WORK LYF GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewRegistered office address changed from Office 3a Cauldon Locks Shelton New Road Stoke-on-Trent ST4 7AB England to Trent House 234 Victoria Road Stoke-on-Trent ST4 2LW on 2025-09-11

View Document

11/09/2511 September 2025 NewChange of details for Work Lyf Holdings Limited as a person with significant control on 2025-09-11

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-09 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/11/2224 November 2022 Registered office address changed from Unit 4 Cauldon Locks Shelton New Road Stoke-on-Trent ST4 7AB England to Office 3a Cauldon Locks Shelton New Road Stoke-on-Trent ST4 7AB on 2022-11-24

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

09/05/229 May 2022 Director's details changed for Mr Joseph Edwin Fitzgerald Thomas on 2021-12-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Sub-division of shares on 2021-09-14

View Document

24/09/2124 September 2021 Change of share class name or designation

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

11/08/2111 August 2021 Amended total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/01/2031 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

15/05/1915 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR RUSSELL CARTLIDGE

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL CARTLIDGE

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH EDWIN FITZGERALD THOMAS / 05/04/2018

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM WORK LYF GROUP LTD MOORLAND HOUSE 123 MOORLAND ROAD STOKE-ON-TRENT STAFFORDSHIRE ST6 1JH ENGLAND

View Document

22/05/1822 May 2018 ADOPT ARTICLES 05/04/2018

View Document

17/04/1817 April 2018 PREVSHO FROM 31/08/2018 TO 31/10/2017

View Document

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 14 MOORLAND HOUSE, GOWER ROOM MOORLAND ROAD STOKE-ON-TRENT ST6 1DJ ENGLAND

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109361170001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH EDWIN FITZGERALD THOMAS

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR KATIE HULSON

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 67 NEWFORD CRESCENT STOKE-ON-TRENT STAFFORDSHIRE ST2 7EB UNITED KINGDOM

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR JOSEPH EDWIN FITZGERALD THOMAS

View Document

28/09/1728 September 2017 CESSATION OF KATIE LOUISE HULSON AS A PSC

View Document

29/08/1729 August 2017 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