LIFETIME EXPERIENCES LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | First Gazette notice for voluntary strike-off |
29/03/2229 March 2022 | Application to strike the company off the register |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
11/04/1611 April 2016 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM THE CEDARS NEW ROAD RYHALL STAMFORD LINCOLNSHIRE PE9 4HL ENGLAND |
11/04/1611 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JAMES PLUMMER / 23/02/2016 |
08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES PLUMMER / 23/02/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 82 CASTERTON ROAD STAMFORD LINCS PE9 2UB |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/10/1515 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/11/1420 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/10/1324 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/10/129 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 82 CASTERTON ROAD STAMFORD LINCOLNSHIRE PE9 2UB UNITED KINGDOM |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/10/1117 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/11/104 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
14/05/1014 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JAMES PLUMMER / 14/05/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES PLUMMER / 14/05/2010 |
14/05/1014 May 2010 | APPOINTMENT TERMINATED, DIRECTOR IVAN COUCHMAN |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES PLUMMER / 17/11/2009 |
17/11/0917 November 2009 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM SQUIRREL LODGE HORSESHOE ROAD SPALDING LINCS PE11 3JB |
17/11/0917 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN MELVIN COUCHMAN / 17/11/2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
06/11/076 November 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | NEW SECRETARY APPOINTED |
05/01/065 January 2006 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | SECRETARY RESIGNED |
14/11/0514 November 2005 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 12A STATION ROAD LONGFIELD KENT DA3 7QD |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/02/0511 February 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
03/11/043 November 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
06/11/036 November 2003 | NEW DIRECTOR APPOINTED |
27/10/0327 October 2003 | NEW DIRECTOR APPOINTED |
17/10/0317 October 2003 | DIRECTOR RESIGNED |
08/10/038 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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