LIFETIME CONSTRUCTION LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 1PD

Company number 02810824
Status Active
Incorporation Date 20 April 1993
Company Type Private Limited Company
Address LIFETIME HOUSE, 70 GARNIER STREET, PORTSMOUTH, HAMPSHIRE, PO1 1PD
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43330 - Floor and wall covering, 43341 - Painting, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LIFETIME CONSTRUCTION LIMITED are www.lifetimeconstruction.co.uk, and www.lifetime-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Lifetime Construction Limited is a Private Limited Company. The company registration number is 02810824. Lifetime Construction Limited has been working since 20 April 1993. The present status of the company is Active. The registered address of Lifetime Construction Limited is Lifetime House 70 Garnier Street Portsmouth Hampshire Po1 1pd. . BAYLEY, Marc John is a Secretary of the company. BAYLEY, Marc John is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BAYLEY, Helen Jayne has been resigned. Director CURRY, Malcolm has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director OVER, Paul Barry has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
BAYLEY, Marc John
Appointed Date: 20 April 1993

Director
BAYLEY, Marc John
Appointed Date: 17 March 1994
68 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 April 1993
Appointed Date: 20 April 1993

Director
BAYLEY, Helen Jayne
Resigned: 16 September 2008
Appointed Date: 17 March 1994
65 years old

Director
CURRY, Malcolm
Resigned: 17 July 2015
Appointed Date: 07 July 2004
77 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 April 1993
Appointed Date: 20 April 1993

Director
OVER, Paul Barry
Resigned: 17 March 1994
Appointed Date: 20 April 1993
64 years old

Persons With Significant Control

Mr Marc John Bayley
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

LIFETIME CONSTRUCTION LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 30 April 2016
01 Aug 2016
Confirmation statement made on 27 July 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 30 April 2015
03 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000

17 Jul 2015
Termination of appointment of Malcolm Curry as a director on 17 July 2015
...
... and 57 more events
29 Mar 1994
New director appointed

29 Mar 1994
Registered office changed on 29/03/94 from: 36A london road northend portsmouth PO2 0LN

14 Jul 1993
Secretary resigned;new director appointed
14 Jul 1993
New secretary appointed;director resigned

20 Apr 1993
Incorporation

LIFETIME CONSTRUCTION LIMITED Charges

18 February 2000
Mortgage debenture
Delivered: 28 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…