About

Registered Number: 05603616
Date of Incorporation: 26/10/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA,

 

The Life Centre North Ltd was registered on 26 October 2005 and are based in Hertford, Hertfordshire. The current directors of the organisation are Burns, Graham, Srivastava, Nisha.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SRIVASTAVA, Nisha 29 November 2011 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
BURNS, Graham 01 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 19 February 2017
CERTNM - Change of name certificate 12 June 2016
CONNOT - N/A 12 June 2016
AA - Annual Accounts 07 June 2016
CH01 - Change of particulars for director 25 February 2016
RESOLUTIONS - N/A 18 February 2016
SH08 - Notice of name or other designation of class of shares 18 February 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AD01 - Change of registered office address 04 February 2016
AP03 - Appointment of secretary 04 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
AR01 - Annual Return 26 January 2016
MR04 - N/A 14 January 2016
AA - Annual Accounts 18 August 2015
AA01 - Change of accounting reference date 22 July 2015
RESOLUTIONS - N/A 09 June 2015
MA - Memorandum and Articles 22 April 2015
TM01 - Termination of appointment of director 09 April 2015
AR01 - Annual Return 31 March 2015
CC04 - Statement of companies objects 31 March 2015
SH01 - Return of Allotment of shares 31 March 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 17 December 2013
AA01 - Change of accounting reference date 17 December 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 26 February 2013
CH03 - Change of particulars for secretary 26 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 02 February 2012
TM01 - Termination of appointment of director 01 February 2012
TM01 - Termination of appointment of director 16 December 2011
AA - Annual Accounts 04 December 2011
AP01 - Appointment of director 29 November 2011
CERTNM - Change of name certificate 11 November 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
MEM/ARTS - N/A 28 September 2009
CERTNM - Change of name certificate 25 September 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 11 December 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 02 February 2007
225 - Change of Accounting Reference Date 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
MEM/ARTS - N/A 24 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
CERTNM - Change of name certificate 25 January 2006
NEWINC - New incorporation documents 26 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.