About

Registered Number: 03652194
Date of Incorporation: 20/10/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: 12-14 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UR

 

Established in 1998, Lifetime Financial Management Ltd have registered office in St. Albans in Hertfordshire, it's status in the Companies House registry is set to "Active". There is one director listed for this business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEASEY, Andrew John 20 October 1998 13 September 2001 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 02 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 30 October 2017
AP01 - Appointment of director 02 March 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 10 November 2014
CH01 - Change of particulars for director 10 November 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 14 November 2013
AD01 - Change of registered office address 30 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 November 2011
AP01 - Appointment of director 17 August 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
MG01 - Particulars of a mortgage or charge 16 December 2010
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
395 - Particulars of a mortgage or charge 06 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
225 - Change of Accounting Reference Date 25 July 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
395 - Particulars of a mortgage or charge 07 February 2008
288a - Notice of appointment of directors or secretaries 02 November 2007
363a - Annual Return 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 30 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 29 October 2004
287 - Change in situation or address of Registered Office 27 October 2004
AA - Annual Accounts 14 October 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 24 October 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
123 - Notice of increase in nominal capital 09 May 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 27 October 2002
363s - Annual Return 06 February 2002
225 - Change of Accounting Reference Date 22 January 2002
288a - Notice of appointment of directors or secretaries 26 October 2001
287 - Change in situation or address of Registered Office 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2001
AA - Annual Accounts 03 September 2001
287 - Change in situation or address of Registered Office 10 August 2001
395 - Particulars of a mortgage or charge 20 June 2001
363s - Annual Return 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1999
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
363a - Annual Return 24 December 1999
AA - Annual Accounts 16 November 1999
287 - Change in situation or address of Registered Office 29 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
NEWINC - New incorporation documents 20 October 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 March 2011 Outstanding

N/A

Rent deposit deed 03 December 2010 Outstanding

N/A

Rent deposit deed 23 April 2009 Outstanding

N/A

Debenture 01 February 2008 Outstanding

N/A

Rent deposit deed 19 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.