About

Registered Number: 02847126
Date of Incorporation: 24/08/1993 (30 years and 9 months ago)
Company Status: Liquidation
Registered Address: North Wing The Old Bakery Hyde End Lane, Brimpton, Reading, Berkshire, RG7 4RH

 

Based in Reading in Berkshire, Life & Property Care Ltd was setup in 1993, it has a status of "Liquidation". We don't know the number of employees at the company. Black, Malcolm John, Giles, Robert Beddington, Giles, Sarah Jane are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Malcolm John 02 September 1993 01 September 1997 1
GILES, Robert Beddington 02 September 1993 24 April 2000 1
GILES, Sarah Jane 24 April 2000 01 November 2006 1

Filing History

Document Type Date
COCOMP - Order to wind up 21 September 2011
MG01 - Particulars of a mortgage or charge 12 February 2011
TM02 - Termination of appointment of secretary 27 January 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
353 - Register of members 29 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 14 April 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
363a - Annual Return 30 August 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 25 May 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 27 July 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 03 August 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
287 - Change in situation or address of Registered Office 11 December 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
287 - Change in situation or address of Registered Office 23 September 1997
363s - Annual Return 23 September 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 02 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1994
RESOLUTIONS - N/A 30 September 1993
288 - N/A 30 September 1993
287 - Change in situation or address of Registered Office 27 September 1993
CERTNM - Change of name certificate 22 September 1993
CERTNM - Change of name certificate 22 September 1993
NEWINC - New incorporation documents 24 August 1993

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.