FINANCIAL LIFETIME LTD
Status | ACTIVE |
Company No. | 08524731 |
Category | Private Limited Company |
Incorporated | 10 May 2013 |
Age | 11 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
FINANCIAL LIFETIME LTD is an active private limited company with number 08524731. It was incorporated 11 years, 25 days ago, on 10 May 2013. The company address is Norwest Court Norwest Court, Preston, PR1 3NU, England.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Appoint person director company with name date
Date: 05 Feb 2024
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-16
Officer name: Fabio Zampaglione
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-16
Officer name: Isabelle Caroline Pinson
Documents
Appoint person director company with name date
Date: 09 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-02
Officer name: Mr Christopher Bruce Trebilcock
Documents
Termination director company with name termination date
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: Jordan Mayo
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 09 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Jackman
Appointment date: 2023-07-31
Documents
Appoint person director company with name date
Date: 09 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giovanni Dapra
Appointment date: 2023-07-31
Documents
Termination director company with name termination date
Date: 08 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-31
Officer name: Adam Charles Wearing
Documents
Appoint person director company with name date
Date: 08 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Isabelle Caroline Pinson
Appointment date: 2023-07-31
Documents
Appoint person director company with name date
Date: 08 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-31
Officer name: Guiseppe Trettenero
Documents
Termination secretary company with name termination date
Date: 05 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Geoffrey Floyed
Termination date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Resolution
Date: 27 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2018
Action Date: 14 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085247310001
Charge creation date: 2018-02-14
Documents
Termination director company with name termination date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-20
Officer name: Hana Idris Wright
Documents
Appoint person director company with name date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-20
Officer name: Mr Adam Charles Wearing
Documents
Appoint person director company with name date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-20
Officer name: Mr Jordan Mayo
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Change account reference date company current extended
Date: 28 Apr 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Francis Flanagan
Termination date: 2017-03-31
Documents
Appoint person director company with name date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hana Idris Wright
Appointment date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
New address: Norwest Court Guildhall Street Preston PR1 3NU
Change date: 2016-05-27
Old address: Norwest Court 4th Floor Guildhall Street Preston Lancashire PR1 3NU
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Second filing of form with form type made up date
Date: 09 Nov 2015
Action Date: 10 May 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-05-10
Form type: AR01
Documents
Change person director company with change date
Date: 07 Oct 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Francis Flanagan
Change date: 2015-08-13
Documents
Appoint person director company with name date
Date: 07 Oct 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-31
Officer name: Mr Patrick Francis Flanagan
Documents
Termination director company with name termination date
Date: 06 Oct 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-31
Officer name: Ian Geoffrey Floyed
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Change account reference date company current extended
Date: 26 Mar 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-19
Old address: 112 the B1 Business Centre Centurion Park Davyfield Road Blackburn BB1 2QY
New address: Norwest Court 4Th Floor Guildhall Street Preston Lancashire PR1 3NU
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Appoint person secretary company with name date
Date: 07 Aug 2014
Action Date: 10 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2013-05-10
Officer name: Mr Ian Geoffrey Floyed
Documents
Some Companies
OLD SCHOOL HOUSE,BARTON BENDISH,PE33 9DL
Number: | 09605810 |
Status: | ACTIVE |
Category: | Private Limited Company |
G & J (C N C) SERVICES LIMITED
75 MAIN ROAD,ROMFORD,RM2 5EL
Number: | 08546589 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 FENNERS WAY,BASILDON,SS13 1SW
Number: | 10981827 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOVA ENTERTAINMENT (UK RADIO 3) PTY LIMITED
LEBVEL 5,,PYRMONT,
Number: | FC025558 |
Status: | ACTIVE |
Category: | Other company type |
PONDS BARN OLD DITCH,WELLS,BA5 1HN
Number: | OC356961 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE FINANCIAL MANAGEMENT TEAM LIMITED
171 BURY NEW ROAD,MANCHESTER,M45 6AB
Number: | 09497026 |
Status: | ACTIVE |
Category: | Private Limited Company |