LIFE LINKS LIMITED

Register to unlock more data on OkredoRegister

LIFE LINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03013345

Incorporation date

23/01/1995

Size

Full

Contacts

Registered address

Registered address

Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire WS14 0QPCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1995)
dot icon11/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/09/2015
First Gazette notice for voluntary strike-off
dot icon17/09/2015
Application to strike the company off the register
dot icon12/01/2015
Appointment of Mr Philip Andre Sealey as a director on 2015-01-09
dot icon12/01/2015
Termination of appointment of Kevin Wei Roberts as a director on 2015-01-09
dot icon04/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon05/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon24/09/2013
Registered office address changed from Garrick House 2 Queen Street Lichfield Staffordshire WD13 6QD on 2013-09-25
dot icon18/08/2013
Appointment of Mr Kevin Wei Roberts as a director on 2013-08-06
dot icon18/08/2013
Termination of appointment of Bruce Mckendrick as a director on 2013-08-06
dot icon03/02/2013
Particulars of a mortgage or charge / charge no: 11
dot icon21/01/2013
Resolutions
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon02/05/2012
Appointment of Bruce Mckendrick as a director on 2012-04-20
dot icon02/05/2012
Appointment of Andrew Winning as a director on 2012-04-20
dot icon02/05/2012
Appointment of Philip Sealey as a secretary on 2012-04-20
dot icon02/05/2012
Termination of appointment of Christina Bailey as a secretary on 2012-04-20
dot icon02/05/2012
Termination of appointment of Kit Doleman as a director on 2012-04-20
dot icon02/05/2012
Termination of appointment of Katherine Frances Ford as a director on 2012-04-20
dot icon02/05/2012
Termination of appointment of Roland Robert Joseph Perry as a director on 2012-04-20
dot icon02/05/2012
Registered office address changed from Carriage Court 25 Circus Mews Bath BA1 2PW on 2012-05-03
dot icon27/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/04/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon01/02/2012
Full accounts made up to 2011-06-30
dot icon29/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/10/2010
Full accounts made up to 2010-06-30
dot icon01/06/2010
Appointment of Katherine Frances Ford as a director
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Appointment of Christina Bailey as a secretary
dot icon14/01/2010
Termination of appointment of Kit Doleman as a secretary
dot icon27/11/2009
Full accounts made up to 2009-06-30
dot icon21/07/2009
Full accounts made up to 2008-06-30
dot icon16/06/2009
Director appointed roland robert joseph perry
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 10
dot icon06/04/2009
Resolutions
dot icon11/01/2009
Secretary appointed mr kit doleman
dot icon11/01/2009
Director appointed mr kit doleman
dot icon04/01/2009
Return made up to 31/12/08; full list of members
dot icon10/12/2008
Appointment terminated director mark spoors
dot icon10/12/2008
Appointment terminated secretary mark spoors
dot icon16/10/2008
Appointment terminated director satwant bains
dot icon20/07/2008
Director appointed mr satwant bains
dot icon05/05/2008
Appointment terminated director glen von malachowski
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon06/03/2008
Resolutions
dot icon01/01/2008
Return made up to 31/12/07; full list of members
dot icon15/04/2007
New secretary appointed;new director appointed
dot icon02/04/2007
Secretary resigned;director resigned
dot icon24/03/2007
Full accounts made up to 2006-06-30
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon06/11/2006
Declaration of assistance for shares acquisition
dot icon12/07/2006
Full accounts made up to 2005-06-30
dot icon09/04/2006
Return made up to 20/02/06; full list of members
dot icon23/02/2006
New secretary appointed
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Director resigned
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Particulars of mortgage/charge
dot icon07/04/2005
New director appointed
dot icon05/04/2005
Registered office changed on 06/04/05 from: 39/43 bridge street swinton mexborough south yorkshire S64 8AP
dot icon05/04/2005
New director appointed
dot icon28/03/2005
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon21/03/2005
Declaration of satisfaction of mortgage/charge
dot icon21/03/2005
Declaration of satisfaction of mortgage/charge
dot icon21/03/2005
Declaration of satisfaction of mortgage/charge
dot icon20/03/2005
Director resigned
dot icon20/03/2005
Secretary resigned
dot icon20/03/2005
Return made up to 20/02/05; full list of members
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New secretary appointed
dot icon27/02/2005
Particulars of mortgage/charge
dot icon23/02/2005
Director resigned
dot icon22/02/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon22/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/09/2004
Accounts for a small company made up to 2003-03-31
dot icon27/06/2004
Total exemption full accounts made up to 2002-03-31
dot icon17/05/2004
Return made up to 20/02/04; full list of members
dot icon05/05/2003
Registered office changed on 06/05/03 from: skellow hall skellow doncaster south yorkshire DN6 8JW
dot icon05/05/2003
Return made up to 20/02/03; full list of members
dot icon05/05/2003
Return made up to 20/02/02; full list of members
dot icon31/01/2002
Particulars of mortgage/charge
dot icon28/01/2002
Declaration of satisfaction of mortgage/charge
dot icon28/01/2002
Declaration of satisfaction of mortgage/charge
dot icon01/10/2001
Registered office changed on 02/10/01 from: fitzwilliam house middlebank doncaster carr doncaster south yorkshire DN4 5NG
dot icon24/09/2001
Declaration of assistance for shares acquisition
dot icon04/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Director resigned
dot icon04/09/2001
Secretary resigned;director resigned
dot icon04/09/2001
New director appointed
dot icon04/09/2001
New secretary appointed;new director appointed
dot icon04/09/2001
Resolutions
dot icon11/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/05/2001
Return made up to 20/02/01; full list of members; amend
dot icon23/05/2001
Return made up to 20/02/00; full list of members; amend
dot icon25/04/2001
Return made up to 20/02/00; full list of members; amend
dot icon25/02/2001
Return made up to 20/02/01; full list of members
dot icon21/12/2000
Registered office changed on 22/12/00 from: common lane wath-upon-dearne rotherham south yorkshire S63 7DX
dot icon10/12/2000
Accounts for a small company made up to 2000-03-31
dot icon27/02/2000
Return made up to 20/02/00; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1999-03-31
dot icon23/05/1999
Certificate of change of name
dot icon22/03/1999
Return made up to 20/02/99; no change of members
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon15/06/1998
Director resigned
dot icon10/04/1998
Return made up to 20/02/98; no change of members
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon14/10/1997
Registered office changed on 15/10/97 from: stanley mansions 61 east parade harrogate north yorkshire HG1 5LP
dot icon05/03/1997
Return made up to 20/02/97; full list of members
dot icon22/09/1996
Full accounts made up to 1996-03-31
dot icon22/09/1996
Full accounts made up to 1996-01-31
dot icon02/09/1996
Registered office changed on 03/09/96 from: castledene 40 castle street spofforth harrogate north yorkshire HG3 1AP
dot icon03/08/1996
New director appointed
dot icon05/06/1996
Accounting reference date shortened from 31/01 to 31/03
dot icon19/03/1996
Return made up to 20/02/96; full list of members
dot icon10/10/1995
Particulars of mortgage/charge
dot icon07/08/1995
Particulars of mortgage/charge
dot icon27/07/1995
New secretary appointed
dot icon24/04/1995
Ad 26/01/95--------- £ si 332@1=332 £ ic 668/1000
dot icon24/04/1995
Ad 26/01/95--------- £ si 666@1=666 £ ic 2/668
dot icon24/04/1995
Accounting reference date notified as 31/01
dot icon24/04/1995
New director appointed
dot icon27/01/1995
Secretary resigned
dot icon23/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcginn, Benjamin John
Director
24/03/2005 - 30/03/2007
24
Doleman, Kit
Director
11/01/2009 - 19/04/2012
10
Spoors, Mark
Director
29/03/2007 - 10/12/2008
25
Spoors, Mark
Secretary
29/03/2007 - 10/12/2008
7
Mcginn, Benjamin John
Secretary
25/01/2006 - 30/03/2007
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIFE LINKS LIMITED

LIFE LINKS LIMITED is an(a) Dissolved company incorporated on 23/01/1995 with the registered office located at Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire WS14 0QP. There are currently 3 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 LIFE LINKS LIMITED?

toggle

LIFE LINKS LIMITED is currently Dissolved. It was registered on 23/01/1995 and dissolved on 11/01/2016.

Where is LIFE LINKS LIMITED located?

toggle

LIFE LINKS LIMITED is registered at Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire WS14 0QP.

What does LIFE LINKS LIMITED do?

toggle

LIFE LINKS LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for LIFE LINKS LIMITED?

toggle

The latest filing was on 11/01/2016: Final Gazette dissolved via voluntary strike-off.