Active
Company Information for LIFETIME HOME SECURITIES LIMITED
25 BURY STREET, LONDON, SW1Y 6AL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LIFETIME HOME SECURITIES LIMITED | |
Legal Registered Office | |
25 BURY STREET LONDON SW1Y 6AL Other companies in WA1 | |
Company Number | 02565240 | |
---|---|---|
Company ID Number | 02565240 | |
Date formed | 1990-12-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-05 12:58:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP URMSTON |
||
JAMES COOKSON |
||
CHRISTOPHER JOHN THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN WATKINSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCKER TRUSTEES LIMITED | Company Secretary | 2009-03-30 | CURRENT | 1998-05-14 | Dissolved 2016-09-06 | |
DARESBURY ESTATES LIMITED | Director | 2013-08-06 | CURRENT | 2013-08-06 | Active | |
STOCKTON HEATH FORGE (CALDWELLS) LIMITED | Director | 2010-02-26 | CURRENT | 2001-05-15 | Dissolved 2014-05-13 | |
MANCHESTER ART PRESS LIMITED | Director | 2006-10-24 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
CANTREAT LIMITED | Director | 2005-01-25 | CURRENT | 2005-01-25 | Active - Proposal to Strike off | |
NEWPERTIES LIMITED | Director | 2004-02-12 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
NEWAR (2012) LIMITED | Director | 2003-10-30 | CURRENT | 1984-01-25 | Dissolved 2015-07-17 | |
NEWALT LIMITED | Director | 2003-10-30 | CURRENT | 1991-01-10 | Dissolved 2015-06-30 | |
NEWIDS LIMITED | Director | 2003-10-30 | CURRENT | 1992-09-25 | Dissolved 2015-06-26 | |
LHS REZ LIMITED | Director | 2003-10-30 | CURRENT | 1985-08-16 | Active - Proposal to Strike off | |
NEWSITE INVESTMENTS LIMITED | Director | 2003-10-30 | CURRENT | 1975-01-10 | Liquidation | |
AMI FARMS LIMITED | Director | 2000-10-06 | CURRENT | 2000-10-06 | Active | |
SWIFT PROPERTY INVESTMENTS LIMITED | Director | 2000-10-06 | CURRENT | 2000-10-06 | Active | |
PALMYRA SQUARE CONSERVATION LIMITED | Director | 2000-09-15 | CURRENT | 2000-09-15 | Dissolved 2017-01-03 | |
A & M INVESTMENTS LIMITED | Director | 1998-03-05 | CURRENT | 1998-01-28 | Active | |
CALDWELLS LIMITED | Director | 1992-03-03 | CURRENT | 1893-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/09/24, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR NEW QUADRANT TRUST CORPORATION LIMITED on 2024-09-23 | ||
CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/06/23 FROM 1st Floor Holborn Gate 330 High Holborn London WC2A 1HL England | ||
Change of details for M a Brown Discretionary Trust as a person with significant control on 2023-06-01 | ||
Change of details for New Quadrant Trust Corporation Limited as a person with significant control on 2023-06-01 | ||
SECRETARY'S DETAILS CHNAGED FOR NEW QUADRANT TRUST CORPORATION LIMITED on 2023-06-01 | ||
Change of details for New Quadrant Trust Corporation Limited as a person with significant control on 2023-05-22 | ||
SECRETARY'S DETAILS CHNAGED FOR NEW QUADRANT TRUST CORPORATION LIMITED on 2023-05-22 | ||
REGISTERED OFFICE CHANGED ON 18/05/23 FROM 5 Chancery Lane London WC2A 1LG England | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT SMEATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES COOKSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES | |
PSC05 | Change of details for New Quadrant Trust Corporation Limited as a person with significant control on 2021-04-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN THOMSON | |
TM02 | Termination of appointment of Philip Urmston on 2021-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/21 FROM 8 Winmarleigh Street Warrington WA1 1JW | |
AP04 | Appointment of New Quadrant Trust Corporation Limited as company secretary on 2021-03-22 | |
RES13 | Resolutions passed:
| |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
CC04 | Statement of company's objects | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PSC02 | Notification of New Quadrant Trust Corporation Limited as a person with significant control on 2019-09-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 04/12/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 04/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Cookson on 2009-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | Return made up to 04/12/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 04/12/96; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363b | RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03 | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 12/08/91 | |
Resolutions passed:<ul><li>Miscellaneous resolution passed</ul> | ||
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
88(2)R | AD 01/02/91--------- £ SI 99998@1=99998 £ IC 2/100000 | |
288 | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED LIFELINE HOME SECURITIES PLC CERTIFICATE ISSUED ON 15/01/91 | |
SRES01 | ADOPT MEM AND ARTS 04/12/90 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | DAVID ALAN BROWN |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIFETIME HOME SECURITIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LIFETIME HOME SECURITIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |