LIFETIME SOFTWARE LIMITED

LIFETIME SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIFETIME SOFTWARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04200988
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LIFETIME SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EGGSHELL (462) LIMITEDApr 18, 2001Apr 18, 2001

    What are the latest accounts for LIFETIME SOFTWARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LIFETIME SOFTWARE LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for LIFETIME SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Apr 18, 2022 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Apr 18, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Apr 18, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Apr 18, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Apr 18, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Apr 18, 2017 with updates

    6 pagesCS01

    Termination of appointment of Donnington Secretaires Limited as a secretary on May 19, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Apr 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 666
    SH01

    Director's details changed for Jane Colclough on May 17, 2016

    2 pagesCH01

    Secretary's details changed for Donnington Secretaires Limited on May 17, 2016

    1 pagesCH04

    Director's details changed for Craig Colclough on May 17, 2016

    2 pagesCH01

    Who are the officers of LIFETIME SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLCLOUGH, Craig
    High Street
    RG45 7AT Crowthorne
    Unit 3, 164-170
    England
    Director
    High Street
    RG45 7AT Crowthorne
    Unit 3, 164-170
    England
    United KingdomBritish82153780002
    COLCLOUGH, Jane
    High Street
    RG45 7AT Crowthorne
    Unit 3, 164-170
    England
    Director
    High Street
    RG45 7AT Crowthorne
    Unit 3, 164-170
    England
    United KingdomBritish122002480001
    DONNINGTON SECRETAIRES LIMITED
    85 Birdham Road
    PO20 7AJ Chichester
    9 Donnington Park
    West Sussex
    Secretary
    85 Birdham Road
    PO20 7AJ Chichester
    9 Donnington Park
    West Sussex
    Identification TypeEuropean Economic Area
    Registration Number1234567
    130662400001
    THOMAS EGGAR SECRETARIES LIMITED
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    Secretary
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    37896530011
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    LUCAS, Jan Charles
    Oakleigh
    Stoneleigh Road
    CV8 3BS Bubbenhall
    Warwickshire
    Director
    Oakleigh
    Stoneleigh Road
    CV8 3BS Bubbenhall
    Warwickshire
    United KingdomUnited KingdomConsultant19434770004
    PERCY, Stephen
    Cedar House
    125 Main Road Southbourne
    PO10 8EY Emsworth
    Hampshire
    Director
    Cedar House
    125 Main Road Southbourne
    PO10 8EY Emsworth
    Hampshire
    United KingdomBritishDirector75817970001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of LIFETIME SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Craig Colclough
    Albert Street
    GU51 3SR Fleet
    121
    Hampshire
    England
    Apr 06, 2016
    Albert Street
    GU51 3SR Fleet
    121
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Jane Colclough
    Albert Street
    GU51 3SR Fleet
    121
    Hampshire
    England
    Apr 06, 2016
    Albert Street
    GU51 3SR Fleet
    121
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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