Company number 07204580
Status Active
Incorporation Date 26 March 2010
Company Type Private Limited Company
Address 203 CITIBASE ST. NICHOLAS CIRCLE, IMPERIAL HOUSE, LEICESTER, LEICESTERSHIRE, ENGLAND, LE1 4LF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Director's details changed for Mr Ramakrishnasai Talluri on 20 February 2017; Director's details changed for Mrs Swaroopa Pantangi on 20 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LIFETRON CONSULTING LTD are www.lifetronconsulting.co.uk, and www.lifetron-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Lifetron Consulting Ltd is a Private Limited Company.
The company registration number is 07204580. Lifetron Consulting Ltd has been working since 26 March 2010.
The present status of the company is Active. The registered address of Lifetron Consulting Ltd is 203 Citibase St Nicholas Circle Imperial House Leicester Leicestershire England Le1 4lf. . PANTANGI, Swaroopa is a Director of the company. TALLURI, Rama Krishna Sai is a Director of the company. Director FAROOQUE, Abid Mazhar has been resigned. Director FAROOQUI, Farooq has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Director
FAROOQUI, Farooq
Resigned: 01 August 2014
Appointed Date: 04 April 2014
45 years old
LIFETRON CONSULTING LTD Events
02 Mar 2017
Director's details changed for Mr Ramakrishnasai Talluri on 20 February 2017
01 Mar 2017
Director's details changed for Mrs Swaroopa Pantangi on 20 February 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Termination of appointment of Abid Mazhar Farooque as a director on 1 August 2016
28 Jul 2016
Registered office address changed from Kings Court 17 School Road Hall Green Birmingham B28 8JG England to 203 Citibase St. Nicholas Circle Imperial House Leicester Leicestershire LE1 4LF on 28 July 2016
...
... and 24 more events
20 Apr 2011
Annual return made up to 26 March 2011 with full list of shareholders
20 Apr 2011
Director's details changed for Mr Ramakrishnasai Talluri on 20 April 2011
25 Mar 2011
Registered office address changed from Unit 6 Hounslow Business Park, Alice Way Hounslow TW3 3UD United Kingdom on 25 March 2011
08 Jan 2011
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 8 January 2011
26 Mar 2010
Incorporation