THE LIFESAVING ACADEMY LTD

Company Documents

DateDescription
02/04/192 April 2019 FIRST GAZETTE

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GWILLIAM

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS GWILLIAM

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRIS

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

02/05/182 May 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/03/163 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND GWILLIAM / 10/09/2014

View Document

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 43 NEWHAVEN ENTERPRISE CENTRE DENTON ISLAND NEWHAVEN EAST SUSSEX BN9 9BA ENGLAND

View Document

05/04/135 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MACAULAY / 05/04/2013

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR WILLIAM RICHARD MORRIS

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR THOMAS EWAN GWILLIAM

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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