LYFE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Change of details for Mr Craig Edward Fell as a person with significant control on 2025-05-30

View Document

24/06/2524 June 2025 Director's details changed for Mrs Rachel Elizabeth Fell on 2025-05-30

View Document

24/06/2524 June 2025 Director's details changed for Mr Craig Edward Fell on 2025-05-30

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-07-31

View Document

19/03/2519 March 2025 Registered office address changed from Unit 1B Turnock Farm Salters Lane Siddington Macclesfield Cheshire SK11 9LH England to 1.18 One Silk Street Manchester M4 6LZ on 2025-03-19

View Document

29/01/2529 January 2025 Withdrawal of the secretaries register information from the public register

View Document

29/01/2529 January 2025 Withdrawal of the directors' residential address register information from the public register

View Document

29/01/2529 January 2025 Withdrawal of the directors' register information from the public register

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/01/2127 January 2021 SECRETARY APPOINTED MR CRAIG EDWARD FELL

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR BENJAMIN JAMES HAMMAN

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 22 CRANFORD ROAD WILMSLOW SK9 4DU ENGLAND

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

21/09/2021 September 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

21/09/2021 September 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

21/09/2021 September 2020 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/07/1919 July 2019 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