Company number 02163704
Status Active
Incorporation Date 14 September 1987
Company Type Private Limited Company
Address EMERSON HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7LF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-nine 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 RETIREMENT HOMES LIMITED are www.lifetrendretirementhomes.co.uk, and www.lifetrend-retirement-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Lifetrend Retirement Homes Limited is a Private Limited Company.
The company registration number is 02163704. Lifetrend Retirement Homes Limited has been working since 14 September 1987.
The present status of the company is Active. The registered address of Lifetrend Retirement Homes Limited is Emerson House Heyes Lane Alderley Edge Cheshire 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
Resigned Directors
Persons With Significant Control
Lifetrend Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LIFETREND RETIREMENT 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
29 Jan 2015
Total exemption full accounts made up to 30 April 2014
...
... and 69 more events
13 Jul 1988
Accounting reference date shortened from 31/03 to 30/04
10 Jun 1988
Company name changed tripguard 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