LIFETRUST GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
| 07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
| 25/09/2525 September 2025 New | Application to strike the company off the register |
| 19/05/2519 May 2025 | Micro company accounts made up to 2024-08-31 |
| 15/01/2515 January 2025 | Withdraw the company strike off application |
| 19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
| 19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
| 11/11/2411 November 2024 | Application to strike the company off the register |
| 27/09/2427 September 2024 | Confirmation statement made on 2024-08-23 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 13/06/2413 June 2024 | Micro company accounts made up to 2023-08-31 |
| 15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
| 15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
| 14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
| 08/11/238 November 2023 | Confirmation statement made on 2023-08-23 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 08/11/228 November 2022 | Accounts for a dormant company made up to 2022-08-31 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-08-23 with no updates |
| 03/10/223 October 2022 | Change of details for Mr Stephen Laurence Hunt as a person with significant control on 2021-05-01 |
| 05/05/225 May 2022 | Accounts for a dormant company made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 30/07/2130 July 2021 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 21 Western Avenue Ashford TN23 1LY on 2021-07-30 |
| 17/05/2117 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
| 08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 23/05/2023 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAURENCE HUNT / 23/05/2020 |
| 11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 3 QUEEN STREET ASHFORD KENT TN23 1RF UNITED KINGDOM |
| 22/04/2022 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
| 18/01/2018 January 2020 | DIRECTOR APPOINTED MR STEPHEN LAURENCE HUNT |
| 18/01/2018 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY VERNES |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 24/08/1824 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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