LIFETIME CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-06 with updates |
16/01/2516 January 2025 | Change of details for Ms Sally-Anne Mary Hunter as a person with significant control on 2025-01-16 |
16/01/2516 January 2025 | Change of details for Ms Sally-Anne Mary Hunter as a person with significant control on 2025-01-16 |
16/01/2516 January 2025 | Director's details changed for Ms Sally-Anne Mary Hunter on 2025-01-16 |
16/01/2516 January 2025 | Registered office address changed from 25 Pikes Pool Drive Kirkliston EH29 9GH Scotland to 5/6 Bangholm Terrace Edinburgh City of Edinburgh EH3 5QN on 2025-01-16 |
16/01/2516 January 2025 | Director's details changed for Ms Sally-Anne Mary Hunter on 2025-01-16 |
28/05/2428 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-06 with updates |
11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-06 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-06 with updates |
24/11/2124 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/10/1921 October 2019 | COMPANY NAME CHANGED COMMANDO SPIRIT LIMITED CERTIFICATE ISSUED ON 21/10/19 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/11/183 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANNE MARY HUNTER / 22/12/2016 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
01/02/171 February 2017 | APPOINTMENT TERMINATED, SECRETARY DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
01/02/171 February 2017 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 12-16 HOPE STREET EDINBURGH EH2 4DB |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/03/163 March 2016 | COMPANY NAME CHANGED LIFETIME CHALLENGE EVENTS LIMITED CERTIFICATE ISSUED ON 03/03/16 |
03/03/163 March 2016 | CHANGE OF NAME 19/02/2016 |
15/01/1615 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/02/1527 February 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
16/02/1516 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANNE MARY HUNTER / 10/10/2014 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/01/1421 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/01/1322 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/02/122 February 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/01/1118 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
23/12/0923 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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