LIFELINE NURSING SERVICES LIMITED

Register to unlock more data on OkredoRegister

LIFELINE NURSING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01871955

Incorporation date

13/12/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O DELOITTE LLP, 500, 2 Hardman Street, Manchester M60 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1984)
dot icon20/01/2020
Final Gazette dissolved following liquidation
dot icon20/10/2019
Notice of move from Administration to Dissolution
dot icon17/06/2019
Administrator's progress report
dot icon09/01/2019
Administrator's progress report
dot icon03/07/2018
Administrator's progress report
dot icon13/05/2018
Notice of extension of period of Administration
dot icon08/01/2018
Administrator's progress report
dot icon02/07/2017
Administrator's progress report
dot icon10/05/2017
Notice of extension of period of Administration
dot icon07/01/2017
Administrator's progress report to 2016-11-24
dot icon10/08/2016
Notice of deemed approval of proposals
dot icon27/07/2016
Statement of administrator's proposal
dot icon13/06/2016
Registered office address changed from 15-19 Cavendish Place London W1G 0DD to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 2016-06-14
dot icon08/06/2016
Appointment of an administrator
dot icon21/04/2016
Compulsory strike-off action has been suspended
dot icon11/04/2016
First Gazette notice for compulsory strike-off
dot icon12/02/2016
Compulsory strike-off action has been discontinued
dot icon11/02/2016
Annual return made up to 2015-11-03 with full list of shareholders
dot icon08/02/2016
First Gazette notice for compulsory strike-off
dot icon07/12/2015
Termination of appointment of Rjm Secretaries Ltd as a secretary on 2014-12-15
dot icon01/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon03/10/2014
Compulsory strike-off action has been discontinued
dot icon02/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/06/2014
First Gazette notice for compulsory strike-off
dot icon13/12/2013
Compulsory strike-off action has been discontinued
dot icon10/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon09/12/2013
Satisfaction of charge 18 in full
dot icon17/07/2013
Compulsory strike-off action has been suspended
dot icon29/04/2013
First Gazette notice for compulsory strike-off
dot icon27/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon27/07/2012
Compulsory strike-off action has been discontinued
dot icon26/07/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/04/2012
First Gazette notice for compulsory strike-off
dot icon05/02/2012
Annual return made up to 2011-11-03 with full list of shareholders
dot icon29/01/2012
Appointment of Mr Kanagasingham Thavaraj as a director
dot icon12/07/2011
Termination of appointment of Rohan Seevaratnam as a director
dot icon26/06/2011
Previous accounting period extended from 2010-10-31 to 2011-04-30
dot icon09/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon04/06/2010
Compulsory strike-off action has been discontinued
dot icon02/06/2010
Accounts for a small company made up to 2009-10-31
dot icon17/05/2010
First Gazette notice for compulsory strike-off
dot icon16/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon03/11/2009
Director's details changed for Rohan Antony Seevaratnam on 2009-11-04
dot icon03/11/2009
Secretary's details changed for Rjm Secretaries Ltd on 2009-11-04
dot icon19/07/2009
Total exemption small company accounts made up to 2007-10-31
dot icon11/11/2008
Return made up to 03/11/08; full list of members
dot icon10/11/2008
Location of debenture register
dot icon10/11/2008
Location of register of members
dot icon10/11/2008
Registered office changed on 11/11/2008 from 15-19 cavendish place london W1G 0DD
dot icon14/05/2008
Director's change of particulars / rohan seevaratnam / 01/04/2008
dot icon09/12/2007
Return made up to 03/11/07; full list of members
dot icon22/10/2007
Registered office changed on 23/10/07 from: 3 cloth street barbican london EC1A 7NP
dot icon05/09/2007
Accounts for a medium company made up to 2006-10-31
dot icon01/06/2007
Memorandum and Articles of Association
dot icon01/06/2007
Resolutions
dot icon16/05/2007
Particulars of mortgage/charge
dot icon16/05/2007
Declaration of assistance for shares acquisition
dot icon16/05/2007
Declaration of assistance for shares acquisition
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
Director resigned
dot icon16/05/2007
New director appointed
dot icon15/05/2007
Declaration of satisfaction of mortgage/charge
dot icon15/05/2007
Declaration of satisfaction of mortgage/charge
dot icon15/05/2007
Declaration of satisfaction of mortgage/charge
dot icon15/05/2007
Declaration of satisfaction of mortgage/charge
dot icon15/05/2007
Declaration of satisfaction of mortgage/charge
dot icon15/05/2007
Registered office changed on 16/05/07 from: newland house the point weaver road lincoln lincolnshire LN6 3QN
dot icon07/05/2007
Auditor's resignation
dot icon02/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon27/12/2006
Secretary's particulars changed
dot icon03/12/2006
Return made up to 03/11/06; full list of members
dot icon20/09/2006
Registered office changed on 21/09/06 from: 1 st claire's court birchwood avenue doddington park lincoln lincolnshire LN6 0QT
dot icon05/09/2006
Accounts for a small company made up to 2005-10-31
dot icon14/11/2005
Return made up to 03/11/05; full list of members
dot icon23/10/2005
Registered office changed on 24/10/05 from: runcorn road north hykeham lincoln lincolnshire LN6 3QP
dot icon19/09/2005
Registered office changed on 20/09/05 from: 1 st claires court birchwood avenue lincoln lincolnshire LN6 0QT
dot icon21/08/2005
Director resigned
dot icon25/05/2005
Accounts for a medium company made up to 2004-10-31
dot icon10/11/2004
Return made up to 03/11/04; full list of members
dot icon13/09/2004
Particulars of mortgage/charge
dot icon28/06/2004
Accounts for a medium company made up to 2003-10-31
dot icon27/11/2003
Return made up to 03/11/03; full list of members
dot icon23/09/2003
New director appointed
dot icon16/09/2003
New secretary appointed
dot icon16/09/2003
Secretary resigned
dot icon19/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Accounts for a medium company made up to 2002-10-31
dot icon03/12/2002
Return made up to 03/11/02; full list of members
dot icon10/09/2002
Registered office changed on 11/09/02 from: negotium house doddington road lincoln LN6 3JY
dot icon12/02/2002
Accounts for a medium company made up to 2001-10-31
dot icon31/10/2001
Return made up to 03/11/01; full list of members
dot icon23/09/2001
Registered office changed on 24/09/01 from: rhodes house northgate sleaford lincolnshire NG34 7BT
dot icon24/05/2001
Full accounts made up to 2000-10-31
dot icon13/03/2001
Declaration of satisfaction of mortgage/charge
dot icon13/03/2001
Declaration of satisfaction of mortgage/charge
dot icon12/11/2000
Secretary resigned
dot icon12/11/2000
New secretary appointed
dot icon12/11/2000
Return made up to 03/11/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-10-31
dot icon30/11/1999
Return made up to 03/11/99; full list of members
dot icon27/05/1999
Accounts for a medium company made up to 1998-10-31
dot icon08/12/1998
Return made up to 03/11/98; no change of members
dot icon11/05/1998
Accounts for a medium company made up to 1997-10-31
dot icon27/02/1998
Declaration of mortgage charge released/ceased
dot icon23/11/1997
Return made up to 03/11/97; full list of members
dot icon26/04/1997
Accounts for a medium company made up to 1996-10-31
dot icon25/11/1996
Return made up to 03/11/96; no change of members
dot icon09/09/1996
Secretary resigned
dot icon09/09/1996
New secretary appointed
dot icon14/08/1996
Particulars of mortgage/charge
dot icon18/07/1996
Location of register of members
dot icon18/07/1996
Location of register of directors' interests
dot icon15/04/1996
Accounts for a medium company made up to 1995-10-31
dot icon11/12/1995
Registered office changed on 12/12/95 from: park house, branston park lincoln road branston lincoln LN4 1PD
dot icon30/11/1995
Return made up to 03/11/95; no change of members
dot icon22/04/1995
Accounts for a medium company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 03/11/94; full list of members
dot icon27/10/1994
Accounting reference date shortened from 20/04 to 31/10
dot icon03/08/1994
Accounts for a medium company made up to 1994-04-19
dot icon25/01/1994
Accounts for a medium company made up to 1993-04-19
dot icon20/12/1993
Return made up to 03/11/93; no change of members
dot icon13/02/1993
Secretary resigned;new secretary appointed;director's particulars changed
dot icon13/02/1993
Registered office changed on 14/02/93 from: rhodes house northgate sleaford lincs NG34 7BT
dot icon31/01/1993
Particulars of mortgage/charge
dot icon11/11/1992
Accounts for a medium company made up to 1992-04-19
dot icon03/11/1992
Return made up to 03/11/92; no change of members
dot icon05/08/1992
Declaration of satisfaction of mortgage/charge
dot icon03/03/1992
Declaration of satisfaction of mortgage/charge
dot icon03/03/1992
Declaration of satisfaction of mortgage/charge
dot icon17/02/1992
Accounts for a medium company made up to 1991-04-19
dot icon11/12/1991
Particulars of mortgage/charge
dot icon06/11/1991
Return made up to 03/11/91; full list of members
dot icon10/07/1991
Particulars of contract relating to shares
dot icon10/07/1991
Ad 19/04/91--------- £ si 50@1
dot icon18/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon02/06/1991
Ad 19/04/91--------- £ si 50@1=50 £ ic 46000/46050
dot icon14/05/1991
Particulars of mortgage/charge
dot icon19/03/1991
Accounts for a medium company made up to 1990-04-19
dot icon27/01/1991
Return made up to 03/11/90; no change of members
dot icon26/03/1990
Return made up to 03/11/89; full list of members
dot icon07/03/1990
Accounts for a small company made up to 1989-04-19
dot icon07/09/1989
Particulars of mortgage/charge
dot icon08/12/1988
Return made up to 31/10/88; full list of members
dot icon31/08/1988
Accounts for a small company made up to 1988-04-20
dot icon22/05/1988
Accounts for a small company made up to 1987-04-20
dot icon20/01/1988
Particulars of mortgage/charge
dot icon11/01/1988
Return made up to 11/09/87; full list of members
dot icon16/12/1987
Particulars of mortgage/charge
dot icon16/12/1987
Particulars of mortgage/charge
dot icon16/12/1987
Particulars of mortgage/charge
dot icon16/12/1987
Particulars of mortgage/charge
dot icon15/03/1987
Accounts for a small company made up to 1986-04-20
dot icon04/11/1986
Accounting reference date shortened from 31/03 to 20/04
dot icon25/08/1986
Return made up to 12/06/86; full list of members
dot icon12/03/1986
Particulars of mortgage/charge
dot icon13/12/1984
Miscellaneous
dot icon13/12/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Penelope Elizabeth
Secretary
31/10/2000 - 08/09/2003
3
Thomson, Melanie St Claire
Secretary
08/09/2003 - 25/04/2007
3
Seevaratnam, Rohan Antony
Director
25/04/2007 - 16/06/2011
5
Morgan, Harry
Secretary
18/04/1991 - 31/01/1993
-
Squires, Frances Carole
Secretary
22/08/1996 - 31/10/2000
3

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 LIFELINE NURSING SERVICES LIMITED

LIFELINE NURSING SERVICES LIMITED is an(a) Dissolved company incorporated on 13/12/1984 with the registered office located at C/O DELOITTE LLP, 500, 2 Hardman Street, Manchester M60 2AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIFELINE NURSING SERVICES LIMITED?

toggle

LIFELINE NURSING SERVICES LIMITED is currently Dissolved. It was registered on 13/12/1984 and dissolved on 20/01/2020.

Where is LIFELINE NURSING SERVICES LIMITED located?

toggle

LIFELINE NURSING SERVICES LIMITED is registered at C/O DELOITTE LLP, 500, 2 Hardman Street, Manchester M60 2AT.

What does LIFELINE NURSING SERVICES LIMITED do?

toggle

LIFELINE NURSING SERVICES LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for LIFELINE NURSING SERVICES LIMITED?

toggle

The latest filing was on 20/01/2020: Final Gazette dissolved following liquidation.