LIFETIME ESTATE PLANNING LIMITED

LIFETIME ESTATE PLANNING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIFETIME ESTATE PLANNING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05659457
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LIFETIME ESTATE PLANNING LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities

    Where is LIFETIME ESTATE PLANNING LIMITED located?

    Registered Office Address
    5 Cheviot Close
    RG22 5AE Basingstoke
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIFETIME ESTATE PLANNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLCO 1273 LIMITEDDec 20, 2005Dec 20, 2005

    What are the latest accounts for LIFETIME ESTATE PLANNING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LIFETIME ESTATE PLANNING LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2025
    Next Confirmation Statement DueNov 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2024
    OverdueNo

    What are the latest filings for LIFETIME ESTATE PLANNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01
    XDF62WFE

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA
    XDCGIU3V

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01
    XCFXGGT7

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA
    XCD38R0H

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01
    XBG1NZII

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA
    XBCIXXS0

    Confirmation statement made on Nov 04, 2021 with no updates

    3 pagesCS01
    XAGKUDMB

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA
    XAE77S01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA
    X9J59LSZ

    Confirmation statement made on Nov 04, 2020 with no updates

    3 pagesCS01
    X9H4ZMOG

    Confirmation statement made on Oct 24, 2020 with no updates

    3 pagesCS01
    X9H2ABK1

    Confirmation statement made on Oct 24, 2019 with no updates

    3 pagesCS01
    X8HO0SNL

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA
    X8CD7H4B

    Confirmation statement made on Oct 24, 2018 with no updates

    3 pagesCS01
    X7H9FHQX

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA
    X7GUUF08

    Confirmation statement made on Oct 24, 2017 with updates

    3 pagesCS01
    X6HRHVTK

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA
    X6FGF3X6

    Registered office address changed from 28 Station Road Henley-on-Thames Oxfordshire RG9 1AF to 5 Cheviot Close Basingstoke RG22 5AE on Sep 21, 2017

    1 pagesAD01
    X6FGEDXL

    Confirmation statement made on Oct 24, 2016 with updates

    5 pagesCS01
    X5IA03T6

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA
    X5IA02D6

    Annual return made up to Dec 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 2
    SH01
    X4MP6I4J

    Appointment of Mrs Janet Mary Douglas as a director on Sep 01, 2015

    2 pagesAP01
    X4LE039M

    Termination of appointment of Ian Douglas as a director on Sep 01, 2015

    1 pagesTM01
    X4LE03ZE

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA
    X4CZGJ8B

    Annual return made up to Dec 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2014

    Statement of capital on Dec 20, 2014

    • Capital: GBP 2
    SH01
    X3N5R77E

    Who are the officers of LIFETIME ESTATE PLANNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLAS, Janet Mary
    Cheviot Close
    RG22 5AE Basingstoke
    5
    England
    Director
    Cheviot Close
    RG22 5AE Basingstoke
    5
    England
    EnglandBritishRetired179656460001
    DOUGLAS, Keith
    Perpetual House
    Station Road
    RG9 1AF Henley-On-Thames
    28
    Oxfordshire
    United Kingdom
    Director
    Perpetual House
    Station Road
    RG9 1AF Henley-On-Thames
    28
    Oxfordshire
    United Kingdom
    EnglandBritishConsultant16768940003
    PIERCE, Andrea
    47 Combe Park
    BA1 3NS Bath
    Secretary
    47 Combe Park
    BA1 3NS Bath
    BritishSolicitor158187430003
    HBJGW MANCHESTER SECRETARIES LIMITED
    3 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Secretary
    3 Hardman Square
    Spinningfields
    M3 3EB Manchester
    113594300007
    CHANDLER, Ben Adam
    Parsonage Lane
    BA1 1ER Bath
    Kings Court
    North Somerset
    Director
    Parsonage Lane
    BA1 1ER Bath
    Kings Court
    North Somerset
    United KingdomBritishFinancial Controller148707770001
    CRAVEN, Richard James
    Doveleat
    Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    Director
    Doveleat
    Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    EnglandBritishDirector92962410001
    CURRAN, Thomas Paul
    Parsonage Lane
    BA1 1ER Bath
    Kings Court
    North Somerset
    Director
    Parsonage Lane
    BA1 1ER Bath
    Kings Court
    North Somerset
    United KingdomBritishChief Executive Officer61009310003
    DOUGLAS, Ian
    Tarnway Lowton
    Lowton
    WA3 2QJ Warrington
    26
    Cheshire
    United Kingdom
    Director
    Tarnway Lowton
    Lowton
    WA3 2QJ Warrington
    26
    Cheshire
    United Kingdom
    EnglandBritishConsultant62858830001
    EDGE, Christopher Norman
    Mayfield House
    Old Ford Lane Stonely
    PE19 5EJ St Neots
    Cambridgeshire
    Director
    Mayfield House
    Old Ford Lane Stonely
    PE19 5EJ St Neots
    Cambridgeshire
    BritishFinance Executive80299560001
    FEENY, William Peter
    20 Sion Hill
    BA1 2UJ Bath
    Director
    20 Sion Hill
    BA1 2UJ Bath
    EnglandBritishAccountant75407370001
    HARRIS, Jeremy Paul
    Parsonage Lane
    BA1 1ER Bath
    Kings Court
    North Somerset
    Director
    Parsonage Lane
    BA1 1ER Bath
    Kings Court
    North Somerset
    United KingdomBritishChief Operating Officer169999710001
    PACKARD, Linda Mary
    4 Bewley Mews
    Bewley Lane
    SN25 2NW Lacock
    Winjaus
    Wiltshire
    Director
    4 Bewley Mews
    Bewley Lane
    SN25 2NW Lacock
    Winjaus
    Wiltshire
    United KingdomBritishSolicitor130238040001
    PIERCE, Andrea
    47 Combe Park
    BA1 3NS Bath
    Director
    47 Combe Park
    BA1 3NS Bath
    EnglandBritishSolicitor158187430003
    SAFFER, Clive Morris
    44 The Avenue
    Hatch End
    HA5 4EY Pinner
    Middlesex
    Director
    44 The Avenue
    Hatch End
    HA5 4EY Pinner
    Middlesex
    United KingdomBritishDirector48146330001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Who are the persons with significant control of LIFETIME ESTATE PLANNING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Keith Douglas
    Cheviot Close
    RG22 5AE Basingstoke
    5
    England
    Apr 06, 2016
    Cheviot Close
    RG22 5AE Basingstoke
    5
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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