LIFESAPITCH LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 1BB

Company number 04060295
Status Active
Incorporation Date 25 August 2000
Company Type Private Limited Company
Address GROUNG FLOOR THE MALTINGS, LOCKS HILL, ROCHFORD, ENGLAND, SS4 1BB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 25 August 2016 with updates; Registered office address changed from 44 Southchurch Road Southend SS1 2LZ to Groung Floor the Maltings Locks Hill Rochford SS4 1BB on 1 September 2016. The most likely internet sites of LIFESAPITCH LIMITED are www.lifesapitch.co.uk, and www.lifesapitch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Lifesapitch Limited is a Private Limited Company. The company registration number is 04060295. Lifesapitch Limited has been working since 25 August 2000. The present status of the company is Active. The registered address of Lifesapitch Limited is Groung Floor The Maltings Locks Hill Rochford England Ss4 1bb. . PRATT, Tina Jane is a Secretary of the company. PRATT, Tina Jane is a Director of the company. YOUNG, Antony Fredrick Paul is a Director of the company. Secretary BARNES-LEWIS, Valerie Pamela has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director LEWIS, Tony has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
PRATT, Tina Jane
Appointed Date: 04 April 2005

Director
PRATT, Tina Jane
Appointed Date: 04 April 2005
55 years old

Director
YOUNG, Antony Fredrick Paul
Appointed Date: 25 August 2000
51 years old

Resigned Directors

Secretary
BARNES-LEWIS, Valerie Pamela
Resigned: 04 April 2005
Appointed Date: 25 August 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 August 2000
Appointed Date: 25 August 2000

Director
LEWIS, Tony
Resigned: 04 April 2005
Appointed Date: 25 August 2000
66 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 25 August 2000
Appointed Date: 25 August 2000

Persons With Significant Control

Mr Antony Fredrick Paul Young
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

LIFESAPITCH LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 August 2016
01 Sep 2016
Confirmation statement made on 25 August 2016 with updates
01 Sep 2016
Registered office address changed from 44 Southchurch Road Southend SS1 2LZ to Groung Floor the Maltings Locks Hill Rochford SS4 1BB on 1 September 2016
15 Mar 2016
Total exemption small company accounts made up to 31 August 2015
22 Oct 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10

...
... and 39 more events
23 Oct 2000
New director appointed
23 Oct 2000
New secretary appointed
23 Oct 2000
New director appointed
23 Oct 2000
Registered office changed on 23/10/00 from: temple house 20 holywell row london EC2A 4XH
25 Aug 2000
Incorporation