Company Information for LIFETIME VENTURES LTD
LIFETIME HOUSE 70 GARNIER STREET, PORTSMOUTH, HAMPSHIRE, PO1 1PD,
|
Company Registration Number
03586730
Private Limited Company
Active |
Company Name | |
---|---|
LIFETIME VENTURES LTD | |
Legal Registered Office | |
LIFETIME HOUSE 70 GARNIER STREET PORTSMOUTH HAMPSHIRE PO1 1PD Other companies in PO1 | |
Company Number | 03586730 | |
---|---|---|
Company ID Number | 03586730 | |
Date formed | 1998-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 10:54:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Lifetime Ventures, LLC | 17595 Harvard STE C-536 Irvine CA 92614 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2012-09-07 | |
Lifetime Ventures, LLC | 414 S Maple St Trinidad CO 81082 | Delinquent | Company formed on the 2007-01-11 | |
LIFETIME VENTURES, INC. | 2323 VICTORY AVENUE SUITE 700 DALLAS Texas 75219 | Dissolved | Company formed on the 2016-03-31 | |
LIFETIME VENTURES, INC | 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 | Permanently Revoked | Company formed on the 2006-12-29 | |
LIFETIME VENTURES PRIVATE LIMITED | G-1 PINK TOWER BEHIND SAHAR CHAMBER TONK ROAD JAIPUR Rajasthan 302015 | ACTIVE | Company formed on the 2012-01-20 | |
Lifetime Ventures, Inc. | 2490 Glen Duff Way San Jose CA 95148 | Dissolved | Company formed on the 2006-09-05 | |
LIFETIME VENTURES, LLC. | 8612 GRANADA BLVD ORLANDO FL 32836 | Inactive | Company formed on the 2007-01-25 | |
LIFETIME VENTURES INC | Delaware | Unknown | ||
LIFETIME VENTURES LLC | 109 SUNRIDGE WAY ALLEN TX 75002 | Active | Company formed on the 2022-10-24 |
Officer | Role | Date Appointed |
---|---|---|
WELLESLEY SERVICES LIMITED |
||
MARC JOHN BAYLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARC JOHN BAYLEY |
Company Secretary | ||
HELEN JAYNE BAYLEY |
Director | ||
BLAKELAW SECRETARIES LIMITED |
Nominated Secretary | ||
BLAKELAW DIRECTOR SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROPEAN CARTRIDGE BROKERS LIMITED | Company Secretary | 2018-05-09 | CURRENT | 2001-02-15 | Active | |
ALLBURY LIMITED | Company Secretary | 2018-01-10 | CURRENT | 2006-03-21 | Active | |
RYLANDES TRANSPORT LIMITED | Company Secretary | 2017-10-09 | CURRENT | 2009-06-25 | Liquidation | |
LIFETIME CONSTRUCTION LIMITED | Company Secretary | 2017-07-24 | CURRENT | 1993-04-20 | Active | |
FACADE PROMOTIONS LIMITED | Company Secretary | 2016-11-15 | CURRENT | 2003-02-19 | Active | |
IAN PORTER SALES LIMITED | Company Secretary | 2016-02-22 | CURRENT | 2007-03-05 | Active - Proposal to Strike off | |
TOYWISE LIMITED | Company Secretary | 2015-07-13 | CURRENT | 2002-07-25 | Active | |
CORPORATE INTERIOR DESIGN (UK) LTD | Company Secretary | 2014-11-20 | CURRENT | 1995-11-27 | Active | |
INTERIOR WORKSHOP LIMITED | Company Secretary | 2014-01-08 | CURRENT | 2007-02-05 | Active | |
SEAVIEW CARS LIMITED | Company Secretary | 2011-06-22 | CURRENT | 2008-09-08 | Active | |
EMPOWERING THE FUTURE LIMITED | Company Secretary | 2010-12-01 | CURRENT | 1997-05-07 | Dissolved 2017-07-18 | |
ORBIS MOBILE TECHNOLOGIES LIMITED | Company Secretary | 2010-10-28 | CURRENT | 2010-10-28 | Active | |
PENTA PRECISION ENG. LIMITED | Company Secretary | 2010-06-22 | CURRENT | 1997-12-09 | Active | |
MILESTONE MANAGEMENT SERVICES LIMITED | Company Secretary | 2010-03-05 | CURRENT | 1995-09-11 | Active | |
AGENCY INFORMATION LIMITED | Company Secretary | 2010-03-03 | CURRENT | 2008-12-30 | Dissolved 2015-04-14 | |
JW PHOTOGRAPHY LIMITED | Company Secretary | 2010-02-09 | CURRENT | 2010-02-09 | Active | |
ITGB LIMITED | Company Secretary | 2009-12-16 | CURRENT | 2009-12-16 | Dissolved 2016-05-31 | |
ULSTEL LIMITED | Company Secretary | 2009-12-07 | CURRENT | 2009-12-07 | Active | |
HERNE ENTERPRISES LIMITED | Company Secretary | 2009-07-01 | CURRENT | 1999-06-10 | Active | |
HERNE CONSULTANTS LIMITED | Company Secretary | 2009-07-01 | CURRENT | 1996-02-15 | Active | |
MAIL USERS' ASSOCIATION LIMITED | Company Secretary | 2009-03-19 | CURRENT | 1976-03-02 | Active | |
CAVALLO CONSULTANTS LIMITED | Company Secretary | 2009-03-10 | CURRENT | 2009-03-10 | Liquidation | |
DAYLIGHT INNOVATION INVESTMENT SUPPORT CORPORATION LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2009-03-04 | Active | |
DRG TELEVISION LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2005-11-11 | Active | |
SEMICAST RESEARCH LIMITED | Company Secretary | 2009-01-15 | CURRENT | 2009-01-15 | Active | |
ROUTE TO RESULTS LIMITED | Company Secretary | 2008-11-26 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
90 SLOANE STREET LIMITED | Company Secretary | 2008-06-26 | CURRENT | 2008-06-26 | Active | |
I W REALISATIONS LTD | Company Secretary | 2008-04-07 | CURRENT | 2002-03-04 | Active | |
C2C RECRUITMENT LIMITED | Company Secretary | 2008-04-07 | CURRENT | 2001-12-04 | Dissolved 2017-05-09 | |
CHERRYMAN LIMITED | Company Secretary | 2008-04-07 | CURRENT | 2005-03-15 | Active | |
YOUR FINANCIAL FUTURE LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2006-04-06 | Active | |
J & H BAILEY ASSOCIATES LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Active | |
AVIENT LOGISTICS LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2007-10-24 | Dissolved 2014-05-20 | |
RHL DESIGNS LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2007-05-02 | Dissolved 2018-04-10 | |
ST GILES HEALTH & BEAUTY LTD | Company Secretary | 2007-03-26 | CURRENT | 2006-06-08 | Dissolved 2016-07-08 | |
NTH DEGREE ENGINEERING LIMITED | Company Secretary | 2006-09-13 | CURRENT | 2006-09-13 | Dissolved 2016-11-01 | |
PHAT PASTIES LIMITED | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Active | |
ENIX LIMITED | Company Secretary | 2006-06-29 | CURRENT | 2006-06-29 | Active | |
NEIL BULL LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2002-09-06 | Active | |
MANCHIP CONSTRUCTION LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Active | |
RACKHAMS SURVEYORS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2003-07-30 | Active | |
J & J UTILITIES SOLUTIONS LIMITED | Company Secretary | 2005-09-22 | CURRENT | 2005-09-22 | Dissolved 2016-06-07 | |
QUICK TAXIS LIMITED | Company Secretary | 2005-07-25 | CURRENT | 2005-07-25 | Dissolved 2014-11-18 | |
GJ INTERNATIONAL LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2003-07-15 | Active - Proposal to Strike off | |
JULIE HIPKISS CONSULTING LIMITED | Company Secretary | 2005-02-01 | CURRENT | 2003-01-28 | Active - Proposal to Strike off | |
ELANTE LIMITED | Company Secretary | 2004-09-23 | CURRENT | 2004-09-23 | Liquidation | |
MARTIN HOWARD HOMES LIMITED | Company Secretary | 2004-08-10 | CURRENT | 2004-07-26 | Active | |
KINGFISHER CARPENTRY LIMITED | Company Secretary | 2004-06-21 | CURRENT | 2004-06-21 | Active - Proposal to Strike off | |
FORESTRY TRAINING SERVICES LIMITED | Company Secretary | 2004-05-13 | CURRENT | 2004-05-13 | Dissolved 2015-01-20 | |
JENKINS SERVICES LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2002-08-12 | Active - Proposal to Strike off | |
MGL BUILDING SERVICES DESIGN LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2003-03-24 | Active - Proposal to Strike off | |
LIFETIME CONSTRUCTION UK LTD | Director | 2009-03-16 | CURRENT | 2009-03-16 | Active | |
LIFETIME HOUSING LIMITED | Director | 2004-11-25 | CURRENT | 2004-02-26 | Active | |
LIFETIME CONSTRUCTION LIMITED | Director | 1994-03-17 | CURRENT | 1993-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Marc John Bayley on 2017-07-24 | |
AP04 | Appointment of Wellesley Services Limited as company secretary on 2017-07-24 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC JOHN BAYLEY | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR HELEN BAYLEY | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARC BAYLEY / 01/05/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HELEN BAYLEY / 01/05/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/04 FROM: FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/12/02 FROM: LIFETIME HOUSE 70 GARNIER STREET PORTSMOUTH HAMPSHIRE PO1 1PD | |
363s | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BLAKEDEW ONE HUNDRED AND TWELVE LIMITED CERTIFICATE ISSUED ON 19/03/01 | |
CERTNM | COMPANY NAME CHANGED BLAKEDEW ONE HUNDRED AND TWELVE LIMITED CERTIFICATE ISSUED ON 13/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/06/00 FROM: C/O S JOHNSTON & CO 16 SOMERSET HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/07/99 | |
363s | RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 204 FRATTON ROAD FRATTON PORTSMOUTH PO1 5HD | |
SA | SHARES AGREEMENT OTC | |
88(2)P | AD 19/09/98--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/98 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
WRES01 | ALTER MEM AND ARTS 01/06/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES01 | ALTER MEM AND ARTS 21/07/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIFETIME VENTURES LTD
Called Up Share Capital | 2012-04-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-04-30 | £ 67,664 |
Cash Bank In Hand | 2011-04-30 | £ 44,067 |
Current Assets | 2012-04-30 | £ 374,825 |
Current Assets | 2011-04-30 | £ 344,067 |
Debtors | 2012-04-30 | £ 307,161 |
Debtors | 2011-04-30 | £ 300,000 |
Fixed Assets | 2012-04-30 | £ 8,721 |
Fixed Assets | 2011-04-30 | £ 10,875 |
Shareholder Funds | 2012-04-30 | £ 292,841 |
Shareholder Funds | 2011-04-30 | £ 232,868 |
Tangible Fixed Assets | 2012-04-30 | £ 8,621 |
Tangible Fixed Assets | 2011-04-30 | £ 10,775 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as LIFETIME VENTURES LTD are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |