About

Registered Number: 03135097
Date of Incorporation: 01/12/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH,

 

Having been setup in 1995, Lifetime (Holdings) Ltd are based in Cambridge, Cambridgeshire, it's status in the Companies House registry is set to "Active". Lifetime (Holdings) Ltd has no directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 30 August 2018
PSC04 - N/A 16 August 2018
CH01 - Change of particulars for director 16 August 2018
CH03 - Change of particulars for secretary 16 August 2018
AD01 - Change of registered office address 07 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 16 December 2011
CH03 - Change of particulars for secretary 15 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 12 September 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 07 October 2008
287 - Change in situation or address of Registered Office 12 February 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 30 September 2004
395 - Particulars of a mortgage or charge 05 March 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
363s - Annual Return 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
395 - Particulars of a mortgage or charge 22 November 2001
AA - Annual Accounts 02 October 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
287 - Change in situation or address of Registered Office 02 August 2001
AA - Annual Accounts 03 April 2001
363a - Annual Return 14 February 2001
363a - Annual Return 26 January 2001
288b - Notice of resignation of directors or secretaries 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 20 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 06 March 2000
288c - Notice of change of directors or secretaries or in their particulars 06 March 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 10 December 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
AA - Annual Accounts 03 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
363a - Annual Return 07 January 1998
AA - Annual Accounts 31 October 1997
363a - Annual Return 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
395 - Particulars of a mortgage or charge 07 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1997
288 - N/A 02 April 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
NEWINC - New incorporation documents 01 December 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 25 February 2004 Outstanding

N/A

Guarantee & debenture 14 November 2001 Outstanding

N/A

Debenture 23 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.