PRIMETIME RETIREMENT LIMITED

Baines House, Midgery Court Pittman Way Baines House, Midgery Court Pittman Way, Preston, PR2 9ZH, Lancashire
StatusACTIVE
Company No.06950170
CategoryPrivate Limited Company
Incorporated02 Jul 2009
Age14 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

PRIMETIME RETIREMENT LIMITED is an active private limited company with number 06950170. It was incorporated 14 years, 10 months, 28 days ago, on 02 July 2009. The company address is Baines House, Midgery Court Pittman Way Baines House, Midgery Court Pittman Way, Preston, PR2 9ZH, Lancashire.



Company Fillings

Second filing of director appointment with name

Date: 22 May 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: David Michael Harris

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 07 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 07 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Apr 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: David Michael Harris

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 27 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 27 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Scott

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Richard Drew

Appointment date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Stuart Lerche-Thomsen

Termination date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Christopher Thompson

Change date: 2018-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Hale

Termination date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Mr David Michael Harris

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Jun 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Simon Christopher Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 19 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-19

Officer name: Mr Simon Thompson

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-06

Officer name: Mr Robert James Scott

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-03

Officer name: Colin Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-18

Officer name: Mr Robert James Scott

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kim Stuart Lerche-Thomsen

Change date: 2017-03-29

Documents

View document PDF

Second filing of director appointment with name

Date: 24 Jan 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: William Hale

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Thompson

Change date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mr Colin Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-30

Officer name: William Hale

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Harris

Termination date: 2016-03-30

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Dec 2015

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Dec 2015

Category: Address

Type: AD02

Old address: C/O Reading Business Centre 2 Queens Walk Reading RG1 7QF England

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kim Stuart Lerche-Thomsen

Change date: 2015-07-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Harris

Change date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

New address: Baines House, Midgery Court Pittman Way Fulwood Preston Lancashire PR2 9ZH

Old address: 89 New Bond Street London W1S 1DA

Change date: 2015-04-17

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 26 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company previous shortened

Date: 26 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-30

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyn Howell Casling

Termination date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Thompson

Appointment date: 2014-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Russell Mirfin

Termination date: 2014-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Move registers to sail company

Date: 07 Jul 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 07 Jul 2014

Category: Address

Type: AD02

Old address: Brooke Henderson House 47-53 Blagrave Street Reading Berkshire RG1 1PZ

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-18

Officer name: Mr Lyn Howell Casling

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-03-30

Documents

View document PDF

Resolution

Date: 28 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Taylor

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Russell Mirfin

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Capital

Type: SH01

Capital : 344,827.5 GBP

Date: 2013-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Capital alter shares subdivision

Date: 03 May 2012

Action Date: 15 Dec 2010

Category: Capital

Type: SH02

Date: 2010-12-15

Documents

View document PDF

Capital allotment shares

Date: 03 May 2012

Action Date: 31 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-31

Capital : 200,000 GBP

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed living time retirement solutions LIMITED\certificate issued on 26/01/12

Documents

View document PDF

Change of name notice

Date: 26 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lyn Howell Casling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Jack

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Goadby

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Change sail address company with old address

Date: 20 Jul 2010

Category: Address

Type: AD02

Old address: Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ

Documents

View document PDF

Change sail address company

Date: 20 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-20

Old address: 89 New Bond Street London W1S 1DA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-20

Old address: 1 Conduit Street London W1S 2XA

Documents

View document PDF

Incorporation company

Date: 02 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRESH IMPORT LTD

64 HALL LANE,LONDON,E4 8EU

Number:10494432
Status:ACTIVE
Category:Private Limited Company

GENIAL MEDIA LIMITED

108 ST. ANTHONY ROAD,HEATH,CF14 4DJ

Number:10025274
Status:ACTIVE
Category:Private Limited Company

GREENFROG CREATIVE LTD

10 CHEYNE WALK,,NN1 5PT

Number:05669523
Status:ACTIVE
Category:Private Limited Company

KERNAN LTD

27A KERNAN ROAD,CRAIGAVON,BT63 6BX

Number:NI613879
Status:ACTIVE
Category:Private Limited Company

MIDGEHOPE FARM

MIDGEHOPE FARM,SELKIRK,TD7 5HY

Number:SL000617
Status:ACTIVE
Category:Limited Partnership

RATIO THREE LIMITED

TELEPHONE HOUSE,BOURNEMOUTH,BH1 3NE

Number:10688780
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source