Background WavePink WaveYellow Wave

LIFETIME CORPORATE FINANCE LTD (06717589)

LIFETIME CORPORATE FINANCE LTD (06717589) is an active UK company. incorporated on 7 October 2008. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LIFETIME CORPORATE FINANCE LTD has been registered for 17 years. Current directors include SOMAIA, Pradip Kumar Ratilal.

Company Number
06717589
Status
active
Type
ltd
Incorporated
7 October 2008
Age
17 years
Address
Radius House, Watford, WD17 1HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SOMAIA, Pradip Kumar Ratilal
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFETIME CORPORATE FINANCE LTD

LIFETIME CORPORATE FINANCE LTD is an active company incorporated on 7 October 2008 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LIFETIME CORPORATE FINANCE LTD was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06717589

LTD Company

Age

17 Years

Incorporated 7 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

130 Wargrave Rd Wargrave Berkshire RG10 9PN
From: 7 October 2008To: 21 April 2015
Timeline

2 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Oct 08
New Owner
Jan 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SOMAIA, Pradip

Active
Bedford Road, NorthwoodHA6 2AX
Secretary
Appointed 18 May 2009

SOMAIA, Pradip Kumar Ratilal

Active
Bedford Road, NorthwoodHA6 2AX
Born February 1955
Director
Appointed 18 May 2009

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 07 Oct 2008
Resigned 08 Oct 2008

Persons with significant control

2

Mrs Vandana Pradip Somaia

Active
Bedford Road, NorthwoodHA6 2AX
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2017

Mr Pradip Somaia

Active
Bedford Road, NorthwoodHA6 2AX
Born February 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
23 May 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
4 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Resolution
9 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 November 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
10 May 2017
AAMDAAMD
Gazette Filings Brought Up To Date
28 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
22 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Gazette Notice Compulsory
4 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Gazette Filings Brought Up To Date
15 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
17 December 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
1 January 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Gazette Notice Compulsary
7 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Resolution
20 May 2009
RESOLUTIONSResolutions
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Incorporation Company
7 October 2008
NEWINCIncorporation