INDEPENDENCE FOR LIFE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Satisfaction of charge 071046690004 in full

View Document

11/03/2511 March 2025 Satisfaction of charge 071046690003 in full

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

16/12/2416 December 2024 Notification of Independence Group Ltd as a person with significant control on 2021-12-15

View Document

16/12/2416 December 2024 Change of details for Mr Denis Coleman as a person with significant control on 2024-12-13

View Document

04/07/244 July 2024 Appointment of Mr Denis Coleman as a director on 2024-04-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Appointment of Mrs Helen Margaret Coleman as a director on 2024-04-12

View Document

15/04/2415 April 2024 Termination of appointment of Denis Coleman as a director on 2024-04-12

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

20/12/2220 December 2022 Change of details for Mr Dennis Coleman as a person with significant control on 2022-12-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

16/12/2116 December 2021 Change of details for Mr Dennis Coleman as a person with significant control on 2021-08-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/03/2116 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071046690003

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071046690004

View Document

28/11/1928 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071046690002

View Document

28/11/1928 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071046690001

View Document

18/09/1918 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/01/193 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

01/12/171 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/01/1615 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071046690002

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071046690001

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/01/1523 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM UNIT 9 FUSION @MAGNA BUSINESS CENTRE MAGNA WAY ROTHERHAM SOUTH YORKSHIRE S60 1FE

View Document

11/04/1411 April 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS COLEMAN / 12/12/2013

View Document

06/03/146 March 2014 31/12/12 STATEMENT OF CAPITAL GBP 400

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

09/07/129 July 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/08/1110 August 2011 28/07/11 STATEMENT OF CAPITAL GBP 30358

View Document

02/08/112 August 2011 INCREASE NOMINAL CAPITAL 28/07/2011

View Document

24/06/1124 June 2011 CURRSHO FROM 31/12/2010 TO 31/05/2010

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM UNIT 25 FUSION @MAGNA BUSINESS CENTRE MAGNA WAY ROTHERHAM SOUTH YORKSHIRE S60 1FE ENGLAND

View Document

21/12/1021 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 54 BROWN STREET MASBOROUGH ROTHERHAM SOUTH YORKS S60 1JY ENGLAND

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN EGBURY

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR JOHN EGBURY

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN EGBURY

View Document

15/12/0915 December 2009 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