LIFETIME QUEST LIMITED



Company Documents

DateDescription
09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 9 ILEX CLOSE HAZLEMERE BUCKINGHAMSHIRE HP15 7RT

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

09/04/199 April 2019 CESSATION OF BEVERLEY ANN HAHN AS A PSC

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HAHN

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY BEVERLEY HAHN

View Document

11/06/1811 June 2018 PREVSHO FROM 31/10/2018 TO 31/05/2018

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MS KAREN JONES

View Document

02/03/182 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018

View Document

07/11/177 November 2017 SAIL ADDRESS CHANGED FROM: C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP ENGLAND

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
16/10/1516 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN HAHN / 03/10/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR DESMOND ELLIOTT

View Document

03/12/133 December 2013 SAIL ADDRESS CHANGED FROM: C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA UNITED KINGDOM

View Document

03/12/133 December 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts


09/10/129 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

18/10/1118 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

22/11/1022 November 2010 SAIL ADDRESS CREATED

View Document

22/11/1022 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/11/1022 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

31/10/1031 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

07/10/097 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND ELLIOTT / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY HAHN / 06/10/2009

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 COMPANY NAME CHANGED REVIVE TANNING & BEAUTY LIMITED CERTIFICATE ISSUED ON 21/08/08

View Document

15/11/0715 November 2007 COMPANY NAME CHANGED D B PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/11/07

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company