LIFETIME SOFTWARE LIMITED
Overview
| Company Name | LIFETIME SOFTWARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04200988 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIFETIME SOFTWARE LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is LIFETIME SOFTWARE LIMITED located?
| Registered Office Address | Unit 3, 164-170 High Street RG45 7AT Crowthorne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIFETIME SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EGGSHELL (462) LIMITED | Apr 18, 2001 | Apr 18, 2001 |
What are the latest accounts for LIFETIME SOFTWARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LIFETIME SOFTWARE LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for LIFETIME SOFTWARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 121 Albert Street Fleet Hampshire GU51 3SR England to Unit 3, 164-170 High Street Crowthorne RG45 7AT on Oct 18, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Donnington Secretaires Limited as a secretary on May 19, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jane Colclough on May 17, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Donnington Secretaires Limited on May 17, 2016 | 1 pages | CH04 | ||||||||||
Director's details changed for Craig Colclough on May 17, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of LIFETIME SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COLCLOUGH, Craig | Director | High Street RG45 7AT Crowthorne Unit 3, 164-170 England | United Kingdom | British | 82153780002 | |||||||||
| COLCLOUGH, Jane | Director | High Street RG45 7AT Crowthorne Unit 3, 164-170 England | United Kingdom | British | 122002480001 | |||||||||
| DONNINGTON SECRETAIRES LIMITED | Secretary | 85 Birdham Road PO20 7AJ Chichester 9 Donnington Park West Sussex |
| 130662400001 | ||||||||||
| THOMAS EGGAR SECRETARIES LIMITED | Secretary | The Corn Exchange Baffins Lane PO19 1GE Chichester West Sussex | 37896530011 | |||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| LUCAS, Jan Charles | Director | Oakleigh Stoneleigh Road CV8 3BS Bubbenhall Warwickshire | United Kingdom | United Kingdom | Consultant | 19434770004 | ||||||||
| PERCY, Stephen | Director | Cedar House 125 Main Road Southbourne PO10 8EY Emsworth Hampshire | United Kingdom | British | Director | 75817970001 | ||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of LIFETIME SOFTWARE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Craig Colclough | Apr 06, 2016 | Albert Street GU51 3SR Fleet 121 Hampshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Jane Colclough | Apr 06, 2016 | Albert Street GU51 3SR Fleet 121 Hampshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0