LIFETIME LONG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLIFETIME LONG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05157039
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIFETIME LONG LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LIFETIME LONG LIMITED located?

    Registered Office Address
    20 Wood Lane
    Headingley
    LS6 2AE Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LIFETIME LONG LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for LIFETIME LONG LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LIFETIME LONG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 18, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2015

    Statement of capital on Aug 17, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Mar 31, 2015

    6 pagesAA

    Termination of appointment of Christopher John Henry as a director on Dec 22, 2014

    1 pagesTM01

    Termination of appointment of Glenn Patterson as a director on Dec 22, 2014

    1 pagesTM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Satisfaction of charge 2 in full

    4 pagesMR04

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Jun 18, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Mar 31, 2014

    6 pagesAA

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Accounts for a small company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Jun 18, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2013

    Statement of capital on Jul 15, 2013

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * 3-5 Alma Road Headingley Leeds West Yorkshire LS6 2AH* on Jan 16, 2013

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Jun 18, 2012 with full list of shareholders

    10 pagesAR01

    Appointment of Mr Stephen Peter Sowden as a director

    2 pagesAP01

    Appointment of Mr Paul Frederick Mountford as a director

    2 pagesAP01

    Appointment of Mr James Tod Allan as a director

    2 pagesAP01

    Appointment of Mr Michael Ian Harris as a director

    2 pagesAP01

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    3 pagesAA01

    Who are the officers of LIFETIME LONG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Andrew Michael
    5 Woodthorpe Close
    WF2 6JA Wakefield
    West Yorkshire
    Secretary
    5 Woodthorpe Close
    WF2 6JA Wakefield
    West Yorkshire
    BritishCompany Director64804460002
    ALLAN, James Tod
    Wood Lane
    Headingley
    LS6 2AE Leeds
    20
    West Yorkshire
    United Kingdom
    Director
    Wood Lane
    Headingley
    LS6 2AE Leeds
    20
    West Yorkshire
    United Kingdom
    EnglandBritishCompany Director166121320001
    HARRIS, Michael Ian
    Wood Lane
    Headingley
    LS6 2AE Leeds
    20
    West Yorkshire
    United Kingdom
    Director
    Wood Lane
    Headingley
    LS6 2AE Leeds
    20
    West Yorkshire
    United Kingdom
    EnglandBritishCompany Director24998770004
    MOUNTFORD, Paul Frederick
    Wood Lane
    Headingley
    LS6 2AE Leeds
    20
    West Yorkshire
    United Kingdom
    Director
    Wood Lane
    Headingley
    LS6 2AE Leeds
    20
    West Yorkshire
    United Kingdom
    EnglandBritishCompany Director49719880004
    SOWDEN, Stephen Peter
    Wood Lane
    Headingley
    LS6 2AE Leeds
    20
    West Yorkshire
    United Kingdom
    Director
    Wood Lane
    Headingley
    LS6 2AE Leeds
    20
    West Yorkshire
    United Kingdom
    EnglandBritishCompany Director166120930001
    WATSON, Andrew Michael
    5 Woodthorpe Close
    WF2 6JA Wakefield
    West Yorkshire
    Director
    5 Woodthorpe Close
    WF2 6JA Wakefield
    West Yorkshire
    EnglandBritishCompany Director64804460002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    HENRY, Christopher John
    26 Westminster Drive
    Pannal
    HG3 1LW Harrogate
    North Yorkshire
    Director
    26 Westminster Drive
    Pannal
    HG3 1LW Harrogate
    North Yorkshire
    EnglandBritishCompany Director100281350001
    PATTERSON, Glenn
    South East Wing, Buckstone Hall
    Cliffe Drive, Rawdon
    LS19 6LL Leeds
    Director
    South East Wing, Buckstone Hall
    Cliffe Drive, Rawdon
    LS19 6LL Leeds
    EnglandBritishCompany Director98724230002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does LIFETIME LONG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 29, 2011
    Delivered On Dec 01, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Glenn Patterson as Security Trustee
    Transactions
    • Dec 01, 2011Registration of a charge (MG01)
    Debenture
    Created On Nov 29, 2011
    Delivered On Dec 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Dec 01, 2011Registration of a charge (MG01)
    • Dec 24, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 02, 2004
    Delivered On Sep 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 2004Registration of a charge (395)
    • Oct 21, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0