About

Registered Number: 03949370
Date of Incorporation: 16/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor Mitsubishi Building, Western Way, Melksham, Wiltshire, SN12 8BY,

 

Lifecraft Development Ltd was setup in 2000, it's status at Companies House is "Active". We do not know the number of employees at this business. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 21 January 2019
MR04 - N/A 05 January 2019
AA - Annual Accounts 21 May 2018
AD01 - Change of registered office address 02 February 2018
CS01 - N/A 10 January 2018
PSC04 - N/A 10 January 2018
PSC07 - N/A 10 January 2018
AA - Annual Accounts 05 May 2017
TM01 - Termination of appointment of director 19 April 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 25 March 2015
CH03 - Change of particulars for secretary 17 March 2015
CH01 - Change of particulars for director 17 March 2015
CH01 - Change of particulars for director 17 March 2015
CH01 - Change of particulars for director 30 September 2014
CH01 - Change of particulars for director 30 September 2014
CH03 - Change of particulars for secretary 30 September 2014
AA - Annual Accounts 09 May 2014
CERTNM - Change of name certificate 01 April 2014
AR01 - Annual Return 27 March 2014
CONNOT - N/A 17 March 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 30 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 October 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 04 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 05 May 2005
395 - Particulars of a mortgage or charge 20 April 2005
CERTNM - Change of name certificate 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.