- Company Overview for LIFETIME AGENCIES LIMITED (05468855)
- Filing history for LIFETIME AGENCIES LIMITED (05468855)
- People for LIFETIME AGENCIES LIMITED (05468855)
- More for LIFETIME AGENCIES LIMITED (05468855)
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
|
|
24 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2015
|
|
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2015
|
|
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
|
|
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 |