- Company Overview for LIFETIME HOMES LIMITED (03897801)
- Filing history for LIFETIME HOMES LIMITED (03897801)
- People for LIFETIME HOMES LIMITED (03897801)
- Charges for LIFETIME HOMES LIMITED (03897801)
- More for LIFETIME HOMES LIMITED (03897801)
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
|
|
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
|
|
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
|
|
08 Feb 2014 | CH01 | Director's details changed for Michael Quentin Connor on 30 November 2013 |