About

Registered Number: 04200988
Date of Incorporation: 18/04/2001 (24 years ago)
Company Status: Active
Registered Address: 121 Albert Street, Fleet, Hampshire, GU51 3SR,

 

Established in 2001, Lifetime Software Ltd are based in Fleet in Hampshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Colclough, Craig, Colclough, Jane, Donnington Secretaires Limited, Percy, Stephen. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLCLOUGH, Craig 01 May 2002 - 1
COLCLOUGH, Jane 10 May 2007 - 1
PERCY, Stephen 01 August 2001 24 July 2003 1
Secretary Name Appointed Resigned Total Appointments
DONNINGTON SECRETAIRES LIMITED 25 April 2008 19 May 2016 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 22 June 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 May 2017
TM02 - Termination of appointment of secretary 17 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 20 May 2016
CH04 - Change of particulars for corporate secretary 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AD01 - Change of registered office address 19 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 05 May 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 11 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
287 - Change in situation or address of Registered Office 23 May 2008
363a - Annual Return 21 May 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 25 February 2008
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363s - Annual Return 01 May 2007
AA - Annual Accounts 17 April 2007
169 - Return by a company purchasing its own shares 28 November 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 26 May 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 21 April 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
288c - Notice of change of directors or secretaries or in their particulars 21 July 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 21 May 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
288c - Notice of change of directors or secretaries or in their particulars 06 November 2002
287 - Change in situation or address of Registered Office 06 November 2002
AA - Annual Accounts 21 August 2002
288c - Notice of change of directors or secretaries or in their particulars 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
363s - Annual Return 27 May 2002
288c - Notice of change of directors or secretaries or in their particulars 24 January 2002
288c - Notice of change of directors or secretaries or in their particulars 24 December 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
225 - Change of Accounting Reference Date 02 August 2001
MEM/ARTS - N/A 20 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
CERTNM - Change of name certificate 15 June 2001
NEWINC - New incorporation documents 18 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.