LIFETIME PLANNING LTD.

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

06/05/256 May 2025 Termination of appointment of Gordon Murray Hunter as a director on 2025-04-30

View Document

06/05/256 May 2025 Appointment of Mr Adam James Smith as a director on 2025-04-30

View Document

06/05/256 May 2025 Appointment of Mr Daniel Richard Mumford as a director on 2025-04-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

12/04/2412 April 2024 Appointment of Mr Jeremy Paul Gibson as a director on 2024-03-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Donald Scott Kennedy as a director on 2021-12-08

View Document

06/01/226 January 2022 Termination of appointment of Donald Scott Kennedy as a secretary on 2021-12-08

View Document

06/01/226 January 2022 Appointment of Mr Simon David Embley as a director on 2021-12-08

View Document

06/01/226 January 2022 Appointment of Mr Gordon Murray Hunter as a director on 2021-12-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Satisfaction of charge 2 in full

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/08/2031 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 31/08/2020

View Document

31/08/2031 August 2020 PSC'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 31/08/2020

View Document

31/08/2031 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 31/08/2020

View Document

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM 1ST FLOOR 207 BATH STREET GLASGOW G2 4HZ

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 PREVEXT FROM 31/07/2018 TO 30/09/2018

View Document

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

View Accounts

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 29/06/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 29/06/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 29/06/2018

View Document

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 29/06/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/07/1524 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM UNIT 2 PARKWAY COURT SPRINGHILL PARKWAY GLASGOW BUSINESS PARK GLASGOW G69 6EA

View Document

17/07/1417 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/07/1318 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/07/1217 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR GAIL ROBINSON

View Document

27/07/1127 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/08/1023 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 01/10/2009

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 PARTIC OF MORT/CHARGE *****

View Document

13/08/0713 August 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/08/0526 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: UNIT 2, PARKWAY COURT GLASGOW BUS PARK GLASGOW G40 2QW

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

18/12/0418 December 2004 DEC MORT/CHARGE *****

View Document

29/09/0429 September 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/11/036 November 2003 PARTIC OF MORT/CHARGE *****

View Document

15/09/0315 September 2003 RETURN MADE UP TO 15/07/03; CHANGE OF MEMBERS

View Document

30/07/0330 July 2003 RE-DESIGNATE SHARES 26/02/03

View Document

30/07/0330 July 2003 ARTICLES OF ASSOCIATION

View Document

30/07/0330 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

03/03/013 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 PARTIC OF MORT/CHARGE *****

View Document

15/07/9615 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

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