LYFE TECHNOLOGIES LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

16/03/2316 March 2023 Application to strike the company off the register

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

29/11/2229 November 2022 Change of details for Mr Daniel Palsager as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr Daniel Palsager on 2022-11-29

View Document

29/11/2229 November 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to First Floor 180 Tarring Road Worthing West Sussex BN11 4HG on 2022-11-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Appointment of 1St Secretaries Limited as a secretary on 2022-01-13

View Document

18/12/2118 December 2021 Registered office address changed from 2 Eaton Gate London SW1W 9BJ England to First Floor 50 Goldstone Villas Hove East Sussex BN3 3RS on 2021-12-18

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

11/11/2111 November 2021 Change of details for Mr Daniel Palsager as a person with significant control on 2021-11-04

View Document

11/11/2111 November 2021 Cessation of Adnan Ali Khan as a person with significant control on 2021-11-04

View Document

09/11/219 November 2021 Termination of appointment of Adnan Ali Khan as a director on 2021-11-07

View Document

09/11/219 November 2021 Registered office address changed from 1st Floor 50 Goldstone Villas Hove East Sussex BN3 3RS England to 2 Eaton Gate London SW1W 9BJ on 2021-11-09

View Document

01/11/211 November 2021 Registered office address changed from Unit 10 Pine Close Avis Way Newhaven BN9 0DH England to 1st Floor 50 Goldstone Villas Hove East Sussex BN3 3RS on 2021-11-01

View Document

14/06/2114 June 2021 Incorporation

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