LIFE HEALTH SUPPORT LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES
2023-04-07 delete sic_code 47710 - Retail sale of clothing in specialised stores
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW PEACOCK / 26/10/2021
2021-10-07 insert company_previous_name GUN CLUB LTD
2021-10-07 update name GUN CLUB LTD => LIFE HEALTH SUPPORT LTD
2021-09-28 update statutory_documents COMPANY NAME CHANGED GUN CLUB LTD CERTIFICATE ISSUED ON 28/09/21
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-09-27 update statutory_documents CESSATION OF QUTE MEDIA LIMITED AS A PSC
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 insert sic_code 62020 - Information technology consultancy activities
2020-12-07 insert sic_code 73120 - Media representation services
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-07 delete address 86-90 PAUL STREET LONDON EC2A 4NE
2019-10-07 insert address C/O BROUGHTON LAMBERT BOUNDARY ENTERPRISE PARK BOUNDARY LANE SOUTH HYKEHAM LINCOLNSHRE ENGLAND LN6 9NQ
2019-10-07 update registered_address
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES
2019-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 86-90 PAUL STREET LONDON EC2A 4NE
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2015-11-07 delete address 86-90 PAUL STREET LONDON UNITED KINGDOM EC2A 4NE
2015-11-07 insert address 86-90 PAUL STREET LONDON EC2A 4NE
2015-11-07 insert sic_code 47710 - Retail sale of clothing in specialised stores
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date null => 2015-09-25
2015-11-07 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-10-02 update statutory_documents 25/09/15 FULL LIST
2015-08-09 update account_category NO ACCOUNTS FILED => DORMANT
2015-08-09 update accounts_last_madeup_date null => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM WRIGHT
2014-11-03 update statutory_documents ADOPT ARTICLES 23/10/2014
2014-09-30 update statutory_documents CURRSHO FROM 30/09/2015 TO 31/03/2015
2014-09-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION