LIFETECH GLOBAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Liquidators' statement of receipts and payments to 2025-04-17 |
| 16/05/2416 May 2024 | Statement of affairs |
| 02/05/242 May 2024 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 2024-05-02 |
| 02/05/242 May 2024 | Resolutions |
| 02/05/242 May 2024 | Resolutions |
| 02/05/242 May 2024 | Appointment of a voluntary liquidator |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-06-30 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-11-07 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 27/01/2327 January 2023 | Confirmation statement made on 2022-11-07 with no updates |
| 02/11/222 November 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 26/01/2226 January 2022 | Confirmation statement made on 2021-11-07 with no updates |
| 06/08/216 August 2021 | Termination of appointment of Alastair John Macgregor as a director on 2021-07-29 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Current accounting period shortened from 2021-09-30 to 2021-06-30 |
| 13/01/2113 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 20/11/2020 November 2020 | REGISTERED OFFICE CHANGED ON 20/11/2020 FROM STUDIO 2 NECKINGER MILLS 162-164 ABBEY STREET LONDON SE1 2AN ENGLAND |
| 20/11/2020 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN MACGREGOR / 01/08/2020 |
| 10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES |
| 30/09/2030 September 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 11/06/2011 June 2020 | DIRECTOR APPOINTED MR ALASTAIR JOHN MACGREGOR |
| 04/03/204 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 21/02/2021 February 2020 | ADOPT ARTICLES 27/12/2019 |
| 20/02/2020 February 2020 | 05/02/20 STATEMENT OF CAPITAL GBP 1.12501 |
| 02/12/192 December 2019 | SUB-DIVISION 16/07/19 |
| 30/11/1930 November 2019 | SUB-DIVISION OF ENTIRE ISSUED SHARE CAPITAL WITH SHARES RIGHTS AND BE SUBJECTED TO RESTRICITIONS 16/07/2019 |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 09/07/199 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
| 26/02/1826 February 2018 | APPOINTMENT TERMINATED, DIRECTOR SANDY MARTIN |
| 06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM UNIT 2D09 SOUTH BANK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN UNITED KINGDOM |
| 08/09/178 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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