LIFETIME FINANCIAL CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Cessation of Alistair Strang Guy as a person with significant control on 2024-12-05

View Document

16/12/2416 December 2024 Termination of appointment of Lisa Guy as a secretary on 2024-12-05

View Document

16/12/2416 December 2024 Termination of appointment of Alistair Strang Guy as a director on 2024-12-05

View Document

16/12/2416 December 2024 Notification of Wealth Matters Limited as a person with significant control on 2024-12-05

View Document

16/12/2416 December 2024 Cessation of Lisa Guy as a person with significant control on 2024-12-05

View Document

16/12/2416 December 2024 Appointment of Mr Julian David Francis Gilbert as a director on 2024-12-05

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Change of details for Mr Alistair Strang Guy as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Change of details for Mrs Lisa Guy as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Mr Alistair Strang Guy on 2023-10-20

View Document

09/10/239 October 2023 Change of details for Mr Alistair Strang Guy as a person with significant control on 2017-04-01

View Document

09/10/239 October 2023 Notification of Lisa Guy as a person with significant control on 2017-04-01

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

11/12/2011 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

25/11/1925 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

15/12/1715 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/08/1710 August 2017 SECRETARY'S CHANGE OF PARTICULARS / LISA GUY / 27/07/2015

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR STRANG GUY / 27/07/2015

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 15 EAST HANNINGFIELD ROAD RETTENDON COMMON CHELMSFORD ESSEX CM3 8EG

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

07/12/167 December 2016 31/10/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

06/08/156 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

20/08/1420 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

22/08/1322 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/09/1210 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/09/117 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/08/1016 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR STRANG GUY / 26/07/2010

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

19/09/0819 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

07/09/077 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

01/09/061 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: ADAM HOUSE 184 NORTH STREET ROMFORD ESSEX RM1 1DR

View Document

05/10/055 October 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 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