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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 09 February 2011 | Outstanding |
N/A |