LIFETREND DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

17/10/2417 October 2024 Appointment of Mr Mark Stephen Thomas Royle as a director on 2024-10-14

View Document

04/03/244 March 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

04/03/244 March 2024

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

27/06/2327 June 2023 Auditor's resignation

View Document

03/02/233 February 2023 Full accounts made up to 2022-04-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

01/02/221 February 2022 Full accounts made up to 2021-04-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

02/01/152 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/01/146 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

09/01/139 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

06/01/126 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE

View Document

06/01/116 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/01/1013 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/01/099 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 28/12/97; CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 28/12/96; CHANGE OF MEMBERS

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

31/07/9631 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9619 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

30/08/9530 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/956 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

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

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

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

View Document

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/06/944 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/05/9315 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/07/929 July 1992 NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

22/10/9122 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9121 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/09/906 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

16/06/9016 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/901 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8913 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8922 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8922 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8828 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8818 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8810 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/883 August 1988 ALTER MEM AND ARTS 210788

View Document

03/06/883 June 1988 WD 26/04/88 AD 18/04/88--------- � SI [email protected]=5900 � IC 4100/10000

View Document

27/05/8827 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/8829 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 DIRECTOR RESIGNED

View Document

25/02/8825 February 1988 ADOPT MEM AND ARTS 11/01/88

View Document

18/02/8818 February 1988 WD 20/01/88 AD 11/01/88--------- � SI [email protected]=4098 � IC 2/4100

View Document

17/02/8817 February 1988 � NC 1000/300000

View Document

17/02/8817 February 1988 S-DIV

View Document

12/02/8812 February 1988 ALTER MEM AND ARTS 220188

View Document

04/02/884 February 1988 COMPANY NAME CHANGED TRENDLANE PROPERTIES LIMITED CERTIFICATE ISSUED ON 05/02/88

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/12/8717 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 REGISTERED OFFICE CHANGED ON 17/12/87 FROM: G OFFICE CHANGED 17/12/87 BRIDGE HSE 181 QUEEN VICTORIA ST LONDON EC4V 4DD

View Document

03/11/873 November 1987 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