LEASE OF LIFE LIMITED

Register to unlock more data on OkredoRegister

LEASE OF LIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02849117

Incorporation date

31/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ANTHONY GILBERT, 3 Bucklebury Place, Upper Woolhampton, Reading RG7 5UDCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1993)
dot icon03/10/2025
Micro company accounts made up to 2024-12-31
dot icon03/10/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon03/10/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-12-31
dot icon20/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon11/03/2023
Micro company accounts made up to 2022-12-31
dot icon05/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon04/04/2022
Micro company accounts made up to 2021-12-31
dot icon05/11/2021
Micro company accounts made up to 2020-12-31
dot icon06/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon06/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon17/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-12-31
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon30/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon09/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon09/09/2015
Appointment of Mr Laurence Park Timmons as a director on 2015-08-31
dot icon07/09/2015
Micro company accounts made up to 2014-12-31
dot icon07/09/2015
Termination of appointment of David Hancock as a director on 2015-08-31
dot icon07/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon01/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon27/09/2010
Director's details changed for David Hancock on 2010-08-27
dot icon15/09/2010
Registered office address changed from Flat C 3 Claverton Street London SW1V 3AY on 2010-09-15
dot icon29/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/09/2009
Return made up to 31/08/09; full list of members
dot icon08/09/2009
Director and secretary's change of particulars / anthony gilbert / 01/09/2009
dot icon25/09/2008
Return made up to 31/08/08; full list of members
dot icon25/09/2008
Registered office changed on 25/09/2008 from 3 flat c - mr timmons claverton street london SW1V 3AY
dot icon25/09/2008
Location of debenture register
dot icon25/09/2008
Location of register of members
dot icon25/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 31/08/07; full list of members
dot icon14/09/2007
Location of debenture register
dot icon14/09/2007
Secretary's particulars changed;director's particulars changed
dot icon14/09/2007
Location of register of members
dot icon23/08/2007
Registered office changed on 23/08/07 from: 62 cornwall gardens london SW7 4BD
dot icon26/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 31/08/06; full list of members
dot icon05/09/2006
Location of debenture register
dot icon05/09/2006
Location of register of members
dot icon05/09/2006
Registered office changed on 05/09/06 from: 47A evelyn gardens london SW7 3BH
dot icon07/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/09/2005
Return made up to 31/08/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/09/2004
Return made up to 31/08/04; full list of members
dot icon09/09/2003
Return made up to 31/08/03; full list of members
dot icon04/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/10/2002
Return made up to 31/08/02; full list of members
dot icon03/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/09/2001
Return made up to 31/08/01; full list of members
dot icon11/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon22/09/2000
Return made up to 31/08/00; full list of members
dot icon28/09/1999
Return made up to 31/08/99; full list of members
dot icon04/06/1999
Full accounts made up to 1998-12-31
dot icon08/09/1998
Return made up to 31/08/98; full list of members
dot icon03/06/1998
Full accounts made up to 1997-12-31
dot icon15/09/1997
Return made up to 31/08/97; full list of members
dot icon04/04/1997
Accounts for a small company made up to 1996-12-31
dot icon16/09/1996
Return made up to 31/08/96; no change of members
dot icon29/05/1996
Accounts for a small company made up to 1995-12-31
dot icon25/09/1995
Resolutions
dot icon25/09/1995
Resolutions
dot icon25/09/1995
Return made up to 31/08/95; full list of members
dot icon15/03/1995
Accounts for a small company made up to 1994-12-31
dot icon16/09/1994
New director appointed
dot icon16/09/1994
Return made up to 31/08/94; full list of members
dot icon16/09/1994
Ad 14/09/94--------- £ si [email protected]=199 £ ic 2001/2200
dot icon20/03/1994
Accounting reference date notified as 31/12
dot icon31/08/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
400.00
-
0.00
-
-
2022
0
400.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Anthony Jack
Director
12/09/1994 - Present
5
Timmons, Laurence Park
Director
31/08/2015 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEASE OF LIFE LIMITED

LEASE OF LIFE LIMITED is an(a) Active company incorporated on 31/08/1993 with the registered office located at C/O ANTHONY GILBERT, 3 Bucklebury Place, Upper Woolhampton, Reading RG7 5UD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEASE OF LIFE LIMITED?

toggle

LEASE OF LIFE LIMITED is currently Active. It was registered on 31/08/1993 .

Where is LEASE OF LIFE LIMITED located?

toggle

LEASE OF LIFE LIMITED is registered at C/O ANTHONY GILBERT, 3 Bucklebury Place, Upper Woolhampton, Reading RG7 5UD.

What does LEASE OF LIFE LIMITED do?

toggle

LEASE OF LIFE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for LEASE OF LIFE LIMITED?

toggle

The latest filing was on 03/10/2025: Micro company accounts made up to 2024-12-31.