Company number 05634773
Status Active
Incorporation Date 24 November 2005
Company Type Private Limited Company
Address FLAT 5 REGENCY COURT, 89-111 HIGH ROAD, SOUTH WOODFORD, LONDON, ENGLAND, E18 2JT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Flat 5 Regency Court 89 - 111 High Road South Woodford London E18 2JT England to Flat 5 Regency Court 89-111 High Road South Woodford London E18 2JT on 4 April 2016. The most likely internet sites of LIFECARE PROPERTIES LTD are www.lifecareproperties.co.uk, and www.lifecare-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Lifecare Properties Ltd is a Private Limited Company.
The company registration number is 05634773. Lifecare Properties Ltd has been working since 24 November 2005.
The present status of the company is Active. The registered address of Lifecare Properties Ltd is Flat 5 Regency Court 89 111 High Road South Woodford London England E18 2jt. The company`s financial liabilities are £324.05k. It is £294.06k against last year. And the total assets are £53.27k, which is £19.33k against last year. SAVLA, Navin, Dr is a Director of the company. Secretary PATEL, Chandrakant J has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director SAVLA, Devyani, Dr has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
lifecare properties Key Finiance
LIABILITIES
£324.05k
+980%
CASH
n/a
TOTAL ASSETS
£53.27k
+56%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 25 November 2005
Appointed Date: 24 November 2005
Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 25 November 2005
Appointed Date: 24 November 2005
Persons With Significant Control
LIFECARE PROPERTIES LTD Events
25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Registered office address changed from Flat 5 Regency Court 89 - 111 High Road South Woodford London E18 2JT England to Flat 5 Regency Court 89-111 High Road South Woodford London E18 2JT on 4 April 2016
04 Apr 2016
Director's details changed for Dr Navin Savla on 27 January 2016
04 Apr 2016
Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Flat 5 Regency Court 89-111 High Road South Woodford London E18 2JT on 4 April 2016
...
... and 30 more events
06 Jan 2006
New director appointed
09 Dec 2005
New director appointed
25 Nov 2005
Secretary resigned
25 Nov 2005
Director resigned
24 Nov 2005
Incorporation