LIFEPLAN PRODUCTS LIMITED
LEICS

Hellopages » Leicestershire » Harborough » LE17 4ND

Company number 01843973
Status Active
Incorporation Date 28 August 1984
Company Type Private Limited Company
Address ELIZABETHAN WAY, LUTTERWORTH, LEICS, LE17 4ND
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Satisfaction of charge 018439730014 in full; Full accounts made up to 31 May 2016; Confirmation statement made on 1 January 2017 with updates. The most likely internet sites of LIFEPLAN PRODUCTS LIMITED are www.lifeplanproducts.co.uk, and www.lifeplan-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Narborough Rail Station is 7.5 miles; to South Wigston Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifeplan Products Limited is a Private Limited Company. The company registration number is 01843973. Lifeplan Products Limited has been working since 28 August 1984. The present status of the company is Active. The registered address of Lifeplan Products Limited is Elizabethan Way Lutterworth Leics Le17 4nd. . GOSLING, Vincent Jamie is a Secretary of the company. CHRISTIE, James Stuart is a Director of the company. DA COSTA, Jane is a Director of the company. JACKSON, Michael Conrad is a Director of the company. MEAD, Nicholas Adrian is a Director of the company. ROBINSON, Jacqueline is a Director of the company. SADOFSKY, Melvyn Warren is a Director of the company. Secretary FIRTH, David John has been resigned. Secretary SADOFSKY, Melvyn Warren has been resigned. Director RUSSELL, Jonathan Lansdowne has been resigned. Director TRANMER, John has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
GOSLING, Vincent Jamie
Appointed Date: 31 December 2013

Director
CHRISTIE, James Stuart
Appointed Date: 01 August 2002
53 years old

Director
DA COSTA, Jane
Appointed Date: 05 March 2014
58 years old

Director

Director
MEAD, Nicholas Adrian
Appointed Date: 01 January 2009
59 years old

Director
ROBINSON, Jacqueline
Appointed Date: 01 February 2010
60 years old

Director

Resigned Directors

Secretary
FIRTH, David John
Resigned: 31 December 2013
Appointed Date: 31 December 2004

Secretary
SADOFSKY, Melvyn Warren
Resigned: 31 December 2004

Director
RUSSELL, Jonathan Lansdowne
Resigned: 31 July 2003
Appointed Date: 02 January 2001
57 years old

Director
TRANMER, John
Resigned: 13 May 1999
90 years old

Persons With Significant Control

Mr Melvyn Warren Sadofsky
Notified on: 1 January 2017
76 years old
Nature of control: Has significant influence or control

LIFEPLAN PRODUCTS LIMITED Events

17 Mar 2017
Satisfaction of charge 018439730014 in full
18 Jan 2017
Full accounts made up to 31 May 2016
06 Jan 2017
Confirmation statement made on 1 January 2017 with updates
19 Feb 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 554,366.6

24 Nov 2015
Accounts for a small company made up to 31 May 2015
...
... and 109 more events
16 Mar 1987
Resolutions
  • SRES13 ‐ Special resolution

25 Jun 1986
Accounting reference date shortened from 31/12 to 31/05

17 May 1986
Return made up to 14/03/86; full list of members

17 May 1986
Registered office changed on 17/05/86 from: farriers lodge, chapel lane, walton-by-kimcote, lutterworth leics LE17 5RL

28 Aug 1984
Certificate of incorporation

LIFEPLAN PRODUCTS LIMITED Charges

31 March 2015
Charge code 0184 3973 0015
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 elizabethan way lutterworth…
6 March 2015
Charge code 0184 3973 0014
Delivered: 24 March 2015
Status: Satisfied on 17 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
23 May 2014
Charge code 0184 3973 0013
Delivered: 28 May 2014
Status: Satisfied on 12 March 2015
Persons entitled: Synergy in Trade LTD
Description: Contains fixed charge…
28 January 2013
Legal charge
Delivered: 29 January 2013
Status: Satisfied on 2 April 2015
Persons entitled: Ian James Grant
Description: Unit 1 elizabethan way, lutterworth, leicestershire.
10 December 2012
Legal charge
Delivered: 13 December 2012
Status: Satisfied on 2 April 2015
Persons entitled: Mws Group Limited
Description: Unit 1 elizabethan way lutterworth leicestershire.
20 November 2012
All assets debenture
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 September 2009
Floating charge (all assets)
Delivered: 22 September 2009
Status: Satisfied on 24 April 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
21 July 2008
Legal mortgage
Delivered: 23 July 2008
Status: Satisfied on 2 April 2015
Persons entitled: Hsbc Bank PLC
Description: F/H unit C2 I park innovation road bankside hull with the…
24 January 2005
Fixed charge on purchased debts which fail to vest
Delivered: 25 January 2005
Status: Satisfied on 24 April 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
12 February 2004
Debenture
Delivered: 19 February 2004
Status: Satisfied on 2 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 2004
Legal mortgage
Delivered: 19 February 2004
Status: Satisfied on 2 April 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 1 elizabethan way lutterworth…
18 September 1998
Legal mortgage
Delivered: 25 September 1998
Status: Satisfied on 24 March 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 1 elizabethan way lutterworth…
2 June 1994
Mortgage debenture
Delivered: 9 June 1994
Status: Satisfied on 24 March 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 July 1985
Debenture
Delivered: 2 August 1985
Status: Satisfied on 4 July 1994
Persons entitled: Barclays Bank PLC
Description: Please see doc M7. Fixed and floating charges over the…