About

Registered Number: 02991502
Date of Incorporation: 17/11/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: 46-54 High Street, Ingatestone, Essex, CM4 9DW

 

Lifetime Properties Ltd was founded on 17 November 1994 and has its registered office in Ingatestone in Essex. We do not know the number of employees at Lifetime Properties Ltd. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 14 January 2019
CH03 - Change of particulars for secretary 14 January 2019
CH01 - Change of particulars for director 11 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 January 2017
RESOLUTIONS - N/A 21 October 2016
SH08 - Notice of name or other designation of class of shares 21 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 08 December 2014
MR04 - N/A 12 November 2014
MR04 - N/A 12 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 24 June 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 07 February 2006
225 - Change of Accounting Reference Date 11 November 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 14 February 2001
363s - Annual Return 30 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2000
AA - Annual Accounts 02 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2000
395 - Particulars of a mortgage or charge 10 May 2000
395 - Particulars of a mortgage or charge 10 May 2000
363s - Annual Return 04 February 2000
225 - Change of Accounting Reference Date 02 December 1999
AA - Annual Accounts 03 November 1999
395 - Particulars of a mortgage or charge 06 March 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 12 October 1998
288c - Notice of change of directors or secretaries or in their particulars 08 July 1998
288c - Notice of change of directors or secretaries or in their particulars 08 July 1998
288c - Notice of change of directors or secretaries or in their particulars 03 July 1998
288c - Notice of change of directors or secretaries or in their particulars 03 July 1998
363s - Annual Return 15 May 1998
395 - Particulars of a mortgage or charge 10 April 1998
AA - Annual Accounts 03 November 1997
287 - Change in situation or address of Registered Office 28 October 1997
287 - Change in situation or address of Registered Office 19 January 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 17 September 1996
225 - Change of Accounting Reference Date 09 September 1996
363s - Annual Return 29 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1995
395 - Particulars of a mortgage or charge 09 February 1995
395 - Particulars of a mortgage or charge 09 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 25 November 1994
288 - N/A 25 November 1994
287 - Change in situation or address of Registered Office 25 November 1994
NEWINC - New incorporation documents 17 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 01 May 2000 Fully Satisfied

N/A

Legal charge 01 May 2000 Fully Satisfied

N/A

Legal mortgage 23 February 1999 Fully Satisfied

N/A

Legal mortgage 08 April 1998 Fully Satisfied

N/A

Mortgage debenture 31 January 1995 Fully Satisfied

N/A

Legal mortgage 31 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.