LIFEPRIOR LIMITED
COVENTRY

Hellopages » West Midlands » Solihull » CV7 7JY

Company number 02254664
Status Active
Incorporation Date 10 May 1988
Company Type Private Limited Company
Address WINDMILL HOUSE WALSH LANE, MERIDEN, COVENTRY, ENGLAND, CV7 7JY
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 3 . The most likely internet sites of LIFEPRIOR LIMITED are www.lifeprior.co.uk, and www.lifeprior.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Lifeprior Limited is a Private Limited Company. The company registration number is 02254664. Lifeprior Limited has been working since 10 May 1988. The present status of the company is Active. The registered address of Lifeprior Limited is Windmill House Walsh Lane Meriden Coventry England Cv7 7jy. . WEAVER, James Alfred is a Secretary of the company. WEAVER, James Ralph is a Director of the company. WEAVER, Jonathan Charles is a Director of the company. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors


Director
WEAVER, James Ralph
Appointed Date: 07 October 1988
62 years old

Director
WEAVER, Jonathan Charles
Appointed Date: 07 October 1988
67 years old

Persons With Significant Control

Mr Jonathan Charles Weaver
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIFEPRIOR LIMITED Events

16 Mar 2017
Confirmation statement made on 13 January 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3

08 Feb 2016
Director's details changed for Mr James Ralph Weaver on 1 January 2016
08 Feb 2016
Registered office address changed from Walsh Lane Meriden Nr Coventry CV7 7JY to Windmill House Walsh Lane Meriden Coventry CV7 7JY on 8 February 2016
...
... and 70 more events
08 Dec 1988
Secretary resigned;new secretary appointed

08 Dec 1988
Director resigned;new director appointed

28 Oct 1988
Memorandum and Articles of Association

28 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 May 1988
Incorporation

LIFEPRIOR LIMITED Charges

5 May 2000
Legal mortgage
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a walsh lane meriden coventry t/no.WM11717…
5 May 2000
Mortgage debenture
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…