Company number 05034012
Status Active
Incorporation Date 4 February 2004
Company Type Private Limited Company
Address 39A REGENT STREET, RUGBY, WARWICKSHIRE, CV21 2PE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
GBP 100
. The most likely internet sites of LIFE INVESTMENTS LIMITED are www.lifeinvestments.co.uk, and www.life-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Life Investments Limited is a Private Limited Company.
The company registration number is 05034012. Life Investments Limited has been working since 04 February 2004.
The present status of the company is Active. The registered address of Life Investments Limited is 39a Regent Street Rugby Warwickshire Cv21 2pe. . PITCHER, Martin Andrew is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PITCHER, Martin Andrew has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director ROSE, David John has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Director
ROSE, David John
Resigned: 10 April 2008
Appointed Date: 04 February 2004
59 years old
Persons With Significant Control
LIFE INVESTMENTS LIMITED Events
20 Feb 2017
Confirmation statement made on 4 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
...
... and 32 more events
12 Feb 2004
New secretary appointed;new director appointed
12 Feb 2004
Secretary resigned
12 Feb 2004
Director resigned
12 Feb 2004
Registered office changed on 12/02/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
04 Feb 2004
Incorporation