Background WavePink WaveYellow Wave

LIFETIME (HOLDINGS) LIMITED (03135097)

LIFETIME (HOLDINGS) LIMITED (03135097) is an active UK company. incorporated on 1 December 1995. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIFETIME (HOLDINGS) LIMITED has been registered for 30 years. Current directors include PAGE, Robert Anthony.

Company Number
03135097
Status
active
Type
ltd
Incorporated
1 December 1995
Age
30 years
Address
Unit 1, Cambridge House Camboro Business Park, Cambridge, CB3 0QH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PAGE, Robert Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFETIME (HOLDINGS) LIMITED

LIFETIME (HOLDINGS) LIMITED is an active company incorporated on 1 December 1995 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIFETIME (HOLDINGS) LIMITED was registered 30 years ago.(SIC: 64209)

Status

active

Active since 30 years ago

Company No

03135097

LTD Company

Age

30 Years

Incorporated 1 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 December 2025 (6 months ago)
Submitted on 2 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge, CB3 0QH,

Previous Addresses

C/O Stafford & Co Cpc1, Capital Park Fulbourn, Cambridge Cambridgeshire CB21 5XE
From: 1 December 1995To: 7 January 2018
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Nov 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

PAGE, Robert Anthony

Active
Camboro Business Park, CambridgeCB3 0QH
Born March 1949
Director
Appointed 18 Dec 1995

BURDEN, Nigel

Resigned
67 Wentworth Drive, DartfordDA1 3NQ
Secretary
Appointed 18 Dec 1995
Resigned 08 Oct 1998

PAGE, James Anthony

Resigned
Camboro Business Park, CambridgeCB3 0QH
Secretary
Appointed 01 Oct 2002
Resigned 31 Oct 2025

PAGE, Robert Anthony

Resigned
123 Leander Road, LondonSW2 2NB
Secretary
Appointed 01 Jan 2001
Resigned 01 Oct 2002

REDHEAD, James Nicholas

Resigned
2 The Crescent, BedfordMK40 2RU
Secretary
Appointed 28 Feb 2002
Resigned 01 Oct 2002

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 18 Nov 1998
Resigned 30 Jun 2001

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee secretary
Appointed 01 Dec 1995
Resigned 01 Dec 1995

CAMPBELL, William Guy

Resigned
Flat 1 88 Sutherland Avenue, LondonW9 2QR
Born July 1959
Director
Appointed 18 Dec 1995
Resigned 17 Mar 2000

ESKELL, Stanley Louis Mowbray, Maj Gen The Hon

Resigned
19 Halsey Street, LondonSW3 2QH
Born January 1918
Director
Appointed 18 Dec 1995
Resigned 31 Jul 1998

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee director
Appointed 01 Dec 1995
Resigned 01 Dec 1995

Persons with significant control

1

Mr Robert Anthony Page

Active
Camboro Business Park, CambridgeCB3 0QH
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
16 December 2011
AR01AR01
Change Person Secretary Company With Change Date
15 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
12 February 2008
287Change of Registered Office
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Legacy
11 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Legacy
2 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2004
AAAnnual Accounts
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2002
AAAnnual Accounts
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 October 2001
AAAnnual Accounts
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
287Change of Registered Office
Accounts With Made Up Date
3 April 2001
AAAnnual Accounts
Legacy
14 February 2001
363aAnnual Return
Legacy
26 January 2001
363aAnnual Return
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
88(2)R88(2)R
Legacy
2 November 2000
244244
Legacy
6 March 2000
288cChange of Particulars
Legacy
6 March 2000
288cChange of Particulars
Accounts With Made Up Date
2 November 1999
AAAnnual Accounts
Legacy
10 December 1998
363aAnnual Return
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 November 1998
AAAnnual Accounts
Legacy
6 October 1998
403aParticulars of Charge Subject to s859A
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
363aAnnual Return
Accounts With Made Up Date
31 October 1997
AAAnnual Accounts
Legacy
11 February 1997
363aAnnual Return
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
395Particulars of Mortgage or Charge
Legacy
6 January 1997
88(2)R88(2)R
Legacy
2 April 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Incorporation Company
1 December 1995
NEWINCIncorporation