LIFECODE SOLUTIONS LTD

Company Documents

DateDescription
14/09/2214 September 2022 Final Gazette dissolved following liquidation

View Document

14/09/2214 September 2022 Final Gazette dissolved following liquidation

View Document

10/08/2110 August 2021 Liquidators' statement of receipts and payments to 2021-05-29

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 65 PARR LANE BURY BL9 8JR ENGLAND

View Document

03/07/193 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/193 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/07/193 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 95 PARR LANE PARR LANE BURY BL9 8JR ENGLAND

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 5 STABLES CLOSE ROSSENDALE BB4 8NT ENGLAND

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

05/03/195 March 2019 CESSATION OF MARK JAMES PARKER AS A PSC

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN DAVID PARKER-LISBERG

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PARKER

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR NATHAN DAVID PARKER-LISBERG

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES PARKER

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 32 OCCUPATION ROAD LINDLEY HUDDERSFIELD HD3 3EE

View Document

25/07/1825 July 2018 CESSATION OF MAXWELL EUAN NOBLE AS A PSC

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR MAXWELL NOBLE

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/08/157 August 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/07/145 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR MARK JAMES PARKER

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR MAXWELL EUAN NOBLE

View Document

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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