LIFE FOR A KID FOUNDATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

17/04/2517 April 2025 Appointment of Mr Timothy Stephen Mennell as a director on 2025-04-16

View Document

16/04/2516 April 2025 Director's details changed for Miss Shelley Ferreira Polson on 2025-04-16

View Document

13/01/2513 January 2025 Termination of appointment of Ian Needham as a director on 2025-01-12

View Document

13/01/2513 January 2025 Termination of appointment of Lisa Jewitt as a director on 2025-01-12

View Document

13/01/2513 January 2025 Registered office address changed from 2 Leonard Street Hull East Yorkshire HU3 1SA to 40 Bisley Grove Bransholme Hull HU7 4PZ on 2025-01-13

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/01/2411 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/12/2330 December 2023 Termination of appointment of Phillip Lamb as a director on 2023-12-29

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

04/05/224 May 2022 Director's details changed for Mr Phillip Lamb on 2022-05-01

View Document

03/05/223 May 2022 Appointment of Mr Phillip Lamb as a director on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 DIRECTOR APPOINTED MISS SHELLEY FERREIRA POLSON

View Document

09/01/219 January 2021 DIRECTOR APPOINTED MR IAN NEEDHAM

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 30/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOE BENNETT

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/06/1526 June 2015 30/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/12/148 December 2014 DIRECTOR APPOINTED LISA JEWITT

View Document

01/09/141 September 2014 DIRECTOR APPOINTED STEVEN ANDREW WILSON

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR GARY COLLINSON

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOE BENNETT / 30/04/2014

View Document

30/05/1430 May 2014 30/04/14 NO MEMBER LIST

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 144 THATTO HEATH ROAD THATTO HEATH ST HELENS MERSEYSIDE WA9 5PE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CHATWIN

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 30/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED JOE BENNETT

View Document

07/06/127 June 2012 30/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR SHELLEY POLSON

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 30/04/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR MARK CHATWIN

View Document

07/03/117 March 2011 DIRECTOR APPOINTED SHELLEY FERREIRA POLSON

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/12/106 December 2010 DIRECTOR APPOINTED GARY COLLINSON

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARQUIS CHARLES

View Document

06/12/106 December 2010 TERMINATE DIR APPOINTMENT

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN MORRIS

View Document

13/07/1013 July 2010 30/04/10 NO MEMBER LIST

View Document

04/06/104 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/06/104 June 2010 ARTICLES OF ASSOCIATION

View Document

04/06/104 June 2010 ALTER ARTICLES 24/05/2010

View Document

14/04/1014 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010

View Document

14/04/1014 April 2010 ARTICLES OF ASSOCIATION

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN HOGGARD

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR JASON CRITCHLEY

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR MARQUIS CONRAD MATTHEW CHARLES

View Document

04/03/104 March 2010 DIRECTOR APPOINTED COLIN ALBAN MORRIS

View Document

04/03/104 March 2010 DIRECTOR APPOINTED DARREN RICHARD PALMER

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM GRANITE BUILDINGS 6 STANLEY ST LIVERPOOL L1 6AF

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED JASON ROY CRITCHLEY

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED DEAN ANDREW HOGGARD

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

30/04/0930 April 2009 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