About

Registered Number: 06963086
Date of Incorporation: 15/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Caernarvon House 121 Knighton Church Road, Leicester, Leicestershire, LE2 3JN

 

Prime Life Developments Peaker Park Ltd was founded on 15 July 2009, it has a status of "Active". There are 3 directors listed as Hairsine, Janet Elizabeth, Hajco Secretaries Limited, Hajco Directors Limited for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAJCO DIRECTORS LIMITED 15 July 2009 09 July 2010 1
Secretary Name Appointed Resigned Total Appointments
HAIRSINE, Janet Elizabeth 09 July 2010 - 1
HAJCO SECRETARIES LIMITED 15 July 2009 09 July 2010 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 07 August 2015
MR04 - N/A 06 January 2015
MR04 - N/A 06 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 08 August 2012
AUD - Auditor's letter of resignation 31 May 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 22 December 2010
MG01 - Particulars of a mortgage or charge 04 December 2010
MG01 - Particulars of a mortgage or charge 01 December 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AP03 - Appointment of secretary 03 August 2010
AP01 - Appointment of director 03 August 2010
AP01 - Appointment of director 03 August 2010
AA01 - Change of accounting reference date 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
AD01 - Change of registered office address 03 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
CERTNM - Change of name certificate 19 July 2010
CONNOT - N/A 19 July 2010
NEWINC - New incorporation documents 15 July 2009

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 November 2010 Fully Satisfied

N/A

Debenture 23 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.