LIFEINVEST LIMITED
Status | DISSOLVED |
Company No. | 02440606 |
Category | Private Limited Company |
Incorporated | 07 Nov 1989 |
Age | 34 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 10 Jan 2018 |
Years | 6 years, 6 months, 22 days |
SUMMARY
LIFEINVEST LIMITED is an dissolved private limited company with number 02440606. It was incorporated 34 years, 8 months, 24 days ago, on 07 November 1989 and it was dissolved 6 years, 6 months, 22 days ago, on 10 January 2018. The company address is C/O Kingsbridge Corporate Solutions Business Hive C/O Kingsbridge Corporate Solutions Business Hive, Grimsby, DN31 2AW.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 08 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 08 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 08 May 2017
Action Date: 08 May 2017
Category: Address
Type: AD01
Change date: 2017-05-08
Old address: Suite 9 Normanby Gateway Lysagths Way Scunthorpe North Lincolnshire DN15 9YG
New address: C/O Kingsbridge Corporate Solutions Business Hive 13 Dudley Street Grimsby DN31 2AW
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-31
Old address: 27 Louth Road Scartho Grimsby N E Lincolnshire DN33 2ER
New address: Suite 9 Normanby Gateway Lysagths Way Scunthorpe North Lincolnshire DN15 9YG
Documents
Change account reference date company current extended
Date: 06 Jan 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 01 Dec 2010
Action Date: 01 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-01
Old address: 75 High Street Waltham Grimsby North East Lincolnshire DN37 0LT
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/06; full list of members
Documents
Accounts with accounts type small
Date: 12 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/05; full list of members
Documents
Certificate change of name company
Date: 14 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed david christian financial servic es LIMITED\certificate issued on 14/10/05
Documents
Accounts with accounts type small
Date: 09 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/04; full list of members
Documents
Legacy
Date: 23 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/01/03--------- £ si 1@1
Documents
Legacy
Date: 23 Apr 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/12/98
Documents
Resolution
Date: 23 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 30 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/03; full list of members
Documents
Accounts with accounts type small
Date: 19 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/02; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/01; full list of members
Documents
Accounts with accounts type small
Date: 10 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/99; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 11/12/98--------- £ si 3@1=3 £ ic 100/103
Documents
Resolution
Date: 01 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/98; no change of members
Documents
Accounts with accounts type small
Date: 31 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 May 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/97; full list of members
Documents
Accounts with accounts type small
Date: 16 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 18 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/96; no change of members
Documents
Accounts with accounts type small
Date: 23 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/95; no change of members
Documents
Accounts with accounts type small
Date: 17 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 15 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 13 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 19 Jan 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Jan 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/93; no change of members
Documents
Accounts with accounts type small
Date: 27 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 20 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 20 Jan 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1992
Category: Address
Type: 287
Description: Registered office changed on 11/12/92 from: 92 st peters avenue cleethorpes south humberside DN35 8HU
Documents
Legacy
Date: 16 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/92; full list of members
Documents
Accounts with accounts type small
Date: 18 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 23 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 07/11/91; no change of members
Documents
Legacy
Date: 23 Mar 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 23/03/92
Documents
Accounts with accounts type small
Date: 16 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 16 Jul 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 15 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/91; full list of members
Documents
Legacy
Date: 04 Jun 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jun 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jun 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Nov 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
FLAT 19 RAPUR COURT,HOUNSLOW,TW3 1UF
Number: | 08795717 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 UPTON LANE,,E7 9PA
Number: | 06494115 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDRINGHAM HOUSE,BRIDGEND,CF31 1LY
Number: | 09359567 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHY NYVEROW,TRURO,TR1 2DP
Number: | 06864659 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 BRIARS LANE,HATFIELD,AL10 8EY
Number: | 10700529 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10740480 |
Status: | ACTIVE |
Category: | Private Limited Company |