Advanced company searchLink opens in new window

LIFETIME AGENCIES LIMITED

Company number 05468855

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
03 May 2022 AD01 Registered office address changed from Elizabeth House 8th Floor 54-58 High Street Edgware Middlesex HA8 7TT England to 20-22 Wenlock Rd London N1 7GU on 3 May 2022
01 Jul 2021 AD01 Registered office address changed from C/O Elliot, Woolfe & Rose, 1st Floor, Equity House 128-136 High Street, Edgware Middx HA8 7TT to Elizabeth House 8th Floor 54-58 High Street Edgware Middlesex HA8 7TT on 1 July 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
18 Mar 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
31 May 2019 TM02 Termination of appointment of Ann Spencer as a secretary on 31 May 2019
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 3
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 3
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
01 Jun 2015 CH01 Director's details changed for Mr Joshua Michael Spencer on 10 March 2015
15 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014