LIFESKILLS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Administrator's progress report |
15/11/2415 November 2024 | Administrator's progress report |
19/10/2419 October 2024 | Notice of extension of period of Administration |
17/07/2417 July 2024 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17 |
28/06/2428 June 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28 |
20/05/2420 May 2024 | Administrator's progress report |
27/04/2427 April 2024 | Statement of affairs with form AM02SOA |
15/11/2315 November 2023 | Administrator's progress report |
26/10/2326 October 2023 | Notice of extension of period of Administration |
26/10/2326 October 2023 | Satisfaction of charge 044140400004 in full |
20/05/2320 May 2023 | Administrator's progress report |
18/12/2218 December 2022 | Notice of deemed approval of proposals |
01/12/221 December 2022 | Statement of administrator's proposal |
02/11/222 November 2022 | Registered office address changed from Enterprise House Bridge Street Rotherham S60 1QJ England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-11-02 |
25/10/2225 October 2022 | Appointment of an administrator |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/01/2119 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
16/04/2016 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES WRIGHT / 10/04/2020 |
11/11/1911 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WRIGHT / 10/04/2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ROGER FEARN / 10/04/2019 |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM HOME FARM 2 CHURCH LANE OLD RAVENFIELD ROTHERHAM SOUTH YORKSHIRE S65 4NG |
25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
18/10/1718 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/04/1622 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
07/05/157 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 63 GALTON ROAD WESTCLIFFE ON SEA ESSEX SS0 8LA |
22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM HOME FARM 2 CHURCH LANE RAVENFIELD ROTHERHAM SOUTH YORKSHIRE S65 4NG ENGLAND |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/04/1428 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
03/06/133 June 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1218 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/06/114 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/05/1111 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/11/1026 November 2010 | 18/11/10 STATEMENT OF CAPITAL GBP 100 |
26/11/1026 November 2010 | VARYING SHARE RIGHTS AND NAMES |
26/11/1026 November 2010 | VARYING SHARE RIGHTS AND NAMES |
05/06/105 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/05/1012 May 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
09/04/109 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
13/06/0713 June 2007 | COMPANY NAME CHANGED LIFESKILLS SOLUTIONS (LONDON) LI MITED CERTIFICATE ISSUED ON 13/06/07 |
14/04/0714 April 2007 | NEW DIRECTOR APPOINTED |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
09/04/059 April 2005 | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
08/07/048 July 2004 | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | COMPANY NAME CHANGED LIFESKILLS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/05/04 |
16/02/0416 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS |
19/04/0219 April 2002 | NEW DIRECTOR APPOINTED |
19/04/0219 April 2002 | REGISTERED OFFICE CHANGED ON 19/04/02 FROM: GRAY COURT 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD |
19/04/0219 April 2002 | NEW SECRETARY APPOINTED |
19/04/0219 April 2002 | SECRETARY RESIGNED |
19/04/0219 April 2002 | DIRECTOR RESIGNED |
11/04/0211 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LIFESKILLS SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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