- Company Overview for LIFETIME FLOORING UK LIMITED (08690075)
- Filing history for LIFETIME FLOORING UK LIMITED (08690075)
- People for LIFETIME FLOORING UK LIMITED (08690075)
- Charges for LIFETIME FLOORING UK LIMITED (08690075)
- More for LIFETIME FLOORING UK LIMITED (08690075)
| 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) |
|---|---|---|---|
| 19 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
| 03 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
| 20 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
| 16 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
| 14 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
| 25 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 August 2017 | |
| 25 Aug 2017 | PSC01 | Notification of John Barry Kane as a person with significant control on 6 April 2016 | |
| 21 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
| 14 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
| 31 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
| 08 Feb 2016 | AP01 | Appointment of John Charles Kane as a director on 8 February 2016 | |
| 08 Feb 2016 | TM01 | Termination of appointment of John Barry Kane as a director on 8 February 2016 | |
| 15 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
| 15 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
| 20 Oct 2014 | CERTNM |
Company name changed ln flooring LIMITED\certificate issued on 20/10/14
|
|
| 18 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
| 12 Jun 2014 | TM01 | Termination of appointment of Sean Henderson as a director | |
| 11 Feb 2014 | AP01 | Appointment of Sean Henderson as a director | |
| 10 Feb 2014 | MR01 | Registration of charge 086900750001 | |
| 27 Nov 2013 | CH01 | Director's details changed for Mr John Barry Kane on 27 November 2013 | |
| 27 Nov 2013 | AD01 | Registered office address changed from Unit C Jarrow Network Centre Berkley Way Hebburn Tyne and Wear NE31 1SF England on 27 November 2013 | |
| 27 Nov 2013 | CH01 | Director's details changed for Mr John Barry Kane on 27 November 2013 | |
| 13 Sep 2013 | NEWINC |
Incorporation
|