LIFETIME WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registration of charge 046311360002, created on 2025-03-27

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-03-31

View Document

10/03/2310 March 2023 Accounts for a small company made up to 2022-03-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

04/02/154 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MERRIGAN / 21/07/2014

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
CITY GATE
17 VICTORIA STREET
ST ALBANS
HERTFORDSHIRE
AL1 3JJ

View Document

29/01/1329 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR UFUK OZTURK

View Document

08/02/118 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LAURA KATHERINE WHITBY / 08/01/2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/0916 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/04/085 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED LIFETIME INDEPENDENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/11/057 November 2005 NC INC ALREADY ADJUSTED 31/07/05

View Document

07/11/057 November 2005 � NC 1000/5000 31/07/0

View Document

07/11/057 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: G OFFICE CHANGED 15/04/03 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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