LIFETIME FINANCIAL CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Cessation of Alistair Strang Guy as a person with significant control on 2024-12-05 |
16/12/2416 December 2024 | Termination of appointment of Lisa Guy as a secretary on 2024-12-05 |
16/12/2416 December 2024 | Termination of appointment of Alistair Strang Guy as a director on 2024-12-05 |
16/12/2416 December 2024 | Notification of Wealth Matters Limited as a person with significant control on 2024-12-05 |
16/12/2416 December 2024 | Cessation of Lisa Guy as a person with significant control on 2024-12-05 |
16/12/2416 December 2024 | Appointment of Mr Julian David Francis Gilbert as a director on 2024-12-05 |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-26 with updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Change of details for Mr Alistair Strang Guy as a person with significant control on 2023-10-20 |
20/10/2320 October 2023 | Change of details for Mrs Lisa Guy as a person with significant control on 2023-10-20 |
20/10/2320 October 2023 | Director's details changed for Mr Alistair Strang Guy on 2023-10-20 |
09/10/239 October 2023 | Change of details for Mr Alistair Strang Guy as a person with significant control on 2017-04-01 |
09/10/239 October 2023 | Notification of Lisa Guy as a person with significant control on 2017-04-01 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-26 with updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-26 with updates |
11/12/2011 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES |
25/11/1925 November 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
21/12/1821 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
15/12/1715 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/08/1710 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / LISA GUY / 27/07/2015 |
10/08/1710 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR STRANG GUY / 27/07/2015 |
09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 15 EAST HANNINGFIELD ROAD RETTENDON COMMON CHELMSFORD ESSEX CM3 8EG |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
07/12/167 December 2016 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/08/156 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/08/1420 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/08/1322 August 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/09/1210 September 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/09/117 September 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/08/1016 August 2010 | Annual return made up to 26 July 2010 with full list of shareholders |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR STRANG GUY / 26/07/2010 |
03/08/103 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
24/08/0924 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
20/08/0920 August 2009 | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
19/09/0819 September 2008 | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM SUITE 3 3RD FLOOR BATES BUSINESS CENTRE CHURCH ROAD HAROLD WOOD ROMFORD ESSEX RM3 8LA |
07/09/077 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
31/08/0731 August 2007 | RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS |
01/09/061 September 2006 | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/04/0619 April 2006 | REGISTERED OFFICE CHANGED ON 19/04/06 FROM: ADAM HOUSE 184 NORTH STREET ROMFORD ESSEX RM1 1DR |
05/10/055 October 2005 | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | SECRETARY'S PARTICULARS CHANGED |
01/09/051 September 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05 |
11/08/0411 August 2004 | DIRECTOR RESIGNED |
11/08/0411 August 2004 | NEW DIRECTOR APPOINTED |
11/08/0411 August 2004 | SECRETARY RESIGNED |
11/08/0411 August 2004 | NEW SECRETARY APPOINTED |
26/07/0426 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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