LIFETIME TRAINING GROUP LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from Clifton Heights Triangle West Bristol BS8 1EJ United Kingdom to 291 Paintworks Arnos Vale Bristol BS4 3AW on 2025-06-11

View Document

10/06/2510 June 2025 Appointment of Mrs Charlotte Patricia Bosworth as a director on 2025-05-25

View Document

05/06/255 June 2025 Termination of appointment of David John Smith as a director on 2025-05-23

View Document

28/02/2528 February 2025 Appointment of Mr Charles David Skinner as a director on 2025-01-23

View Document

28/02/2528 February 2025 Termination of appointment of Jason Cosmo Smerdon as a director on 2025-01-23

View Document

04/02/254 February 2025 Full accounts made up to 2024-07-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

15/08/2415 August 2024 Resolutions

View Document

26/07/2426 July 2024 Full accounts made up to 2023-07-31

View Document

13/12/2313 December 2023 Registration of charge 032636080007, created on 2023-12-08

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

26/09/2326 September 2023 Appointment of Mr Jason Cosmo Smerdon as a director on 2023-09-25

View Document

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

View Accounts

21/07/2321 July 2023 Appointment of Mr David John Smith as a director on 2023-07-11

View Document

21/07/2321 July 2023 Termination of appointment of Jonathan Charles Graham as a director on 2023-07-14

View Document

21/02/2321 February 2023 Current accounting period extended from 2023-01-31 to 2023-07-31

View Document

24/11/2224 November 2022 Full accounts made up to 2022-01-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

19/05/2219 May 2022 Director's details changed for Mr Jonathan Charles Graham on 2022-05-19

View Document

06/05/226 May 2022 Appointment of Mr Jonathan Charles Graham as a director on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Peter James Mitchell as a director on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Peter James Mitchell as a secretary on 2022-05-06

View Document

29/04/2229 April 2022 Termination of appointment of Alex Phillip Khan as a director on 2022-04-29

View Document

28/03/2228 March 2022 Previous accounting period extended from 2021-07-31 to 2022-01-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

12/08/2012 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032636080006

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 5 FLEET PLACE LONDON EC4M 7RD ENGLAND

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

11/11/1611 November 2016 ADOPT ARTICLES 03/10/2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE RODRIGUEZ

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK HENCHOZ

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM FLOOR ELEVEN CLIFTON HEIGHTS TRIANGLE WEST CLIFTON BRISTOL BS8 1EJ

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER FRANKHAM

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYDEN

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032636080005

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

19/10/1519 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

27/10/1427 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

04/11/134 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

29/05/1329 May 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/11/1228 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED ALEX KHAN

View Document

16/11/1116 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATON

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HYATT

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN BEADLE

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL WALLACE

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR ANDREW HAYDEN

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR JOSE JESUS CESENAS RODRIGUEZ

View Document

19/09/1119 September 2011 SECTION 519

View Document

12/09/1112 September 2011 ADOPT ARTICLES 25/08/2011

View Document

12/09/1112 September 2011 25/08/11 STATEMENT OF CAPITAL GBP 111.72

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/01/1121 January 2011 COMPANY NAME CHANGED LIFETIME HEALTH & FITNESS LIMITED CERTIFICATE ISSUED ON 21/01/11

View Document

21/01/1121 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1118 January 2011 27/12/10 STATEMENT OF CAPITAL GBP 104.40

View Document

18/01/1118 January 2011 ADOPT ARTICLES 27/12/2010

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MS MICHELLE MARGARET HYATT

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/12/107 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/11/1012 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR IAIN BEADLE

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEENEY

View Document

07/07/107 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1018 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/06/1018 June 2010 18/06/10 STATEMENT OF CAPITAL GBP 101.04

View Document

02/02/102 February 2010 ADOPT ARTICLES 18/01/2010

View Document

18/12/0918 December 2009 SECRETARY APPOINTED MR PETER JAMES MITCHELL

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR PETER JAMES MITCHELL

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENCHOZ / 15/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID WALLACE / 15/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PATON / 15/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BEENEY / 15/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FOSTER / 15/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JANE FRANKHAM / 15/10/2009

View Document

06/12/096 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/09/0928 September 2009 GBP IC 104.58/103.4 18/08/09 GBP SR [email protected]=1.18

View Document

05/09/095 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/09/095 September 2009 GBP IC 116.92/104.58 22/05/09 GBP SR [email protected]=12.34

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED PATRICK HENCHOZ

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED NIGEL DAVID WALLACE

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SEAN DUNSTER

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR GERWYN HOUSE

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED DAVID ANDREW FOSTER

View Document

18/11/0818 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERWYN HOUSE / 15/10/2008

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 3 BERKELEY SQUARE BRISTOL AVON BS8 1HL

View Document

30/11/0730 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 S-DIV 18/06/03

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 £ NC 100/120 28/01/00

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/01/0128 January 2001 NC INC ALREADY ADJUSTED 11/01/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 COMPANY NAME CHANGED LIFE TIME HEALTH & FITNESS LIMIT ED CERTIFICATE ISSUED ON 27/01/98

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

28/10/9728 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: UNIVERSITY GATE (2ND FLOOR) PARK ROW BRISTOL BS1 5UB

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: 2 PENYDARREN MERTHYR TYDFIL MID GLAMORGAN CF47 9AH

View Document

15/10/9615 October 1996 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