About

Registered Number: 04346440
Date of Incorporation: 03/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD

 

Founded in 2002, Lifeline I.T. Solutions Ltd have registered office in Harrow, Middlesex. The current directors of this organisation are listed as Benouaich, Jacob, Carr, Jeremy George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENOUAICH, Jacob 11 January 2019 14 August 2019 1
CARR, Jeremy George 01 September 2007 06 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2019
CS01 - N/A 02 September 2019
SH01 - Return of Allotment of shares 30 August 2019
TM01 - Termination of appointment of director 15 August 2019
AP01 - Appointment of director 21 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 26 January 2018
CH01 - Change of particulars for director 09 January 2018
AA - Annual Accounts 22 November 2017
TM02 - Termination of appointment of secretary 26 October 2017
RESOLUTIONS - N/A 05 September 2017
SH01 - Return of Allotment of shares 02 September 2017
CS01 - N/A 14 February 2017
AP01 - Appointment of director 21 November 2016
CH01 - Change of particulars for director 14 September 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 20 January 2016
CH04 - Change of particulars for corporate secretary 12 January 2016
AA - Annual Accounts 24 September 2015
AD01 - Change of registered office address 17 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 29 June 2010
RESOLUTIONS - N/A 10 May 2010
SH08 - Notice of name or other designation of class of shares 10 May 2010
CC04 - Statement of companies objects 10 May 2010
SH01 - Return of Allotment of shares 10 May 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH04 - Change of particulars for corporate secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 15 December 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 13 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 29 January 2008
395 - Particulars of a mortgage or charge 16 October 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
AA - Annual Accounts 20 June 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 04 January 2005
CERTNM - Change of name certificate 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
287 - Change in situation or address of Registered Office 25 May 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 18 December 2003
AAMD - Amended Accounts 16 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 18 December 2002
225 - Change of Accounting Reference Date 06 December 2002
287 - Change in situation or address of Registered Office 24 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
287 - Change in situation or address of Registered Office 21 January 2002
NEWINC - New incorporation documents 03 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.