About

Registered Number: 04139566
Date of Incorporation: 11/01/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 5 months ago)
Registered Address: 1 Hyland Gate, Billericay, Essex, CM11 2SJ

 

Life Protect Ltd was registered on 11 January 2001 and are based in Billericay, Essex. The current directors of the business are listed as Whiting, Sophie Louise, Whiting, Deborah at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITING, Sophie Louise 05 February 2007 - 1
WHITING, Deborah 11 January 2001 05 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
AA - Annual Accounts 16 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 04 November 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 18 January 2015
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 03 February 2013
AA - Annual Accounts 12 January 2013
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 24 January 2012
AD01 - Change of registered office address 17 January 2012
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
AA - Annual Accounts 28 January 2009
363a - Annual Return 26 January 2009
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 01 March 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
363a - Annual Return 06 February 2007
287 - Change in situation or address of Registered Office 19 December 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 01 March 2004
363s - Annual Return 18 February 2004
225 - Change of Accounting Reference Date 21 May 2003
287 - Change in situation or address of Registered Office 29 January 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 28 January 2003
225 - Change of Accounting Reference Date 16 September 2002
363s - Annual Return 22 January 2002
287 - Change in situation or address of Registered Office 01 June 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
NEWINC - New incorporation documents 11 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.