LIFETRUST GROUP LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

25/09/2525 September 2025 NewApplication to strike the company off the register

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

15/01/2515 January 2025 Withdraw the company strike off application

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

11/11/2411 November 2024 Application to strike the company off the register

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/06/2413 June 2024 Micro company accounts made up to 2023-08-31

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/11/228 November 2022 Accounts for a dormant company made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

03/10/223 October 2022 Change of details for Mr Stephen Laurence Hunt as a person with significant control on 2021-05-01

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

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

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/05/2023 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAURENCE HUNT / 23/05/2020

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 3 QUEEN STREET ASHFORD KENT TN23 1RF UNITED KINGDOM

View Document

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

18/01/2018 January 2020 DIRECTOR APPOINTED MR STEPHEN LAURENCE HUNT

View Document

18/01/2018 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY VERNES

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/08/1824 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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