About

Registered Number: 02731429
Date of Incorporation: 15/07/1992 (32 years and 9 months ago)
Company Status: Active
Registered Address: 511 Walsgrave Road, Stoke, Coventry, CV2 4AG

 

Having been setup in 1992, Life Path Trust Ltd has its registered office in Coventry. This company has 43 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Jonathon Roger 17 October 2019 - 1
CHAPMAN, Keith Philip 07 December 2012 - 1
EMSDEN, Philip 17 October 2019 - 1
HALL, Robert Edward 15 June 2012 - 1
HAWTHORNE, Roma 17 October 2019 - 1
LAMB, James Edward 07 March 2014 - 1
LOLE, David John 17 October 2019 - 1
MANGER, Peter Alexander John 17 October 2019 - 1
RUSK, Philip James 15 June 2012 - 1
RYAN, Judith Ann 08 November 2016 - 1
BARNES, Michael Everard Walsingham 14 November 2008 12 October 2015 1
BAYLISS, Paul Anthony 23 May 2000 24 October 2006 1
BLAKEY, Elsie 15 July 1992 22 October 2002 1
CARVELL, Ian Robert 24 October 2006 30 November 2008 1
EDWARDS, Anne Lilian 05 December 2008 01 March 2012 1
ELLIS, John Stuart 21 September 2015 27 August 2019 1
FISHER, Frank 10 August 1992 25 May 2002 1
GALLI, Hugo Alec 09 July 2002 05 March 2013 1
GRIFFITHS, Rupert Maxwell Braid 07 July 1994 24 October 2006 1
HANCOX, Alma Inez 15 July 1992 26 October 1994 1
HAYCOCK, Elizabeth Eleanor 21 June 1995 11 January 2001 1
HERRICK, John, Dr 16 March 2012 27 August 2019 1
HEWISON, Christopher John 11 January 2001 27 February 2001 1
HIGGINS, John Edwin 27 February 2009 17 October 2019 1
LAWRENCE, Roger Owen 23 November 1993 20 December 1994 1
LEWIS, William 15 July 1992 09 July 2013 1
LIVINGSTONE, Helen Jane 15 October 2012 12 October 2015 1
MASON, Betty Selina 15 July 1992 04 February 2005 1
MCCLIMONT, Grahame Hudson 22 January 2002 26 October 2002 1
O'BRIEN, Joyce 09 October 2012 26 September 2013 1
OCONNOR, Tina Portia 09 July 2002 29 October 2013 1
ORTON, Philip Matthew 14 November 2008 26 June 2012 1
PARTRIDGE, Philip Michael 04 August 1992 29 September 1999 1
ROWE, Jeffrey Douglas 20 October 2016 27 August 2019 1
STOPS, Brian John, Reverend 14 July 1993 03 July 1996 1
VAUGHAN, David John Dalrymple 15 July 1992 17 June 1994 1
WILLIAMS, Arthur Roger 09 December 2003 31 October 2006 1
WITHEY, Jennifer Ann 07 March 2014 17 October 2019 1
YOUELL, Alfred Edward 04 August 1992 14 October 2003 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Diane 12 September 2019 - 1
BYE, Gary 28 May 2010 03 September 2017 1
MOBLEY, Denise Anne 15 July 1992 28 May 2010 1
SUMNER, Kathleen Anne 21 September 2017 12 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 15 July 2020
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
TM02 - Termination of appointment of secretary 12 September 2019
AP03 - Appointment of secretary 12 September 2019
CS01 - N/A 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
AA - Annual Accounts 01 August 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 22 August 2018
CH01 - Change of particulars for director 21 August 2018
AP03 - Appointment of secretary 21 November 2017
TM02 - Termination of appointment of secretary 21 November 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 17 July 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 12 April 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 05 September 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 02 May 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 11 February 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 19 July 2012
AP01 - Appointment of director 18 July 2012
AP01 - Appointment of director 18 July 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
RESOLUTIONS - N/A 25 April 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 29 July 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
TM02 - Termination of appointment of secretary 23 September 2010
AP03 - Appointment of secretary 23 September 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 03 August 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
AA - Annual Accounts 08 September 2008
363s - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 04 August 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 09 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2005
AA - Annual Accounts 08 December 2004
CERTNM - Change of name certificate 17 November 2004
363s - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
395 - Particulars of a mortgage or charge 08 April 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 05 September 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
AA - Annual Accounts 17 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
AA - Annual Accounts 04 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
363s - Annual Return 29 January 2001
363s - Annual Return 10 December 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 13 October 1998
RESOLUTIONS - N/A 07 January 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 01 August 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 30 July 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 09 August 1995
288 - N/A 22 January 1995
288 - N/A 22 January 1995
AA - Annual Accounts 04 October 1994
288 - N/A 21 July 1994
363s - Annual Return 15 July 1994
288 - N/A 20 December 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 02 October 1993
AA - Annual Accounts 13 August 1993
363s - Annual Return 29 July 1993
288 - N/A 25 July 1993
288 - N/A 02 June 1993
288 - N/A 18 May 1993
288 - N/A 20 August 1992
288 - N/A 20 August 1992
287 - Change in situation or address of Registered Office 20 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1992
NEWINC - New incorporation documents 15 July 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 February 2012 Outstanding

N/A

Legal charge 23 February 2011 Outstanding

N/A

Legal charge 18 January 2010 Outstanding

N/A

Legal charge 30 March 2004 Fully Satisfied

N/A

Legal charge 01 October 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.