Advanced company searchLink opens in new window

LIFETIME BLOODSTOCK LTD

Company number 09835710

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2022 DS01 Application to strike the company off the register
07 Apr 2022 AA Micro company accounts made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
06 Apr 2021 AA Micro company accounts made up to 31 October 2020
20 Oct 2020 PSC01 Notification of Robert Michael Levitt as a person with significant control on 1 December 2019
20 Oct 2020 AP01 Appointment of Mr Robert Michael Levitt as a director on 20 October 2020
20 Oct 2020 AD01 Registered office address changed from 29a Turbine Way Swaffham PE37 7XD England to 119 High Street Newmarket CB8 9AE on 20 October 2020
20 Oct 2020 TM01 Termination of appointment of Paul Stephen Snelling as a director on 20 October 2020
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
24 Jun 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
21 May 2019 AA Micro company accounts made up to 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 October 2017
26 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
26 Jun 2017 AD01 Registered office address changed from 33 Church Street Litcham King's Lynn Norfolk PE32 2NS England to 29a Turbine Way Swaffham PE37 7XD on 26 June 2017
20 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
18 May 2016 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 148,031
26 Nov 2015 AP01 Appointment of Mr Charles Robert Mason as a director on 13 November 2015
21 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-21
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted