Advanced company searchLink opens in new window

LIFETIME MORTGAGES & FINANCE LIMITED

Company number 04816365

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
28 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
12 Apr 2023 AD01 Registered office address changed from 1 Repton House Repton Close Basildon SS13 1LJ England to C/O Hawkins Accounts Ltd Unit 10 Saxon House Upminster Trading Park Warley Street Upminster Essex RM14 3PJ on 12 April 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
09 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 AD01 Registered office address changed from 135-137 Station Road Chingford London E4 6AG to 1 Repton House Repton Close Basildon SS13 1LJ on 7 February 2022
07 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
01 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
15 May 2017 AA Total exemption full accounts made up to 31 December 2016
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
03 May 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 Jul 2015 CH01 Director's details changed for Michael Hoare on 1 July 2015
27 Jul 2015 CH01 Director's details changed for Julie Ann Hoare on 1 July 2015
27 Jul 2015 CH03 Secretary's details changed for Julie Ann Hoare on 1 July 2015
27 Jul 2015 AD01 Registered office address changed from Essex House 7-8 the Shrubberies George Lane South Woodford London E18 1BD to 135-137 Station Road Chingford London E4 6AG on 27 July 2015
30 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014