Advanced company searchLink opens in new window

LIFETIME MEMORYBOOKS LTD

Company number 08880384

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)
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
30 Mar 2017 AA Micro company accounts made up to 31 July 2016
10 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
29 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 600
04 Nov 2015 AA Micro company accounts made up to 31 July 2015
30 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 February 2015
11 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1

Statement of capital on 2015-06-30
  • GBP 600
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2015
28 Oct 2014 AA01 Current accounting period extended from 28 February 2015 to 31 July 2015
28 Oct 2014 AD01 Registered office address changed from , 3 Commerce Way, Trafford Park, Manchester, M17 1HW, United Kingdom to 3 Avocado Court, Commerce Way Trafford Park Manchester M17 1HW on 28 October 2014
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
17 Feb 2014 AP03 Appointment of Mrs Geraldine Mary Hawley as a secretary
17 Feb 2014 AP01 Appointment of Mr Earl Raymond Hawley as a director
12 Feb 2014 TM01 Termination of appointment of Barbara Kahan as a director
12 Feb 2014 AP03 Appointment of Mrs Helen Clark as a secretary
12 Feb 2014 AP01 Appointment of Mr Derek Clark as a director