About

Registered Number: 03975626
Date of Incorporation: 18/04/2000 (24 years ago)
Company Status: Active
Registered Address: Unit 6 Repton Close, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LE

 

Life Racing Ltd was founded on 18 April 2000 and has its registered office in Basildon, it's status is listed as "Active". The companies directors are listed as Phipps, Adrian Victor, Willmott, Paula, Colby, Mark Julian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLBY, Mark Julian 28 November 2006 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
PHIPPS, Adrian Victor 15 January 2010 - 1
WILLMOTT, Paula 05 May 2000 06 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 10 April 2018
CS01 - N/A 13 March 2018
MR01 - N/A 21 April 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 20 March 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 02 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 August 2011
SH01 - Return of Allotment of shares 15 August 2011
AR01 - Annual Return 28 July 2011
AR01 - Annual Return 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 30 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2010
AA - Annual Accounts 09 March 2010
AP03 - Appointment of secretary 28 January 2010
TM02 - Termination of appointment of secretary 28 January 2010
AA - Annual Accounts 26 November 2009
TM01 - Termination of appointment of director 06 October 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
363s - Annual Return 03 June 2007
395 - Particulars of a mortgage or charge 12 April 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 December 2006
395 - Particulars of a mortgage or charge 19 December 2006
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 27 July 2006
395 - Particulars of a mortgage or charge 25 July 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 27 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
AA - Annual Accounts 06 April 2003
363s - Annual Return 04 April 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 17 April 2001
225 - Change of Accounting Reference Date 09 January 2001
287 - Change in situation or address of Registered Office 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
MEM/ARTS - N/A 17 May 2000
CERTNM - Change of name certificate 12 May 2000
287 - Change in situation or address of Registered Office 10 May 2000
NEWINC - New incorporation documents 18 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2017 Outstanding

N/A

Debenture 02 April 2007 Outstanding

N/A

Debenture 29 November 2006 Outstanding

N/A

Debenture 24 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.