-
FUTURE LIFE SUPPORT LIMITED - 8th Floor Central Square 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
Company Information
- Company registration number
- 08991217
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 8th Floor Central Square 29 Wellington Street
- Leeds
- LS1 4DL 8th Floor Central Square 29 Wellington Street, Leeds, LS1 4DL UK
Management
- Managing Directors
- MANSON, David Lindsay
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-10
- Dissolved on
- 2024-09-06
- SIC/NACE
- 87200
Ownership
- Beneficial Owners
- Embrace All Limited
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- EMBRACE SUPPORT LIMITED
- Filing of Accounts
- Due Date: 2018-03-31
- Last Date: 2016-06-30
- Annual Return
- Due Date: 2018-04-24
- Last Date: 2017-04-10
-
FUTURE LIFE SUPPORT LIMITED Company Description
- FUTURE LIFE SUPPORT LIMITED is a ltd registered in United Kingdom with the Company reg no 08991217. Its current trading status is "closed". It was registered 2014-04-10. It was previously called EMBRACE SUPPORT LIMITED. It has declared SIC or NACE codes as "87200". It has 1 director It can be contacted at 8Th Floor Central Square 29 Wellington Street .
Get FUTURE LIFE SUPPORT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Future Life Support Limited - 8th Floor Central Square 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
Did you know? kompany provides original and official company documents for FUTURE LIFE SUPPORT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-09-06) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-09) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-06-06) - LIQ14
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-05) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-05) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-01-19) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-01-19) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-08) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-09) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-08) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-02-14) - 600
-
resolution (2018-02-14) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2018-02-14) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-13) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-03-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-20) - AD01
-
termination-director-company-with-name-termination-date (2017-07-31) - TM01
-
resolution (2017-07-12) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2017-05-19) - MR04
-
confirmation-statement-with-updates (2017-04-27) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-19) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-23) - AR01
-
accounts-with-accounts-type-full (2015-12-24) - AA
-
memorandum-articles (2015-05-14) - MA
-
resolution (2015-05-14) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-04) - MR01
-
accounts-with-accounts-type-full (2015-01-13) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-10-30) - TM01
-
appoint-person-director-company-with-name-date (2014-10-30) - AP01
-
change-account-reference-date-company-current-shortened (2014-06-16) - AA01
-
incorporation-company (2014-04-10) - NEWINC
-
certificate-change-of-name-company (2014-04-29) - CERTNM