Advanced company searchLink opens in new window

LIFETIME HOMES LIMITED

Company number 03897801

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2018 DS01 Application to strike the company off the register
05 Jun 2018 AA Micro company accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Feb 2017 CH01 Director's details changed for Mr Michael Quentin Connor on 27 February 2017
27 Feb 2017 CH03 Secretary's details changed for Michael Quentin Connor on 27 February 2017
22 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
22 Dec 2016 CH01 Director's details changed for Mr Terence Patrick Neale on 22 December 2016
22 Dec 2016 CH01 Director's details changed for Susan Margaret Neale on 22 December 2016
22 Dec 2016 CH03 Secretary's details changed for Michael Quentin Connor on 22 December 2016
22 Dec 2016 CH01 Director's details changed for Mr Michael Quentin Connor on 22 December 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 CH01 Director's details changed for Terence Patrick Neale on 7 September 2016
07 Sep 2016 CH01 Director's details changed for Susan Margaret Neale on 7 September 2016
07 Sep 2016 CH01 Director's details changed for Mr Michael Quentin Connor on 7 September 2016
07 Sep 2016 CH03 Secretary's details changed for Michael Quentin Connor on 7 September 2016
07 Sep 2016 AD01 Registered office address changed from Churton House Tunbridge Lane Bramshott Liphook Hampshire GU30 7RF to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 7 September 2016
27 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
27 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
06 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Feb 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
08 Feb 2014 CH01 Director's details changed for Michael Quentin Connor on 30 November 2013