LIFETIME ASSETS GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewCompulsory strike-off action has been discontinued

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

03/06/243 June 2024 Notification of Barry Roger Jennings as a person with significant control on 2024-04-19

View Document

03/06/243 June 2024 Change of details for Mr Tasveer Hussain Shah as a person with significant control on 2024-04-19

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/02/2420 February 2024 Appointment of Mr Barry Roger Jennings as a director on 2024-02-07

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/04/2313 April 2023 Registered office address changed from PO Box 4385 11976115 - Companies House Default Address Cardiff CF14 8LH to 68 Sayes Court Road Orpington Kent BR5 2PQ on 2023-04-13

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

09/02/239 February 2023 Registered office address changed to PO Box 4385, 11976115 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-09

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

29/10/2229 October 2022 Change of details for Mr Tasveer Hussain Shah as a person with significant control on 2022-09-30

View Document

29/10/2229 October 2022 Cessation of Barry Jennings as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Barry Jennings as a director on 2022-09-30

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119761150002

View Document

06/11/206 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119761150001

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/05/192 May 2019 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