LIFEHAUS LIMITED
Overview
| Company Name | LIFEHAUS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05285990 |
| 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 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 Address | No |
What were the previous names of LIFEHAUS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIFEHAUS PLC | Nov 24, 2004 | Nov 24, 2004 |
| SMARTHAUS PLC | Nov 15, 2004 | Nov 15, 2004 |
What are the latest accounts for LIFEHAUS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2015 |
What is the status of the latest annual return for LIFEHAUS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LIFEHAUS 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 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Annual return made up to Nov 15, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Andrew John Hoskin as a secretary on Mar 31, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Andrew John Hoskin as a director on Mar 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Thomas Lloyd as a director on Aug 20, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 15, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 4 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 13, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 11 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Nov 15, 2012 with full list of shareholders | 11 pages | AR01 | ||||||||||
Secretary's details changed for Mark Andrew John Hoskin on Nov 01, 2012 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Nov 15, 2011 with full list of shareholders | 12 pages | AR01 | ||||||||||
Director's details changed for Mr Simon James Hawley on Jul 12, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hugh John Damer Colville on Jul 12, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Andrew John Hoskin on Apr 12, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hugh John Damer Colville on Jul 12, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of LIFEHAUS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLVILLE, Hugh John Damer | Director | 36 Grosvenor Gardens SW1W 0EB London Evolve Fund Services England | England | British | 79479110002 | |||||
| HAWLEY, Simon James | Director | 36 Grosvenor Gardens SW1W 0EB London Evolve Fund Services | England | British | 82753740001 | |||||
| HOLDEN, Peter Reginald Thomas | Director | 117 Farringdon Road EC1R 3BX London Holden & Partners | Uk | British | 82679920002 | |||||
| HOSKIN, Mark Andrew John | Secretary | 4th Floor The Piano Factory 117 Farringdon Road EC1R 3BX London | British | 141856970001 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| HOSKIN, Mark Andrew John | Director | 4th Floor 117 Farringdon Road EC1R 3BX London C/O Holden & Partners | England | British | 94441970002 | |||||
| LLOYD, Stephen Thomas | Director | 44 Dartmouth Row Greenwich SE10 8AW London | England | British | 34882840001 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 | |||||||
| L & A SECRETARIAL LIMITED | Director | 31 Corsham Street N1 6DR London | 83542180001 |
Does LIFEHAUS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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