Background WavePink WaveYellow Wave

LIFETIME FS LIMITED (08634256)

LIFETIME FS LIMITED (08634256) is an active UK company. incorporated on 1 August 2013. with registered office in St. Albans. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LIFETIME FS LIMITED has been registered for 12 years. Current directors include MERRIGAN, Paul.

Company Number
08634256
Status
active
Type
ltd
Incorporated
1 August 2013
Age
12 years
Address
12-14 Upper Marlborough Road, St. Albans, AL1 3UR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MERRIGAN, Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFETIME FS LIMITED

LIFETIME FS LIMITED is an active company incorporated on 1 August 2013 with the registered office located in St. Albans. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LIFETIME FS LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08634256

LTD Company

Age

12 Years

Incorporated 1 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

MAB WEALTH MANAGEMENT LIMITED
From: 1 August 2013To: 10 December 2019
Contact
Address

12-14 Upper Marlborough Road St. Albans, AL1 3UR,

Previous Addresses

Capital House Pride Place Pride Park Derby DE24 8QR
From: 1 August 2013To: 12 April 2022
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Funding Round
Oct 14
Owner Exit
Nov 22
Director Left
Oct 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MERRIGAN, Paul

Active
Upper Marlborough Road, St. AlbansAL1 3UR
Born November 1965
Director
Appointed 01 Aug 2013

BIRCH, Peter William James

Resigned
Pride Place, DerbyDE24 8QR
Born June 1960
Director
Appointed 01 Aug 2013
Resigned 02 Aug 2013

BRODNICKI, Peter Christopher Steven

Resigned
Pride Place, DerbyDE24 8QR
Born May 1962
Director
Appointed 01 Aug 2013
Resigned 02 Aug 2013

OZTURK, Ufuk

Resigned
Upper Marlborough Road, St. AlbansAL1 3UR
Born November 1971
Director
Appointed 01 Aug 2013
Resigned 07 Oct 2025

PREECE, David Robert, M

Resigned
Pride Place, DerbyDE24 8QR
Born September 1960
Director
Appointed 01 Aug 2013
Resigned 02 Aug 2013

ROBINSON, Paul James

Resigned
Pride Place, DerbyDE24 8QR
Born November 1955
Director
Appointed 01 Aug 2013
Resigned 02 Aug 2013

Persons with significant control

2

1 Active
1 Ceased
Pride Place, DerbyDE24 8QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Oct 2022
Upper Marlborough Road, St. AlbansAL1 3UR

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

39

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Resolution
10 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Incorporation Company
1 August 2013
NEWINCIncorporation