LIFETIME ESTATE PLANNING LIMITED
Overview
Company Name | LIFETIME ESTATE PLANNING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05659457 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LIFETIME ESTATE PLANNING LIMITED?
Company Name | From | Until |
---|---|---|
HALLCO 1273 LIMITED | Dec 20, 2005 | Dec 20, 2005 |
What are the latest accounts for LIFETIME ESTATE PLANNING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LIFETIME ESTATE PLANNING LIMITED?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for LIFETIME ESTATE PLANNING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2017 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Janet Mary Douglas as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Douglas as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LIFETIME ESTATE PLANNING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOUGLAS, Janet Mary | Director | Cheviot Close RG22 5AE Basingstoke 5 England | England | British | Retired | 179656460001 | ||||
DOUGLAS, Keith | Director | Perpetual House Station Road RG9 1AF Henley-On-Thames 28 Oxfordshire United Kingdom | England | British | Consultant | 16768940003 | ||||
PIERCE, Andrea | Secretary | 47 Combe Park BA1 3NS Bath | British | Solicitor | 158187430003 | |||||
HBJGW MANCHESTER SECRETARIES LIMITED | Secretary | 3 Hardman Square Spinningfields M3 3EB Manchester | 113594300007 | |||||||
CHANDLER, Ben Adam | Director | Parsonage Lane BA1 1ER Bath Kings Court North Somerset | United Kingdom | British | Financial Controller | 148707770001 | ||||
CRAVEN, Richard James | Director | Doveleat Ellesborough Road HP22 6ES Wendover Buckinghamshire | England | British | Director | 92962410001 | ||||
CURRAN, Thomas Paul | Director | Parsonage Lane BA1 1ER Bath Kings Court North Somerset | United Kingdom | British | Chief Executive Officer | 61009310003 | ||||
DOUGLAS, Ian | Director | Tarnway Lowton Lowton WA3 2QJ Warrington 26 Cheshire United Kingdom | England | British | Consultant | 62858830001 | ||||
EDGE, Christopher Norman | Director | Mayfield House Old Ford Lane Stonely PE19 5EJ St Neots Cambridgeshire | British | Finance Executive | 80299560001 | |||||
FEENY, William Peter | Director | 20 Sion Hill BA1 2UJ Bath | England | British | Accountant | 75407370001 | ||||
HARRIS, Jeremy Paul | Director | Parsonage Lane BA1 1ER Bath Kings Court North Somerset | United Kingdom | British | Chief Operating Officer | 169999710001 | ||||
PACKARD, Linda Mary | Director | 4 Bewley Mews Bewley Lane SN25 2NW Lacock Winjaus Wiltshire | United Kingdom | British | Solicitor | 130238040001 | ||||
PIERCE, Andrea | Director | 47 Combe Park BA1 3NS Bath | England | British | Solicitor | 158187430003 | ||||
SAFFER, Clive Morris | Director | 44 The Avenue Hatch End HA5 4EY Pinner Middlesex | United Kingdom | British | Director | 48146330001 | ||||
HALLIWELLS DIRECTORS LIMITED | 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?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Keith Douglas | Apr 06, 2016 | Cheviot Close RG22 5AE Basingstoke 5 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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