LIFETREND HOMES LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7LF

Company number 02210028
Status Active
Incorporation Date 11 January 1988
Company Type Private Limited Company
Address EMERSON HOUSE, HEYES LANE, ALDERLEY EDGE, SK9 7LF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of LIFETREND HOMES LIMITED are www.lifetrendhomes.co.uk, and www.lifetrend-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Lifetrend Homes Limited is a Private Limited Company. The company registration number is 02210028. Lifetrend Homes Limited has been working since 11 January 1988. The present status of the company is Active. The registered address of Lifetrend Homes Limited is Emerson House Heyes Lane Alderley Edge Sk9 7lf. . WEATHERBY, Anne Catherine is a Secretary of the company. JONES, Peter Emerson is a Director of the company. Secretary BROOKE, Gordon has been resigned. Secretary NEWMAN, James Peter has been resigned. Director SMITH, Jack has been resigned. Director WHITE, Alan Jeffrey has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WEATHERBY, Anne Catherine
Appointed Date: 20 May 2004

Director
JONES, Peter Emerson

90 years old

Resigned Directors

Secretary
BROOKE, Gordon
Resigned: 20 May 2004
Appointed Date: 25 May 2001

Secretary
NEWMAN, James Peter
Resigned: 25 May 2001

Director
SMITH, Jack
Resigned: 29 November 1996
90 years old

Director
WHITE, Alan Jeffrey
Resigned: 09 August 2011
79 years old

Persons With Significant Control

Lifetrend Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIFETREND HOMES LIMITED Events

10 Jan 2017
Confirmation statement made on 28 December 2016 with updates
09 Jan 2017
Accounts for a dormant company made up to 30 April 2016
01 Feb 2016
Total exemption full accounts made up to 30 April 2015
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

29 Jan 2015
Total exemption full accounts made up to 30 April 2014
...
... and 67 more events
29 Jun 1988
Accounting reference date notified as 30/04

10 Jun 1988
Company name changed lockace contractors LIMITED\certificate issued on 13/06/88

09 Jun 1988
Registered office changed on 09/06/88 from: bridge house 181 queen victoria street london EC4V 4DD

09 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jan 1988
Incorporation