Background WavePink WaveYellow Wave

LIFETIME TRAINING LIMITED (07476442)

LIFETIME TRAINING LIMITED (07476442) is an active UK company. incorporated on 22 December 2010. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIFETIME TRAINING LIMITED has been registered for 15 years. Current directors include BOSWORTH, Charlotte Patricia, DENTON, Mark, GWINNELL, Diana Emily.

Company Number
07476442
Status
active
Type
ltd
Incorporated
22 December 2010
Age
15 years
Address
291 Paintworks, Bristol, BS4 3AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOSWORTH, Charlotte Patricia, DENTON, Mark, GWINNELL, Diana Emily
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFETIME TRAINING LIMITED

LIFETIME TRAINING LIMITED is an active company incorporated on 22 December 2010 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LIFETIME TRAINING LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07476442

LTD Company

Age

15 Years

Incorporated 22 December 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

291 Paintworks Arnos Vale Bristol, BS4 3AW,

Previous Addresses

Clifton Heights Triangle West Bristol BS8 1EJ United Kingdom
From: 11 April 2017To: 11 June 2025
5 Fleet Place London Greater London EC4M 7rd
From: 17 October 2016To: 11 April 2017
Clifton Heights Triangle West Clifton Bristol BS8 1EJ
From: 22 December 2010To: 17 October 2016
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Oct 16
Director Left
Apr 22
Director Joined
May 22
Director Left
May 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BOSWORTH, Charlotte Patricia

Active
Paintworks, BristolBS4 3AW
Born August 1973
Director
Appointed 25 May 2025

DENTON, Mark

Active
291 Paintworks, BristolBS4 3AW
Born March 1973
Director
Appointed 01 Feb 2026

GWINNELL, Diana Emily

Active
291 Paintworks, BristolBS4 3AW
Born July 1984
Director
Appointed 01 Feb 2026

MITCHELL, Peter James

Resigned
Triangle West, BristolBS8 1EJ
Secretary
Appointed 17 Jan 2011
Resigned 06 May 2022

FOSTER, David Andrew

Resigned
Triangle West Clifton, BristolBS8 1EJ
Born November 1961
Director
Appointed 17 Jan 2011
Resigned 31 Aug 2012

FRANKHAM, Heather Jane

Resigned
Triangle West Clifton, BristolBS8 1EJ
Born July 1968
Director
Appointed 22 Dec 2010
Resigned 03 Oct 2016

GRAHAM, Jonathan Charles

Resigned
Triangle West, BristolBS8 1EJ
Born October 1963
Director
Appointed 06 May 2022
Resigned 14 Jul 2023

KHAN, Alex Phillip

Resigned
Triangle West, BristolBS8 1EJ
Born May 1977
Director
Appointed 17 May 2012
Resigned 29 Apr 2022

MITCHELL, Peter James

Resigned
Triangle West, BristolBS8 1EJ
Born October 1971
Director
Appointed 17 Jan 2011
Resigned 06 May 2022

SKINNER, Charles David

Resigned
Paintworks, BristolBS4 3AW
Born November 1958
Director
Appointed 23 Jan 2025
Resigned 20 Oct 2025

SMERDON, Jason Cosmo

Resigned
Triangle West, BristolBS8 1EJ
Born March 1966
Director
Appointed 25 Sept 2023
Resigned 23 Jan 2025

SMITH, David John

Resigned
Triangle West, BristolBS8 1EJ
Born December 1964
Director
Appointed 11 Jul 2023
Resigned 23 May 2025

Persons with significant control

1

Triangle West, BristolBS8 1EJ

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

58

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Resolution
11 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
29 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2010
NEWINCIncorporation