Advanced company searchLink opens in new window

LIFETIME TAX AND WEALTH CONSULTANCY LIMITED

Company number 08342060

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2017 DS01 Application to strike the company off the register
25 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
20 Jan 2017 AD01 Registered office address changed from Point South Park Plaza Haynes Way Cannock Staffordshire WS12 2DB to C/O C/O Countrywide Estate Planning Solutions Ltd Windsor House Trent Valley Road Lichfield WS13 6EU on 20 January 2017
20 Jan 2017 AP01 Appointment of Ms Sally Lycett as a director on 10 January 2017
20 Jan 2017 TM01 Termination of appointment of Sally Jane Dew as a director on 31 October 2016
13 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200
20 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200
22 Jan 2015 CH01 Director's details changed for Mrs Stephanie Anne Mathews on 22 January 2015
13 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Mar 2014 AD01 Registered office address changed from Ground Floor Tower S Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN on 23 March 2014
14 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
13 Jan 2014 CH01 Director's details changed for Miss Sally Jane Dew on 18 August 2013
02 Jul 2013 AP01 Appointment of Miss Sally Jane Dew as a director
01 Jul 2013 TM01 Termination of appointment of Sally Lycett as a director
17 Jun 2013 AD01 Registered office address changed from 7 Point North Park Plaza Cannock WS12 2DB England on 17 June 2013
28 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted