LIFE TRUST HOLDINGS PLC

Register to unlock more data on OkredoRegister

LIFE TRUST HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06068273

Incorporation date

25/01/2007

Size

Group

Contacts

Registered address

Registered address

C/O KPMG LLP, 8 Princes Parade, Liverpool L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2007)
dot icon19/06/2013
Final Gazette dissolved following liquidation
dot icon19/03/2013
Return of final meeting in a members' voluntary winding up
dot icon31/01/2013
Liquidators' statement of receipts and payments to 2012-12-17
dot icon22/10/2012
Liquidators' statement of receipts and payments to 2012-06-17
dot icon22/10/2012
Liquidators' statement of receipts and payments to 2011-12-17
dot icon15/08/2011
Liquidators' statement of receipts and payments to 2010-06-18
dot icon02/08/2011
Liquidators' statement of receipts and payments to 2011-06-17
dot icon02/08/2011
Liquidators' statement of receipts and payments to 2010-12-17
dot icon08/09/2010
Liquidators' statement of receipts and payments to 2010-06-29
dot icon07/07/2009
Appointment of a voluntary liquidator
dot icon07/07/2009
Declaration of solvency
dot icon07/07/2009
Resolutions
dot icon06/07/2009
Registered office changed on 06/07/2009 from 9-13 st andrew street london EC4A 3AF
dot icon12/06/2009
Appointment Terminated Secretary brian grant-davie
dot icon20/04/2009
Secretary appointed alan graham james
dot icon19/02/2009
Return made up to 25/01/09; full list of members
dot icon19/02/2009
Director's Change of Particulars / nigel frudd / 25/01/2009 / HouseName/Number was: , now: 9-13; Street was: 100 fetter lane, now: st. Andrew street; Post Code was: EC4A 1BN, now: EC4A 3AF
dot icon19/02/2009
Director's Change of Particulars / andrew briscoe / 25/01/2009 / HouseName/Number was: , now: riverside house; Street was: riverside house, now: priory lane; Area was: priory lane, now: ; Occupation was: non executive director, now: company director
dot icon19/02/2009
Director's Change of Particulars / karl alexander / 25/01/2009 / HouseName/Number was: , now: daarswood; Street was: daarswood, now: daars north; Area was: daars north, now: ; Post Code was: irish, now:
dot icon20/10/2008
Appointment Terminated Director oliver hemsley
dot icon08/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/09/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon06/05/2008
Registered office changed on 06/05/2008 from 25 southampton buildings london WC2A 1AL
dot icon07/02/2008
Return made up to 25/01/08; full list of members
dot icon07/02/2008
Director's particulars changed
dot icon07/02/2008
Director's particulars changed
dot icon07/02/2008
Director's particulars changed
dot icon07/02/2008
Registered office changed on 07/02/08 from: 25 southampton building london WC2A 1AL
dot icon28/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
Director's particulars changed
dot icon18/01/2008
Ad 27/12/07--------- £ si [email protected]=240952 £ ic 372049/613001
dot icon15/01/2008
New secretary appointed
dot icon15/01/2008
Secretary resigned
dot icon10/01/2008
Resolutions
dot icon17/08/2007
Registered office changed on 17/08/07 from: sion hall 56 victoria embankment london EC4Y 0DZ
dot icon20/07/2007
Secretary resigned;director resigned
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New secretary appointed
dot icon11/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon27/06/2007
Ad 14/06/07--------- £ si [email protected]=12047 £ ic 360002/372049
dot icon27/06/2007
Secretary resigned;director resigned
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon11/04/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon09/03/2007
Ad 25/01/07--------- £ si [email protected]
dot icon08/03/2007
Statement of affairs
dot icon16/02/2007
New secretary appointed;new director appointed
dot icon16/02/2007
Secretary resigned
dot icon12/02/2007
Ad 25/01/07--------- £ si [email protected]=360000 £ ic 2/360002
dot icon12/02/2007
Resolutions
dot icon12/02/2007
Resolutions
dot icon01/02/2007
Certificate of authorisation to commence business and borrow
dot icon01/02/2007
Application to commence business
dot icon25/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Frudd
Director
19/02/2007 - Present
11
Heyworth, Laurence
Director
25/01/2007 - Present
9
BEACH SECRETARIES LIMITED
Corporate Secretary
25/01/2007 - 02/02/2007
180
Roger William John Davis
Director
19/02/2007 - Present
21
Hemsley, Oliver Alexander
Director
21/02/2007 - 14/10/2008
33

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 TRUST HOLDINGS PLC

LIFE TRUST HOLDINGS PLC is an(a) Dissolved company incorporated on 25/01/2007 with the registered office located at C/O KPMG LLP, 8 Princes Parade, Liverpool L3 1QH. There are currently 9 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 TRUST HOLDINGS PLC?

toggle

LIFE TRUST HOLDINGS PLC is currently Dissolved. It was registered on 25/01/2007 and dissolved on 19/06/2013.

Where is LIFE TRUST HOLDINGS PLC located?

toggle

LIFE TRUST HOLDINGS PLC is registered at C/O KPMG LLP, 8 Princes Parade, Liverpool L3 1QH.

What does LIFE TRUST HOLDINGS PLC do?

toggle

LIFE TRUST HOLDINGS PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LIFE TRUST HOLDINGS PLC?

toggle

The latest filing was on 19/06/2013: Final Gazette dissolved following liquidation.