LIFEWORKS CONSULTANCY LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Liquidators' statement of receipts and payments to 2025-06-21

View Document

19/08/2319 August 2023 Liquidators' statement of receipts and payments to 2023-06-21

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GURDEEP SINGH SWALI / 29/01/2021

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM FLOOR 6 COBALT SQUARE HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8QG

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN GURDEEP SINGH SWALI / 29/01/2021

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 DISS40 (DISS40(SOAD))

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 FIRST GAZETTE

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN GURDEEP SINGH SWALI / 02/01/2018

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 601/602 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF ENGLAND

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS CV5 6UB UNITED KINGDOM

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 44-45 QUEENS ROAD COVENTRY CV1 3EH

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GURDEEP SINGH SWALI / 25/03/2016

View Document

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

View Accounts

11/01/1611 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GURDEEP SINGH SWALI / 21/04/2015

View Document

06/01/156 January 2015 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