM LITTLE MISSELFORE BOWERCHALKE SALISBURY WILTSHIRE SP5 5BZ

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

05/05/115 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TAYLOR / 04/04/2010

View Document

03/05/103 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY NEIL BUTLER

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL BUTLER

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 30/04/09; NO CHANGE OF MEMBERS

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 1 AND 8 BACCHUS HOUSE CALLEVA PARK ALDERMASTON READING RG7 8EN

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 COMPANY NAME CHANGED LIFEMARQUE LIMITED CERTIFICATE ISSUED ON 03/02/03

View Document

26/04/0226 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 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


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