LIFETIME HOME IMPROVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/03/2514 March 2025 Director's details changed for Mr Graeme Astwood on 2025-03-12

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Change of share class name or designation

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/02/2110 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL RAFIQ / 20/01/2021

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ASTWOOD / 20/01/2021

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL RAFIQ / 20/01/2021

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM LEEMING BAR INDUSTRIAL ESTATE LEEMING BAR NORTHALLERTON NORTH YORKSHIRE DL7 9UL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/12/1923 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MS RACHEL ASTWOOD / 19/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL ASTWOOD / 19/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/01/199 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MS RACHEL ASTWOOD

View Document

13/11/1813 November 2018 SECRETARY'S CHANGE OF PARTICULARS / RACHEL O CONNELL / 13/11/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018149250003

View Document

09/02/189 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018149250002

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/06/1624 June 2016 ADOPT ARTICLES 27/05/2016

View Document

07/12/157 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/12/149 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ASTWOOD / 08/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ASTWOOD / 25/11/2013

View Document

25/11/1325 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/12/123 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP ASTWOOD

View Document

23/03/1223 March 2012 SECRETARY APPOINTED RACHEL O CONNELL

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED GRAEME ASTWOOD

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR TERRENCE DOYLE

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/12/1113 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 SECRETARY APPOINTED MR PHILIP ASTWOOD

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY TERRENCE DOYLE

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/11/1026 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ASTWOOD / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE MICHAEL DOYLE / 01/10/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR VICTORIA DOYLE

View Document

24/11/0824 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/11/9721 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/01/973 January 1997 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9422 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

11/12/9311 December 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

23/11/9223 November 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

09/01/929 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS

View Document

02/02/902 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

03/12/873 December 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/07/86

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