Advanced company searchLink opens in new window

LIFETIME FLOORING UK LIMITED

Company number 08690075

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 100
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
  • GBP 10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
18 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
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
  • MODEL ARTICLES ‐ Model articles adopted