LIFETIME PATHWAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/12/211 December 2021 Director's details changed for Mr Paul Stephen Snelling on 2021-11-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

05/07/215 July 2021 Registered office address changed from 33 Church Street Litcham King's Lynn PE32 2NS England to 17 the Glebe Hockering Dereham NR20 3TX on 2021-07-05

View Document

04/03/214 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 01/01/21 STATEMENT OF CAPITAL GBP 220

View Document

01/02/211 February 2021 CESSATION OF PAULA ALDYWTHE BARBARA SNELLING AS A PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

27/06/2027 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA ALDYWTHE BARBARA SNELLING

View Document

27/06/2027 June 2020 REGISTERED OFFICE CHANGED ON 27/06/2020 FROM 29A TURBINE WAY SWAFFHAM NORFOLK PE37 7XD ENGLAND

View Document

27/06/2027 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT TRETT

View Document

27/06/2027 June 2020 CESSATION OF ROBERT BRYAN TRETT AS A PSC

View Document

27/06/2027 June 2020 CESSATION OF JASMINE AMY MARTIN AS A PSC

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAULA SNELLING

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR AIDEN SNELLING

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 17/06/16 STATEMENT OF CAPITAL GBP 100

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR. AIDEN THOMAS SNELLING

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHEN SNELLING / 28/09/2016

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMINE AMY MARTIN

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 33 CHURCH STREET LITCHAM KING'S LYNN PE32 2NS ENGLAND

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM SUITE 9H KESWICK HALL KESWICK NORWICH NORFOLK NR4 6TJ

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED PAULA ALDYTHE BARBARA SNELLING

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/07/1625 July 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN HOWE

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRYAN TREET / 29/12/2014

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 33 CHURCH STREET LITCHAM KING'S LYNN NORFOLK PE32 2NS ENGLAND

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED DARREN MICHAEL HOWE

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED PAUL STEPHEN SNELLING

View Document

17/04/1517 April 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED ROBERT BRYAN TREET

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SNELLING

View Document

30/06/1430 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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