About

Registered Number: 03778939
Date of Incorporation: 27/05/1999 (25 years and 10 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

 

Lifetime Projects Ltd was registered on 27 May 1999, it's status is listed as "Dissolved". This organisation has no directors listed.

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 24 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 24 April 2013
AD01 - Change of registered office address 03 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 28 January 2011
AA - Annual Accounts 10 January 2011
AD01 - Change of registered office address 10 May 2010
AR01 - Annual Return 27 April 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 18 April 2008
363a - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
AA - Annual Accounts 31 January 2007
RESOLUTIONS - N/A 22 November 2006
395 - Particulars of a mortgage or charge 15 November 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 08 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 February 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 27 January 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 August 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 August 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 August 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 24 June 2003
287 - Change in situation or address of Registered Office 28 April 2003
AA - Annual Accounts 28 January 2003
395 - Particulars of a mortgage or charge 19 July 2002
363s - Annual Return 12 June 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 27 March 2002
225 - Change of Accounting Reference Date 26 January 2002
363s - Annual Return 18 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
AA - Annual Accounts 27 June 2001
287 - Change in situation or address of Registered Office 18 June 2001
395 - Particulars of a mortgage or charge 15 February 2001
395 - Particulars of a mortgage or charge 15 February 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2001
363s - Annual Return 25 August 2000
RESOLUTIONS - N/A 16 May 2000
RESOLUTIONS - N/A 16 May 2000
287 - Change in situation or address of Registered Office 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2000
395 - Particulars of a mortgage or charge 29 November 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
287 - Change in situation or address of Registered Office 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
NEWINC - New incorporation documents 27 May 1999

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 09 November 2006 Outstanding

N/A

Legal charge 24 January 2006 Outstanding

N/A

Legal charge 24 January 2006 Outstanding

N/A

Legal charge 03 July 2002 Fully Satisfied

N/A

Debenture containing fixed and floating charges 01 February 2001 Fully Satisfied

N/A

Legal charge 01 February 2001 Fully Satisfied

N/A

Legal mortgage 24 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.