Download leads from Nexok and grow your business. Find out more

Lifetime Productions International Limited

Documents

Total Documents88
Total Pages520

Filing History

5 December 2017Director's details changed for Mr James Anthony Page on 15 November 2016
5 December 2017Director's details changed for Mr Christopher Orlando Page on 1 January 2017
9 August 2017Total exemption full accounts made up to 31 December 2016
8 June 2017Confirmation statement made on 6 June 2017 with updates
15 September 2016Total exemption full accounts made up to 31 December 2015
22 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 110
30 September 2015Total exemption small company accounts made up to 31 December 2014
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 110
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 110
1 December 2014Company name changed life time productions international LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
30 July 2014Total exemption small company accounts made up to 31 December 2013
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 110
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 110
3 September 2013Total exemption small company accounts made up to 31 December 2012
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
18 July 2012Total exemption small company accounts made up to 31 December 2011
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
26 June 2012Director's details changed for Mr Christopher Orlando Page on 21 June 2012
26 June 2012Director's details changed for Mr Christopher Orlando Page on 21 June 2012
16 September 2011Total exemption small company accounts made up to 31 December 2010
5 July 2011Annual return made up to 6 June 2011
5 July 2011Annual return made up to 6 June 2011
4 July 2011Secretary's details changed for James Page on 10 October 2010
4 July 2011Director's details changed for Mr Robert Anthony Page on 31 August 2010
11 May 2011Director's details changed for James Page on 10 October 2010
11 May 2011Director's details changed for James Page on 10 October 2010
20 September 2010Total exemption small company accounts made up to 31 December 2009
25 August 2010Annual return made up to 6 June 2010 with a full list of shareholders
25 August 2010Director's details changed for Christopher Orlando Page on 1 January 2010
25 August 2010Annual return made up to 6 June 2010 with a full list of shareholders
25 August 2010Director's details changed for Christopher Orlando Page on 1 January 2010
12 September 2009Total exemption small company accounts made up to 31 December 2008
8 June 2009Return made up to 06/06/09; full list of members
12 September 2008Total exemption small company accounts made up to 31 December 2007
12 August 2008Return made up to 06/06/08; full list of members
12 February 2008Registered office changed on 12/02/08 from: 35 hills road cambridge CB2 1NT
28 September 2007Total exemption small company accounts made up to 31 December 2006
12 June 2007Return made up to 06/06/07; full list of members
12 June 2007New secretary appointed
19 October 2006Total exemption small company accounts made up to 31 December 2005
31 July 2006Return made up to 06/06/06; full list of members
15 May 2006New director appointed
20 October 2005Total exemption small company accounts made up to 31 December 2004
29 July 2005Return made up to 06/06/05; full list of members
30 September 2004Total exemption full accounts made up to 31 December 2003
23 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
8 April 2004New director appointed
5 March 2004Particulars of mortgage/charge
8 October 2003Total exemption full accounts made up to 31 December 2002
11 June 2003Return made up to 06/06/03; full list of members
13 March 2003Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
28 November 2002New secretary appointed
2 November 2002Total exemption full accounts made up to 31 December 2001
9 March 2002New secretary appointed
2 October 2001Total exemption full accounts made up to 31 December 2000
6 September 2001Return made up to 06/06/01; full list of members
2 August 2001Secretary resigned
2 August 2001Registered office changed on 02/08/01 from: 22 melton street london NW1 2BW
3 April 2001Full accounts made up to 31 December 1999
26 January 2001Return made up to 06/06/00; full list of members
20 November 2000Director resigned
2 November 2000Delivery ext'd 3 mth 31/12/99
6 March 2000Director's particulars changed
6 March 2000Director's particulars changed
2 November 1999Full accounts made up to 31 December 1998
17 June 1999Return made up to 06/06/99; full list of members
24 November 1998Director resigned
24 November 1998New secretary appointed
24 November 1998Secretary resigned
3 November 1998Full accounts made up to 31 December 1997
6 October 1998Declaration of satisfaction of mortgage/charge
10 August 1998Director resigned
10 June 1998Return made up to 06/06/98; full list of members
31 October 1997Full accounts made up to 31 December 1996
10 July 1997Return made up to 06/06/97; no change of members
3 February 1997Full accounts made up to 31 December 1995
17 June 1996Return made up to 06/06/96; full list of members
9 February 1996Full group accounts made up to 31 December 1994
19 December 1995Registered office changed on 19/12/95 from: latimer cortile 329-333 latimer road london W10 6QZ
31 July 1995Return made up to 06/06/95; full list of members
23 May 1995Director resigned
4 May 1995Full group accounts made up to 31 December 1993
20 July 1993Ad 01/06/93--------- £ si 10@1=10 £ ic 100/110
3 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 December 1985Company name changed\certificate issued on 17/12/85
14 November 1985Incorporation
Sign up now to grow your client base. Plans & Pricing