LIFEHEALTH LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 2PS

Company number 03017293
Status Active
Incorporation Date 2 February 1995
Company Type Private Limited Company
Address 2ND FLOOR, BUILDING 3 ABBEY VIEW, EVERARD CLOSE, ST. ALBANS, ENGLAND, AL1 2PS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Registered office address changed from Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ United Kingdom to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 18 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of LIFEHEALTH LIMITED are www.lifehealth.co.uk, and www.lifehealth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Lifehealth Limited is a Private Limited Company. The company registration number is 03017293. Lifehealth Limited has been working since 02 February 1995. The present status of the company is Active. The registered address of Lifehealth Limited is 2nd Floor Building 3 Abbey View Everard Close St Albans England Al1 2ps. . LAPENNA, Roberto is a Secretary of the company. SCHUBERG, Staffan is a Director of the company. Secretary BADRICK, Amanda Ellen has been resigned. Secretary JONES, Caroline Elizabeth has been resigned. Secretary OSTERGAARD, Morten has been resigned. Secretary ROSKELL, Tracy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GOTZSCHE, Anders has been resigned. Director JONES, Stephen Jeffrey has been resigned. Director VAHLGREN, Ole has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LAPENNA, Roberto
Appointed Date: 01 August 2016

Director
SCHUBERG, Staffan
Appointed Date: 01 May 2012
56 years old

Resigned Directors

Secretary
BADRICK, Amanda Ellen
Resigned: 31 December 2014
Appointed Date: 25 February 2010

Secretary
JONES, Caroline Elizabeth
Resigned: 06 July 2009
Appointed Date: 06 April 1995

Secretary
OSTERGAARD, Morten
Resigned: 25 February 2010
Appointed Date: 06 July 2009

Secretary
ROSKELL, Tracy
Resigned: 30 June 2016
Appointed Date: 05 January 2015

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 April 1995
Appointed Date: 02 February 1995

Director
GOTZSCHE, Anders
Resigned: 01 May 2012
Appointed Date: 06 July 2009
57 years old

Director
JONES, Stephen Jeffrey
Resigned: 06 July 2009
Appointed Date: 06 April 1995
67 years old

Director
VAHLGREN, Ole
Resigned: 01 February 2012
Appointed Date: 06 July 2009
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 April 1995
Appointed Date: 02 February 1995

Persons With Significant Control

Lundbeck Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIFEHEALTH LIMITED Events

02 Mar 2017
Confirmation statement made on 30 January 2017 with updates
18 Jan 2017
Registered office address changed from Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ United Kingdom to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 18 January 2017
05 Jan 2017
Full accounts made up to 31 December 2015
24 Nov 2016
Appointment of Mr Roberto Lapenna as a secretary on 1 August 2016
01 Jul 2016
Termination of appointment of Tracy Roskell as a secretary on 30 June 2016
...
... and 70 more events
06 Nov 1995
Accounting reference date notified as 30/06

25 Apr 1995
Secretary resigned;new secretary appointed
25 Apr 1995
Director resigned;new director appointed
11 Apr 1995
Registered office changed on 11/04/95 from: 788-790 finchley road london NW11 7UR
02 Feb 1995
Incorporation