Advanced company searchLink opens in new window

LIFETIME ASSETS GROUP LTD

Company number 11976115

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)
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
20 Feb 2024 AP01 Appointment of Mr Barry Roger Jennings as a director on 7 February 2024
31 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
13 Apr 2023 AD01 Registered office address changed from PO Box 4385 11976115 - Companies House Default Address Cardiff CF14 8LH to 68 Sayes Court Road Orpington Kent BR5 2PQ on 13 April 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
09 Feb 2023 RP05 Registered office address changed to PO Box 4385, 11976115 - Companies House Default Address, Cardiff, CF14 8LH on 9 February 2023
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
29 Oct 2022 PSC04 Change of details for Mr Tasveer Hussain Shah as a person with significant control on 30 September 2022
29 Oct 2022 PSC07 Cessation of Barry Jennings as a person with significant control on 30 September 2022
29 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with updates
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
30 Sep 2022 TM01 Termination of appointment of Barry Jennings as a director on 30 September 2022
11 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 May 2020
09 Nov 2020 MR01 Registration of charge 119761150002, created on 5 November 2020
06 Nov 2020 MR01 Registration of charge 119761150001, created on 5 November 2020
08 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
02 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-02
  • GBP 100