CS01 |
Confirmation statement with no updates 30th May 2021
filed on: 31st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 29th August 2020. New Address: Apartment 6 College House 77 South Downs Road Bowdon Altrincham WA14 3DZ. Previous address: Bruce Court 25a Hale Road Altrincham Cheshire WA14 2EY
filed on: 29th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 26th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 24th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th May 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, April 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th May 2016 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th May 2015 with full list of members
filed on: 11th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 12th, May 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 15th August 2014. New Address: Bruce Court 25a Hale Road Altrincham Cheshire WA14 2EY. Previous address: 2 Penny Black Court 21a Barton Road Worsley Manchester M28 2PD
filed on: 15th, August 2014
|
address |
Free Download
(1 page)
|
TM01 |
1st July 2014 - the day director's appointment was terminated
filed on: 21st, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th May 2014 with full list of members
filed on: 16th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th July 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 6th, May 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 154 Walkden Road Walkden Manchester M28 9DP on 4th September 2013
filed on: 4th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th May 2013 with full list of members
filed on: 10th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, July 2012
|
incorporation |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 11th, July 2012
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2012
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th May 2012 with full list of members
filed on: 5th, July 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 27th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th May 2011 with full list of members
filed on: 12th, July 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 6th, April 2011
|
accounts |
Free Download
(4 pages)
|
TM01 |
18th January 2011 - the day director's appointment was terminated
filed on: 18th, January 2011
|
officers |
Free Download
(1 page)
|
TM02 |
18th January 2011 - the day secretary's appointment was terminated
filed on: 18th, January 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB on 18th January 2011
filed on: 18th, January 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 1st November 2010 director's details were changed
filed on: 7th, January 2011
|
officers |
Free Download
(6 pages)
|
CH03 |
On 1st November 2010 secretary's details were changed
filed on: 7th, January 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On 1st November 2010 director's details were changed
filed on: 14th, December 2010
|
officers |
Free Download
(3 pages)
|
CH03 |
On 1st November 2010 secretary's details were changed
filed on: 14th, December 2010
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, December 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed lifeboat loan co LTD.certificate issued on 07/12/10
filed on: 7th, December 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 5th November 2010
|
change of name |
|
AP01 |
New director was appointed on 3rd November 2010
filed on: 3rd, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th May 2010 with full list of members
filed on: 2nd, July 2010
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 27th October 2009: 251.00 GBP
filed on: 26th, November 2009
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th October 2009: 1000.00 GBP
filed on: 26th, November 2009
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 24th, November 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 14th September 2009 with shareholders record
filed on: 14th, September 2009
|
annual return |
Free Download
(10 pages)
|
288b |
On 7th August 2009 Appointment terminated director
filed on: 7th, August 2009
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2008
filed on: 4th, March 2009
|
accounts |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 9th, January 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, November 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed the lifeboat loan company LIMITEDcertificate issued on 21/07/08
filed on: 19th, July 2008
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to 13th June 2008 with shareholders record
filed on: 13th, June 2008
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/05/08 to 31/07/08
filed on: 3rd, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/08 to 31/07/08
filed on: 3rd, July 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on 4th June 2007. Value of each share 1 £, total number of shares: 3.
filed on: 27th, June 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 4th June 2007. Value of each share 1 £, total number of shares: 3.
filed on: 27th, June 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, May 2007
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 30th, May 2007
|
incorporation |
Free Download
(11 pages)
|