About

Registered Number: 05157039
Date of Incorporation: 18/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 9 months ago)
Registered Address: 20 Wood Lane, Headingley, Leeds, West Yorkshire, LS6 2AE

 

Lifetime Long Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 April 2016
DS01 - Striking off application by a company 13 April 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 04 August 2015
TM01 - Termination of appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
RESOLUTIONS - N/A 12 January 2015
SH08 - Notice of name or other designation of class of shares 12 January 2015
MR04 - N/A 24 December 2014
MISC - Miscellaneous document 12 November 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 05 August 2014
RESOLUTIONS - N/A 12 May 2014
SH08 - Notice of name or other designation of class of shares 12 May 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 15 July 2013
AD01 - Change of registered office address 16 January 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 05 July 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
RESOLUTIONS - N/A 12 January 2012
RESOLUTIONS - N/A 12 January 2012
RESOLUTIONS - N/A 12 January 2012
AA01 - Change of accounting reference date 12 January 2012
MG01 - Particulars of a mortgage or charge 06 December 2011
MG01 - Particulars of a mortgage or charge 01 December 2011
MG01 - Particulars of a mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 21 June 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 22 July 2009
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 03 July 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 08 June 2005
287 - Change in situation or address of Registered Office 04 October 2004
RESOLUTIONS - N/A 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
395 - Particulars of a mortgage or charge 10 September 2004
225 - Change of Accounting Reference Date 10 August 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
287 - Change in situation or address of Registered Office 02 July 2004
NEWINC - New incorporation documents 18 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2011 Outstanding

N/A

Debenture 29 November 2011 Fully Satisfied

N/A

Debenture 02 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.