LIFE O'REILLY LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

15/04/2115 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

17/03/2017 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

23/09/1923 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

11/05/1811 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/12/1428 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/01/142 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/01/1319 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE O'BRIEN / 08/08/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN KENNY / 08/08/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANN O'BRIEN / 08/08/2012

View Document

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANN O'BRIAN / 18/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN KENNY / 18/12/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 15 RECTORY ROAD FARNBOROUGH HAMPSHIRE GU14 7BU

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/04/0315 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0324 March 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 32 SOMERTONS CLOSE GUILDFORD SURREY GU2 9YB

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: SIR ROBERT PEEL MILL MILL LANE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

11/06/0211 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0222 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 COMPANY NAME CHANGED IMMACULATE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 24/11/99

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: C/O LINE ONE LIMITED ANKER COURT BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HP

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 COMPANY NAME CHANGED DON BROWN LIMITED CERTIFICATE ISSUED ON 18/01/99

View Document

06/01/996 January 1999 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