FLUENT LIFETIME LIMITED

Company Documents

DateDescription
14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

15/08/2415 August 2024 Termination of appointment of Fabien Benjamin Holler as a secretary on 2024-06-30

View Document

22/07/2422 July 2024 Appointment of Mr Timothy Allen Wheeldon as a director on 2024-07-22

View Document

27/06/2427 June 2024 Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on 2024-06-18

View Document

14/06/2414 June 2024 Termination of appointment of Lucy Claire Tilley as a director on 2024-06-07

View Document

02/02/242 February 2024 Accounts for a small company made up to 2022-12-31

View Document

27/11/2327 November 2023 Termination of appointment of Kevin Hindley as a director on 2023-11-27

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

06/01/226 January 2022 Accounts for a small company made up to 2021-03-31

View Document

02/04/192 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

02/04/192 April 2019 SAIL ADDRESS CREATED

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4QZ UNITED KINGDOM

View Document

14/05/1814 May 2018 ADOPT ARTICLES 03/05/2018

View Document

14/05/1814 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 10

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR AARON MATTHEW CONLON

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED FLUENT EQUITY RELEASE LIMITED CERTIFICATE ISSUED ON 28/03/18

View Document

27/02/1827 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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