LIGHT FOR LIFE SEFTON LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Thomas David Carpenter as a director on 2025-07-07

View Document

27/05/2527 May 2025 Termination of appointment of John Andrew Fell as a director on 2025-05-14

View Document

24/01/2524 January 2025 Appointment of Rev Thomas David Carpenter as a director on 2025-01-14

View Document

18/01/2518 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

03/01/253 January 2025 Appointment of Mrs Felicity Shepley as a director on 2024-09-12

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Appointment of Mr Neil Cummins as a director on 2023-10-12

View Document

18/10/2318 October 2023 Termination of appointment of Sally Binymin as a director on 2022-04-15

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

07/12/217 December 2021 Appointment of Mrs Sally Binymin as a director on 2021-09-28

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR MAUREEN FEARN

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR MO KUNDI

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR ANDREW WINROW

View Document

15/11/1615 November 2016 SECRETARY'S CHANGE OF PARTICULARS / GRETA MORPHET / 01/01/2016

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR PETER MIDDLETON

View Document

05/09/165 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET MCINNES / 10/06/2015

View Document

07/01/167 January 2016 23/12/15 NO MEMBER LIST

View Document

07/01/167 January 2016 SECRETARY'S CHANGE OF PARTICULARS / GRETA MORPHET / 10/06/2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUW PARRY / 10/06/2015

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR RAJESH PATEL

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLLR MAUREEN FEARN / 11/06/2015

View Document

17/08/1517 August 2015 ALTER ARTICLES 19/05/2015

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
ARGYLE HOUSE 8 LEICESTER STREET
SOUTHPORT
MERSEYSIDE
PR9 0HA

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HALL

View Document

23/12/1423 December 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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