Advanced company searchLink opens in new window

FINANCIAL LIFETIME LTD

Company number 08524731

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)
20 Oct 2017 AP01 Appointment of Mr Adam Charles Wearing as a director on 20 October 2017
20 Oct 2017 AP01 Appointment of Mr Jordan Mayo as a director on 20 October 2017
15 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
28 Apr 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
31 Mar 2017 TM01 Termination of appointment of Patrick Francis Flanagan as a director on 31 March 2017
31 Mar 2017 AP01 Appointment of Ms Hana Idris Wright as a director on 31 March 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
27 May 2016 AD01 Registered office address changed from Norwest Court 4th Floor Guildhall Street Preston Lancashire PR1 3NU to Norwest Court Guildhall Street Preston PR1 3NU on 27 May 2016
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 May 2015
07 Oct 2015 CH01 Director's details changed for Mr Patrick Francis Flanagan on 13 August 2015
07 Oct 2015 AP01 Appointment of Mr Patrick Francis Flanagan as a director on 31 July 2015
06 Oct 2015 TM01 Termination of appointment of Ian Geoffrey Floyed as a director on 31 July 2015
13 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/11/2015
26 Mar 2015 AA01 Current accounting period extended from 31 May 2015 to 30 June 2015
12 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
19 Sep 2014 AD01 Registered office address changed from 112 the B1 Business Centre Centurion Park Davyfield Road Blackburn BB1 2QY to Norwest Court 4Th Floor Guildhall Street Preston Lancashire PR1 3NU on 19 September 2014
07 Aug 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
07 Aug 2014 AP03 Appointment of Mr Ian Geoffrey Floyed as a secretary on 10 May 2013
10 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted