About

Registered Number: 06699616
Date of Incorporation: 16/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 8 Main Street, Cold Overton, Oakham, LE15 7QA,

 

Based in Oakham, Bloodhound Lifeline Ltd was setup in 2008, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of Bloodhound Lifeline Ltd are listed as Jackson, Zena Margaret, Sandling, Michael Jeffrey, Johnson-ferguson, Robert Charles, Kershaw, Rosemary Margaret, Pownall, Andrew Gordon, Smart, Denise Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDLING, Michael Jeffrey 11 September 2009 - 1
JOHNSON-FERGUSON, Robert Charles 26 March 2011 25 April 2015 1
KERSHAW, Rosemary Margaret 09 January 2016 06 March 2020 1
POWNALL, Andrew Gordon 16 April 2018 02 December 2018 1
SMART, Denise Anne 12 February 2020 12 February 2020 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Zena Margaret 16 September 2008 - 1

Filing History

Document Type Date
MA - Memorandum and Articles 18 August 2020
AP01 - Appointment of director 18 March 2020
TM01 - Termination of appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
AP01 - Appointment of director 12 February 2020
CH01 - Change of particulars for director 01 February 2020
AP01 - Appointment of director 27 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 30 September 2019
AD01 - Change of registered office address 06 September 2019
AA - Annual Accounts 10 December 2018
TM01 - Termination of appointment of director 02 December 2018
CS01 - N/A 29 September 2018
AP01 - Appointment of director 17 April 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 04 January 2017
AD01 - Change of registered office address 13 November 2016
CS01 - N/A 29 September 2016
AAMD - Amended Accounts 28 June 2016
AA - Annual Accounts 25 January 2016
AP01 - Appointment of director 12 January 2016
AR01 - Annual Return 13 October 2015
TM01 - Termination of appointment of director 22 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 15 October 2014
CH01 - Change of particulars for director 15 October 2014
AD01 - Change of registered office address 15 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH03 - Change of particulars for secretary 24 September 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH03 - Change of particulars for secretary 30 October 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 28 October 2011
AP01 - Appointment of director 05 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 07 October 2010
RESOLUTIONS - N/A 10 March 2010
MEM/ARTS - N/A 10 March 2010
CC04 - Statement of companies objects 10 March 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 12 October 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
CERTNM - Change of name certificate 20 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
225 - Change of Accounting Reference Date 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
NEWINC - New incorporation documents 16 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.