Advanced company searchLink opens in new window

LIFETIME HEALTH & FITNESS LIMITED

Company number 07467786

Filter by category

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)
03 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
11 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2016 AD01 Registered office address changed from Clifton Heights Triangle West Clifton Bristol BS8 1EJ to 5 Fleet Place London Greater London EC4M 7rd on 17 October 2016
17 Oct 2016 TM01 Termination of appointment of Heather Jane Frankham as a director on 3 October 2016
18 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
07 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
22 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
07 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
03 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
18 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
29 May 2013 AA01 Current accounting period extended from 31 March 2013 to 31 July 2013
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
20 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
07 Sep 2012 TM01 Termination of appointment of David Foster as a director
13 Aug 2012 AP01 Appointment of Alex Khan as a director
23 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
16 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Mar 2011 AP01 Appointment of Mr David Andrew Foster as a director
18 Mar 2011 AP01 Appointment of Mr Peter James Mitchell as a director
18 Mar 2011 AP03 Appointment of Mr Peter James Mitchell as a secretary
18 Mar 2011 AA01 Current accounting period shortened from 31 December 2011 to 31 March 2011
21 Jan 2011 CERTNM Company name changed lifetime training group LIMITED\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2011-01-21
21 Jan 2011 CONNOT Change of name notice
13 Dec 2010 NEWINC Incorporation