About

Registered Number: 03944855
Date of Incorporation: 10/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Unit G3 Carrington Business Park Manchester Road, Carrington, Manchester, M31 4DD,

 

Based in Manchester, Lifeline Distribution Ltd was registered on 10 March 2000, it's status is listed as "Active". We do not know the number of employees at Lifeline Distribution Ltd. Harrison, Karen Lesley, Harrison, Aidan Thomas are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Aidan Thomas 14 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Karen Lesley 14 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 23 December 2019
MR01 - N/A 17 June 2019
CS01 - N/A 13 June 2019
MR04 - N/A 07 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 08 June 2018
AD01 - Change of registered office address 28 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 May 2015
AAMD - Amended Accounts 02 March 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 10 February 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 01 July 2004
CERTNM - Change of name certificate 14 January 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 24 September 2002
395 - Particulars of a mortgage or charge 29 May 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 17 April 2001
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
RESOLUTIONS - N/A 18 April 2000
287 - Change in situation or address of Registered Office 18 April 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Outstanding

N/A

Debenture 18 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.