- Company Overview for NORTHERN LIFETIME LIMITED (07687675)
- Filing history for NORTHERN LIFETIME LIMITED (07687675)
- People for NORTHERN LIFETIME LIMITED (07687675)
- More for NORTHERN LIFETIME LIMITED (07687675)
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) |
---|---|---|---|
04 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
18 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
04 Nov 2020 | PSC01 | Notification of Jane Paige as a person with significant control on 18 September 2020 | |
04 Nov 2020 | PSC07 | Cessation of Terence Mallon as a person with significant control on 18 September 2020 | |
04 Nov 2020 | PSC01 | Notification of Ella Gwendoline Cornforth as a person with significant control on 18 September 2020 | |
22 Sep 2020 | AP01 | Appointment of Mrs Jane Marie Paige as a director on 18 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Terence Mallon as a director on 18 September 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from 16 Purbeck Road 16 Purbeck Road Waterthorpe Sheffield S20 7NL England to 16 Purbeck Road Waterthorpe Sheffield S20 7NL on 18 September 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from Unit 2a the Old Bakery Yard Princes Street Corbridge Northumberland NE45 5AD England to 16 Purbeck Road 16 Purbeck Road Waterthorpe Sheffield S20 7NL on 18 September 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
02 Jun 2020 | CH01 | Director's details changed for Mr Terence Mallon on 18 May 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Ms Ella Gwendoline Cornforth on 18 May 2020 | |
02 Jun 2020 | PSC04 | Change of details for Mr Terence Mallon as a person with significant control on 18 May 2020 | |
22 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
25 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
23 Aug 2017 | PSC01 | Notification of Terence Mallon as a person with significant control on 30 June 2016 |