LIFETIME CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

16/01/2516 January 2025 Change of details for Ms Sally-Anne Mary Hunter as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Ms Sally-Anne Mary Hunter as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Ms Sally-Anne Mary Hunter on 2025-01-16

View Document

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

View Document

16/01/2516 January 2025 Director's details changed for Ms Sally-Anne Mary Hunter on 2025-01-16

View Document

28/05/2428 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 COMPANY NAME CHANGED COMMANDO SPIRIT LIMITED CERTIFICATE ISSUED ON 21/10/19

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/11/183 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANNE MARY HUNTER / 22/12/2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 12-16 HOPE STREET EDINBURGH EH2 4DB

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 COMPANY NAME CHANGED LIFETIME CHALLENGE EVENTS LIMITED CERTIFICATE ISSUED ON 03/03/16

View Document

03/03/163 March 2016 CHANGE OF NAME 19/02/2016

View Document

15/01/1615 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANNE MARY HUNTER / 10/10/2014

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

23/12/0923 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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