About

Registered Number: 05819257
Date of Incorporation: 17/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Waterfront, Kingsdown Road Walmer, Deal, Kent, CT14 7LL

 

Life Giving Trust Ltd was founded on 17 May 2006 with its registered office in Deal in Kent. The organisation has 3 directors listed as Brown, Catherine Ann Ruth, Dr, Hayes, Steven James, Mitchell, Rebecca Christina Thew at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Catherine Ann Ruth, Dr 17 May 2006 - 1
HAYES, Steven James 17 May 2006 13 August 2014 1
MITCHELL, Rebecca Christina Thew 17 May 2006 01 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
AA - Annual Accounts 31 December 2018
DISS40 - Notice of striking-off action discontinued 12 September 2018
CS01 - N/A 11 September 2018
DISS16(SOAS) - N/A 11 September 2018
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 24 June 2017
AA - Annual Accounts 11 January 2017
DISS40 - Notice of striking-off action discontinued 24 August 2016
AR01 - Annual Return 23 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 11 January 2016
DISS40 - Notice of striking-off action discontinued 27 October 2015
AR01 - Annual Return 24 October 2015
CH01 - Change of particulars for director 24 October 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 15 January 2015
TM01 - Termination of appointment of director 18 August 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 22 May 2012
AP01 - Appointment of director 21 May 2012
AA - Annual Accounts 11 January 2012
TM01 - Termination of appointment of director 29 December 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 14 March 2008
225 - Change of Accounting Reference Date 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
363a - Annual Return 21 August 2007
RESOLUTIONS - N/A 09 March 2007
MEM/ARTS - N/A 09 March 2007
NEWINC - New incorporation documents 17 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.