LIFEHAUS LIMITED

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

    Company NameLIFEHAUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05285990
    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 LIFEHAUS LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is LIFEHAUS LIMITED located?

    Registered Office Address
    4th Floor The Piano Factory
    117 Farringdon Road
    EC1R 3BX London
    Undeliverable Registered Office AddressNo

    What were the previous names of LIFEHAUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIFEHAUS PLCNov 24, 2004Nov 24, 2004
    SMARTHAUS PLCNov 15, 2004Nov 15, 2004

    What are the latest accounts for LIFEHAUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What is the status of the latest annual return for LIFEHAUS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LIFEHAUS 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

    Satisfaction of charge 1 in full

    2 pagesMR04

    Annual return made up to Nov 15, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 535.21
    SH01

    Termination of appointment of Mark Andrew John Hoskin as a secretary on Mar 31, 2014

    1 pagesTM02

    Termination of appointment of Mark Andrew John Hoskin as a director on Mar 31, 2014

    1 pagesTM01

    Termination of appointment of Stephen Thomas Lloyd as a director on Aug 20, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Jan 31, 2015

    3 pagesAA

    Annual return made up to Nov 15, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 535.21
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    4 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Feb 13, 2014

    • Capital: GBP 535.21
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 15, 2013 with full list of shareholders

    11 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2013

    4 pagesAA

    Annual return made up to Nov 15, 2012 with full list of shareholders

    11 pagesAR01

    Secretary's details changed for Mark Andrew John Hoskin on Nov 01, 2012

    1 pagesCH03

    Total exemption small company accounts made up to Jan 31, 2012

    4 pagesAA

    Annual return made up to Nov 15, 2011 with full list of shareholders

    12 pagesAR01

    Director's details changed for Mr Simon James Hawley on Jul 12, 2011

    2 pagesCH01

    Director's details changed for Mr Hugh John Damer Colville on Jul 12, 2011

    2 pagesCH01

    Director's details changed for Mark Andrew John Hoskin on Apr 12, 2012

    2 pagesCH01

    Director's details changed for Mr Hugh John Damer Colville on Jul 12, 2011

    2 pagesCH01

    Who are the officers of LIFEHAUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLVILLE, Hugh John Damer
    36 Grosvenor Gardens
    SW1W 0EB London
    Evolve Fund Services
    England
    Director
    36 Grosvenor Gardens
    SW1W 0EB London
    Evolve Fund Services
    England
    EnglandBritish79479110002
    HAWLEY, Simon James
    36 Grosvenor Gardens
    SW1W 0EB London
    Evolve Fund Services
    Director
    36 Grosvenor Gardens
    SW1W 0EB London
    Evolve Fund Services
    EnglandBritish82753740001
    HOLDEN, Peter Reginald Thomas
    117 Farringdon Road
    EC1R 3BX London
    Holden & Partners
    Director
    117 Farringdon Road
    EC1R 3BX London
    Holden & Partners
    UkBritish82679920002
    HOSKIN, Mark Andrew John
    4th Floor The Piano Factory
    117 Farringdon Road
    EC1R 3BX London
    Secretary
    4th Floor The Piano Factory
    117 Farringdon Road
    EC1R 3BX London
    British141856970001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    HOSKIN, Mark Andrew John
    4th Floor
    117 Farringdon Road
    EC1R 3BX London
    C/O Holden & Partners
    Director
    4th Floor
    117 Farringdon Road
    EC1R 3BX London
    C/O Holden & Partners
    EnglandBritish94441970002
    LLOYD, Stephen Thomas
    44 Dartmouth Row
    Greenwich
    SE10 8AW London
    Director
    44 Dartmouth Row
    Greenwich
    SE10 8AW London
    EnglandBritish34882840001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Director
    31 Corsham Street
    N1 6DR London
    83542180001

    Does LIFEHAUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 22, 2006
    Delivered On Nov 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and t h kingerlee & sons limited to the chargee on any account whatsoever
    Short particulars
    F/H lincoln grove park close bladon oxfordshire t/no ON254751 and ON255673. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 25, 2006Registration of a charge (395)
    • Feb 10, 2016Satisfaction of a charge (MR04)

    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