MOBILITY AND LIFESTYLE SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Director's details changed for Mr Jason Wittering on 2025-02-13

View Document

13/02/2513 February 2025 Director's details changed for Mr Richard Edward James Smith on 2025-02-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Previous accounting period extended from 2022-07-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

20/01/2220 January 2022 Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 2022-01-20

View Document

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

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 1 PEGASUS HOUSE PEGASUS COURT TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6LW ENGLAND

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

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

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM C/O BALDWINS (LEAMINGTON) LIMITED 29 WATERLOO PLACE WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5LA UNITED KINGDOM

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/09/154 September 2015 COMPANY NAME CHANGED MOBILITY AND LIFESTYLE GRANTHAM LIMITED CERTIFICATE ISSUED ON 04/09/15

View Document

22/07/1522 July 2015 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