FINANCIAL LIFETIME LTD

Register to unlock more data on OkredoRegister

FINANCIAL LIFETIME LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08524731

Incorporation date

10/05/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2013)
dot icon25/03/2026
Appointment of Mr Jason Leslie Robert Chapman as a director on 2025-12-01
dot icon24/03/2026
Termination of appointment of a director
dot icon24/03/2026
Termination of appointment of Graeme De Moor as a director on 2025-10-31
dot icon12/02/2026
Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on 2026-02-12
dot icon04/02/2026
Registered office address changed from C/O Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to 30 Old Bailey London EC4M 7AU on 2026-02-04
dot icon25/07/2025
Resolutions
dot icon25/07/2025
Appointment of a voluntary liquidator
dot icon25/07/2025
Declaration of solvency
dot icon25/07/2025
Registered office address changed from Norwest Court Guildhall Street Preston PR1 3NU England to C/O Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2025-07-25
dot icon22/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon08/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/09/2024
Satisfaction of charge 085247310001 in full
dot icon27/08/2024
Termination of appointment of Guiseppe Trettenero as a director on 2024-06-30
dot icon27/08/2024
Appointment of Mr Graeme De Moor as a director on 2024-06-30
dot icon23/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon05/02/2024
Appointment of Fabio Zampaglione as a director on 2023-11-16
dot icon30/01/2024
Termination of appointment of Isabelle Caroline Pinson as a director on 2023-11-16
dot icon09/11/2023
Appointment of Mr Christopher Bruce Trebilcock as a director on 2023-11-02
dot icon31/10/2023
Termination of appointment of Jordan Mayo as a director on 2023-10-31
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/08/2023
Appointment of Mr Giovanni Dapra as a director on 2023-07-31
dot icon09/08/2023
Appointment of Mr David James Jackman as a director on 2023-07-31
dot icon08/08/2023
Appointment of Guiseppe Trettenero as a director on 2023-07-31
dot icon08/08/2023
Appointment of Isabelle Caroline Pinson as a director on 2023-07-31
dot icon08/08/2023
Termination of appointment of Adam Charles Wearing as a director on 2023-07-31
dot icon05/06/2023
Termination of appointment of Ian Geoffrey Floyed as a secretary on 2023-05-31
dot icon01/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon27/02/2018
Resolutions
dot icon19/02/2018
Registration of charge 085247310001, created on 2018-02-14
dot icon20/10/2017
Termination of appointment of Hana Idris Wright as a director on 2017-10-20
dot icon20/10/2017
Appointment of Mr Adam Charles Wearing as a director on 2017-10-20
dot icon20/10/2017
Appointment of Mr Jordan Mayo as a director on 2017-10-20
dot icon15/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon28/04/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon31/03/2017
Termination of appointment of Patrick Francis Flanagan as a director on 2017-03-31
dot icon31/03/2017
Appointment of Ms Hana Idris Wright as a director on 2017-03-31
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon27/05/2016
Registered office address changed from Norwest Court 4th Floor Guildhall Street Preston Lancashire PR1 3NU to Norwest Court Guildhall Street Preston PR1 3NU on 2016-05-27
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-10
dot icon07/10/2015
Director's details changed for Mr Patrick Francis Flanagan on 2015-08-13
dot icon07/10/2015
Appointment of Mr Patrick Francis Flanagan as a director on 2015-07-31
dot icon06/10/2015
Termination of appointment of Ian Geoffrey Floyed as a director on 2015-07-31
dot icon13/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon26/03/2015
Current accounting period extended from 2015-05-31 to 2015-06-30
dot icon12/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/09/2014
Registered office address changed from 112 the B1 Business Centre Centurion Park Davyfield Road Blackburn BB1 2QY to Norwest Court 4Th Floor Guildhall Street Preston Lancashire PR1 3NU on 2014-09-19
dot icon07/08/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon07/08/2014
Appointment of Mr Ian Geoffrey Floyed as a secretary on 2013-05-10
dot icon10/05/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
4.76M
-
0.00
11.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dapra, Giovanni
Director
31/07/2023 - Present
7
Jackman, David James
Director
31/07/2023 - Present
14
Mayo, Jordan
Director
20/10/2017 - 31/10/2023
18
Wearing, Adam Charles
Director
20/10/2017 - 31/07/2023
8
Trebilcock, Christopher Bruce
Director
02/11/2023 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINANCIAL LIFETIME LTD

FINANCIAL LIFETIME LTD is an(a) Liquidation company incorporated on 10/05/2013 with the registered office located at C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINANCIAL LIFETIME LTD?

toggle

FINANCIAL LIFETIME LTD is currently Liquidation. It was registered on 10/05/2013 .

Where is FINANCIAL LIFETIME LTD located?

toggle

FINANCIAL LIFETIME LTD is registered at C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU.

What does FINANCIAL LIFETIME LTD do?

toggle

FINANCIAL LIFETIME LTD operates in the Activities of call centres (82.20 - SIC 2007) sector.

What is the latest filing for FINANCIAL LIFETIME LTD?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Jason Leslie Robert Chapman as a director on 2025-12-01.