Background WavePink WaveYellow Wave

LIFETIME RACING LIMITED (11191086)

LIFETIME RACING LIMITED (11191086) is an active UK company. incorporated on 6 February 2018. with registered office in Dereham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. LIFETIME RACING LIMITED has been registered for 8 years. Current directors include EAGLING, Claire, EAGLING, Daniel David.

Company Number
11191086
Status
active
Type
ltd
Incorporated
6 February 2018
Age
8 years
Address
Hollytrees Mill Road, Dereham, NR20 4QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
EAGLING, Claire, EAGLING, Daniel David
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFETIME RACING LIMITED

LIFETIME RACING LIMITED is an active company incorporated on 6 February 2018 with the registered office located in Dereham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. LIFETIME RACING LIMITED was registered 8 years ago.(SIC: 71129)

Status

active

Active since 8 years ago

Company No

11191086

LTD Company

Age

8 Years

Incorporated 6 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 29 February 2024 - 31 March 2025(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Hollytrees Mill Road Foxley Dereham, NR20 4QT,

Previous Addresses

Clock House the Street Lyng Norwich NR9 5AL England
From: 7 March 2018To: 4 November 2020
The Clock House the Street Lyng Norwich Norfolk NR9 5QZ United Kingdom
From: 6 February 2018To: 7 March 2018
Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
New Owner
Feb 21
New Owner
Feb 21
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EAGLING, Claire

Active
Mill Road, DerehamNR20 4QT
Born December 1977
Director
Appointed 06 Feb 2018

EAGLING, Daniel David

Active
Mill Road, DerehamNR20 4QT
Born January 1980
Director
Appointed 06 Feb 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 06 Feb 2018
Resigned 06 Feb 2018

Persons with significant control

2

Mr Daniel David Eagling

Active
Mill Road, DerehamNR20 4QT
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2018

Mrs Claire Eagling

Active
Mill Road, DerehamNR20 4QT
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 February 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 March 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Incorporation Company
6 February 2018
NEWINCIncorporation