Background WavePink WaveYellow Wave

LIFETIMES TRADING LIMITED (07065550)

LIFETIMES TRADING LIMITED (07065550) is an active UK company. incorporated on 4 November 2009. with registered office in Derby. The company operates in the Education sector, engaged in pre-primary education. LIFETIMES TRADING LIMITED has been registered for 16 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
07065550
Status
active
Type
ltd
Incorporated
4 November 2009
Age
16 years
Address
1 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFETIMES TRADING LIMITED

LIFETIMES TRADING LIMITED is an active company incorporated on 4 November 2009 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in pre-primary education. LIFETIMES TRADING LIMITED was registered 16 years ago.(SIC: 85100)

Status

active

Active since 16 years ago

Company No

07065550

LTD Company

Age

16 Years

Incorporated 4 November 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

WVSDA TRADING LIMITED
From: 4 November 2009To: 4 May 2011
Contact
Address

1 Pride Point Drive Pride Park Derby, DE24 8BX,

Previous Addresses

Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP England
From: 20 April 2021To: 29 November 2021
100 Wandsworth High Street London SW18 4LA
From: 14 July 2011To: 20 April 2021
170 Garratt Lane London London SW18 4DA United Kingdom
From: 4 November 2009To: 14 July 2011
Timeline

34 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 11
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 14
Director Left
Sept 16
Director Left
Nov 16
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Apr 21
Loan Secured
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
May 21
Loan Cleared
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Aug 21
Director Left
Nov 21
Director Left
Jun 22
Loan Secured
Oct 22
Director Joined
May 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
Director Left
Jan 26
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BARTER-NG, Lisa

Active
Pride Point Drive, DerbyDE24 8BX
Born October 1971
Director
Appointed 31 Jan 2025

BOOTY, Stephen Martin

Active
Pride Point Drive, DerbyDE24 8BX
Born May 1954
Director
Appointed 29 Jun 2021

WILSON, Clare Elizabeth

Active
Pride Point Drive, DerbyDE24 8BX
Born April 1973
Director
Appointed 29 Jun 2021

CHAMPION, Pratina

Resigned
Wandsworth High Street, LondonSW18 4LA
Secretary
Appointed 08 Oct 2012
Resigned 16 Apr 2021

BOOTY, Stephen Martin

Resigned
Box Trees Road, SolihullB93 8NP
Born May 1954
Director
Appointed 16 Apr 2021
Resigned 20 May 2021

CHAMPION, Pratina

Resigned
Wandsworth High Street, LondonSW18 4LA
Born October 1955
Director
Appointed 04 Nov 2009
Resigned 16 Apr 2021

COXHEAD, Christopher James

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1982
Director
Appointed 31 Jan 2025
Resigned 19 Dec 2025

DAWES, Elizabeth

Resigned
Garratt Lane, LondonSW18 4DA
Born July 1970
Director
Appointed 04 Nov 2009
Resigned 27 Sept 2010

HARRISON, Dominic, Dr

Resigned
Pride Point Drive, DerbyDE24 8BX
Born January 1963
Director
Appointed 29 Jun 2021
Resigned 01 Jun 2022

HAY, Nigel Alistair

Resigned
Wandsworth High Street, LondonSW18 4LA
Born August 1946
Director
Appointed 31 Aug 2011
Resigned 29 Sept 2016

JENKINS, David

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1975
Director
Appointed 08 May 2023
Resigned 24 Oct 2023

KUCHAR, Stefan Jan

Resigned
Wandsworth High Street, LondonSW18 4LA
Born July 1958
Director
Appointed 04 Nov 2009
Resigned 22 Aug 2012

LANE, Marie

Resigned
Wandsworth High Street, LondonSW18 4LA
Born October 1956
Director
Appointed 02 Sept 2019
Resigned 16 Apr 2021

MILLER, Hilda

Resigned
Pride Point Drive, DerbyDE24 8BX
Born December 1967
Director
Appointed 16 Apr 2021
Resigned 30 Nov 2021

NAYAGAM, Michael

Resigned
Wandsworth High Street, LondonSW18 4LA
Born July 1964
Director
Appointed 20 Nov 2014
Resigned 02 Sept 2019

PIGGOTT, Raymond Sidney

Resigned
Wandsworth High Street, LondonSW18 4LA
Born October 1933
Director
Appointed 08 Oct 2012
Resigned 11 Nov 2016

TURNER, Christopher

Resigned
Garratt Lane, LondonSW18 4DA
Born December 1976
Director
Appointed 04 Nov 2009
Resigned 30 Jul 2010

Persons with significant control

3

1 Active
2 Ceased
Box Trees Road, SolihullB93 8NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2021
Wandsworth High Street, LondonSW18 4LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2021
Ceased 16 Apr 2021

Mrs Pratina Champion

Ceased
Wandsworth High Street, LondonSW18 4LA
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Apr 2021
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Legacy
10 July 2024
PARENT_ACCPARENT_ACC
Legacy
10 July 2024
GUARANTEE2GUARANTEE2
Legacy
10 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
14 February 2022
MR05Certification of Charge
Change Account Reference Date Company Previous Extended
29 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Resolution
4 May 2021
RESOLUTIONSResolutions
Memorandum Articles
4 May 2021
MAMA
Notification Of A Person With Significant Control
20 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 May 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2009
NEWINCIncorporation