Advanced company searchLink opens in new window

LIFETIME ASSET PROTECTION LIMITED

Company number SC350199

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2016 DS01 Application to strike the company off the register
03 May 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
16 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Nov 2014 AD01 Registered office address changed from Unit 2, Parkway Court 291 Springhill Parkway Glasgow Business Park Glasgow G69 6GA to 1St Floor 207 Bath Street Glasgow G2 4HZ on 21 November 2014
22 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
06 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
22 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
24 Jul 2012 CERTNM Company name changed home insure LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
18 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
09 Nov 2011 TM01 Termination of appointment of Gail Robinson as a director
24 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
30 Sep 2011 CH01 Director's details changed for Ms Gail Esther Robinson on 5 August 2011
02 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
25 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
10 Nov 2009 CH03 Secretary's details changed for Mr Donald Scott Kennedy on 1 October 2009
10 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Mr Donald Scott Kennedy on 1 October 2009
28 Nov 2008 225 Accounting reference date shortened from 31/10/2009 to 31/07/2009
21 Oct 2008 NEWINC Incorporation