LIFSTAN WAY LTD

Company Documents

DateDescription
28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

26/10/1826 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 COMPANY NAME CHANGED ZS CLEANING LTD. CERTIFICATE ISSUED ON 27/06/18

View Document

27/06/1827 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM C/O MAURICE J BUSHELL & CO THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR

View Document

04/01/184 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SHAWE

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY BLOOM

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MRS SARAH ALLISON OUZMAN

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR ZAK GREY OUZMAN

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 PREVSHO FROM 31/03/2017 TO 28/02/2017

View Document

11/09/1711 September 2017 COMPANY NAME CHANGED SWAN CARE RESIDENTIAL HOME LIMITED CERTIFICATE ISSUED ON 11/09/17

View Document

08/09/178 September 2017 NOTIFICATION OF PSC STATEMENT ON 01/09/2017

View Document

08/09/178 September 2017 CESSATION OF SHIRLEY FRANCES SHAWE AS A PSC

View Document

08/09/178 September 2017 CESSATION OF SHIRLEY FRANCES SHAWE AS A PSC

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 SECOND FILING WITH MUD 15/07/14 FOR FORM AR01

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM, C/O MAURICE J. BUSHELL & CO, 64 CURZON HOUSE, CLIFTON STREET, LONDON, EC2A 4HB

View Document

28/07/1428 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/07/1323 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/1230 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM, 158 HERMON HILL, SOUTH WOODFORD, LONDON, E18 1QH

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 COMPANY NAME CHANGED ASTRAL LODGE UK LIMITED CERTIFICATE ISSUED ON 05/06/07

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 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