THE LIFE COLLEGE LIMITED
PETERSFIELD TRACY COLLEGE (EXETER) LIMITED

Hellopages » Hampshire » East Hampshire » GU32 1RB

Company number 01863712
Status Active
Incorporation Date 15 November 1984
Company Type Private Limited Company
Address DOWNS VIEW WINCHESTER ROAD, LANGRISH, PETERSFIELD, HAMPSHIRE, GU32 1RB
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 27 March 2017 with updates; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 4 . The most likely internet sites of THE LIFE COLLEGE LIMITED are www.thelifecollege.co.uk, and www.the-life-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Liss Rail Station is 4.9 miles; to Rowlands Castle Rail Station is 8.3 miles; to Alton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Life College Limited is a Private Limited Company. The company registration number is 01863712. The Life College Limited has been working since 15 November 1984. The present status of the company is Active. The registered address of The Life College Limited is Downs View Winchester Road Langrish Petersfield Hampshire Gu32 1rb. The company`s financial liabilities are £184.37k. It is £13.4k against last year. And the total assets are £0.13k, which is £-0.01k against last year. LEWIS, Ian Frederick is a Secretary of the company. LEE, Philippa Jane is a Director of the company. LEWIS, Ian Frederick is a Director of the company. Secretary SANDOW, Margaret has been resigned. Director LEWIS, Ian Frederick has been resigned. Director SANDOW, Frederick Keith has been resigned. Director SANDOW, Margaret has been resigned. Director TOLMAN, Sandra Jane has been resigned. The company operates in "Other education n.e.c.".


the life college Key Finiance

LIABILITIES £184.37k
+7%
CASH n/a
TOTAL ASSETS £0.13k
-6%
All Financial Figures

Current Directors

Secretary
LEWIS, Ian Frederick
Appointed Date: 18 August 1997

Director
LEE, Philippa Jane
Appointed Date: 03 April 2003
66 years old

Director
LEWIS, Ian Frederick
Appointed Date: 01 June 1993
75 years old

Resigned Directors

Secretary
SANDOW, Margaret
Resigned: 31 May 1997

Director
LEWIS, Ian Frederick
Resigned: 07 May 1993
Appointed Date: 07 May 1993
75 years old

Director
SANDOW, Frederick Keith
Resigned: 07 May 1993
60 years old

Director
SANDOW, Margaret
Resigned: 10 April 1997
92 years old

Director
TOLMAN, Sandra Jane
Resigned: 03 April 2003
Appointed Date: 31 May 1997
69 years old

Persons With Significant Control

Ms Philippa Jane Lee
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Frederick Lewis Frsa
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE LIFE COLLEGE LIMITED Events

28 Mar 2017
Micro company accounts made up to 31 May 2016
27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
04 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4

06 Jan 2016
Micro company accounts made up to 31 May 2015
30 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4

...
... and 75 more events
21 Oct 1987
Company name changed msw (money services for women) l imited\certificate issued on 22/10/87

07 Sep 1987
Accounts made up to 9 March 1987

07 Sep 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Sep 1987
Return made up to 23/03/87; full list of members

05 Mar 1987
Accounts for a dormant company made up to 31 March 1986

THE LIFE COLLEGE LIMITED Charges

19 November 1993
Fixed and floating charge
Delivered: 25 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…