LIFETIME PROJECTS LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/147 July 2014 APPLICATION FOR STRIKING-OFF

View Document

24/04/1424 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM
C/O MAURICE BLAND & CO
SUITE ONE, FIRST FLOOR BLUE PIT BUSINESS CENTRE
QUEENSWAY
ROCHDALE
OL11 2PG

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/04/1226 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM DEGANWY QUAY DEGANWY CONWY GWYNEDD LL31 9DJ

View Document

27/04/1027 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0622 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0611 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0611 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0611 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/067 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/08/052 August 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/08/052 August 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/06/056 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 69 MIDDLETON ROAD MANCHESTER M8 4JY

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/01/0226 January 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 10 MOSTYN STREET LLANDUDNO GWYNEDD LL30 2PS

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 ADOPT ARTICLES 01/02/01

View Document

12/02/0112 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ADOPT ARTICLES 08/05/00

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 27 DEGANWY ROAD DEGANWY CONWY GWYNEDD LL31 9DL

View Document

29/11/9929 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 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