LIFELONG ASCENTS LIMITED - KINROSS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-12-29 View Report
Dissolution. Dissolution application strike off company. 2020-12-18 View Report
Accounts. Accounts type total exemption full. 2020-04-24 View Report
Confirmation statement. Statement with no updates. 2020-01-09 View Report
Accounts. Accounts type total exemption full. 2019-05-08 View Report
Confirmation statement. Statement with no updates. 2019-01-04 View Report
Accounts. Accounts type total exemption full. 2018-04-13 View Report
Confirmation statement. Statement with no updates. 2018-01-10 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Officers. Officer name: Mr Stephen Graham Foster. Appointment date: 2016-12-01. 2016-12-12 View Report
Accounts. Accounts type total exemption small. 2016-10-18 View Report
Accounts. Change account reference date company current extended. 2016-10-11 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Accounts. Accounts type total exemption small. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2015-02-07 View Report
Accounts. Accounts type total exemption small. 2014-10-16 View Report
Annual return. With made up date full list shareholders. 2014-02-17 View Report
Accounts. Accounts type total exemption small. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2013-02-05 View Report
Accounts. Accounts type total exemption small. 2012-09-25 View Report
Annual return. With made up date full list shareholders. 2012-02-05 View Report
Accounts. Accounts type total exemption small. 2011-11-18 View Report
Annual return. With made up date full list shareholders. 2011-03-02 View Report
Accounts. Accounts type total exemption small. 2010-09-24 View Report
Annual return. With made up date full list shareholders. 2010-02-17 View Report
Officers. Officer name: Patricia Anne Graham. Change date: 2010-02-16. 2010-02-17 View Report
Accounts. Accounts type total exemption small. 2009-12-08 View Report
Annual return. Legacy. 2009-02-05 View Report
Accounts. Accounts type total exemption small. 2008-11-24 View Report
Address. Description: Registered office changed on 27/03/2008 from leven cottage wester balgedie kinross kinross tayside KY13 9HE. 2008-03-27 View Report
Annual return. Legacy. 2008-03-25 View Report
Address. Description: Registered office changed on 25/03/2008 from 30-31 queen street edinburgh midlothian EH2 1JX. 2008-03-25 View Report
Accounts. Accounts type dormant. 2007-12-27 View Report
Officers. Description: Secretary resigned. 2007-08-07 View Report
Officers. Description: New secretary appointed. 2007-08-07 View Report
Annual return. Legacy. 2007-02-26 View Report
Accounts. Accounts type dormant. 2006-12-04 View Report
Resolution. Description: Resolutions. 2006-12-04 View Report
Annual return. Legacy. 2006-03-01 View Report
Officers. Description: Secretary resigned. 2006-02-28 View Report
Officers. Description: New secretary appointed. 2006-02-28 View Report
Change of name. Description: Company name changed new steps LIMITED\certificate issued on 12/09/05. 2005-09-12 View Report
Officers. Description: New secretary appointed. 2005-08-08 View Report
Officers. Description: Secretary resigned. 2005-08-08 View Report
Officers. Description: New director appointed. 2005-08-03 View Report
Officers. Description: Director resigned. 2005-08-03 View Report
Change of name. Description: Company name changed york place (no. 334) LIMITED\certificate issued on 01/08/05. 2005-08-01 View Report
Incorporation. Incorporation company. 2005-02-02 View Report