LIFETIME LONG LIMITED
Overview
Company Name | LIFETIME LONG LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05157039 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LIFETIME LONG LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for LIFETIME LONG LIMITED?
Annual Return |
|
---|
What are the latest filings for LIFETIME LONG LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Jun 18, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||||||
Termination of appointment of Christopher John Henry as a director on Dec 22, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Glenn Patterson as a director on Dec 22, 2014 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Annual return made up to Jun 18, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to Jun 18, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 3-5 Alma Road Headingley Leeds West Yorkshire LS6 2AH* on Jan 16, 2013 | 1 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Jun 18, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
Appointment of Mr Stephen Peter Sowden as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Frederick Mountford as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Tod Allan as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Ian Harris as a director | 2 pages | AP01 | ||||||||||||||
Current accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 3 pages | AA01 | ||||||||||||||
Who are the officers of LIFETIME LONG LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATSON, Andrew Michael | Secretary | 5 Woodthorpe Close WF2 6JA Wakefield West Yorkshire | British | Company Director | 64804460002 | |||||
ALLAN, James Tod | Director | Wood Lane Headingley LS6 2AE Leeds 20 West Yorkshire United Kingdom | England | British | Company Director | 166121320001 | ||||
HARRIS, Michael Ian | Director | Wood Lane Headingley LS6 2AE Leeds 20 West Yorkshire United Kingdom | England | British | Company Director | 24998770004 | ||||
MOUNTFORD, Paul Frederick | Director | Wood Lane Headingley LS6 2AE Leeds 20 West Yorkshire United Kingdom | England | British | Company Director | 49719880004 | ||||
SOWDEN, Stephen Peter | Director | Wood Lane Headingley LS6 2AE Leeds 20 West Yorkshire United Kingdom | England | British | Company Director | 166120930001 | ||||
WATSON, Andrew Michael | Director | 5 Woodthorpe Close WF2 6JA Wakefield West Yorkshire | England | British | Company Director | 64804460002 | ||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
HENRY, Christopher John | Director | 26 Westminster Drive Pannal HG3 1LW Harrogate North Yorkshire | England | British | Company Director | 100281350001 | ||||
PATTERSON, Glenn | Director | South East Wing, Buckstone Hall Cliffe Drive, Rawdon LS19 6LL Leeds | England | British | Company Director | 98724230002 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does LIFETIME LONG LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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