About

Registered Number: 04131037
Date of Incorporation: 27/12/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (10 years and 5 months ago)
Registered Address: MAURICE BLAND & CO, 59-61 Market Street, Heywood, Lancashire, OL10 1HZ

 

Based in Lancashire, Lifetime Projects (2001) Ltd was founded on 27 December 2000, it's status is listed as "Dissolved". We don't know the number of employees at Lifetime Projects (2001) Ltd. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
DS01 - Striking off application by a company 07 July 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AD01 - Change of registered office address 03 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 10 May 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 15 April 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 31 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 02 February 2005
395 - Particulars of a mortgage or charge 14 July 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 28 January 2003
363s - Annual Return 31 December 2002
363s - Annual Return 08 February 2002
287 - Change in situation or address of Registered Office 18 June 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
395 - Particulars of a mortgage or charge 10 February 2001
CERTNM - Change of name certificate 22 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
287 - Change in situation or address of Registered Office 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

Description Date Status Charge by
Trust deposit deed 12 July 2004 Outstanding

N/A

Debenture containing fixed and floating charges 05 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.