Company number 01750288
Status Active
Incorporation Date 6 September 1983
Company Type Private Limited Company
Address FINSGATE,, 5/7, CRANWOOD STREET,, LONDON,, EC1V 9EE.
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016
This document is being processed and will be available in 5 days.
; Confirmation statement made on 29 November 2016 with updates; Previous accounting period shortened from 29 March 2016 to 28 March 2016. The most likely internet sites of LIFECRAFT LIMITED are www.lifecraft.co.uk, and www.lifecraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Lifecraft Limited is a Private Limited Company.
The company registration number is 01750288. Lifecraft Limited has been working since 06 September 1983.
The present status of the company is Active. The registered address of Lifecraft Limited is Finsgate 5 7 Cranwood Street London Ec1v 9ee. . LEWIS, Rochelle Lilian is a Secretary of the company. LEWIS, Michael is a Director of the company. LEWIS, Rochelle Lilian is a Director of the company. Director LEWIS, Daniel Adam has been resigned. Director LEWIS, Jonathan Howard has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Michael Lewis
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Rochelle Lilian Lewis
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LIFECRAFT LIMITED Events
24 Mar 2017
Total exemption small company accounts made up to 31 March 2016
This document is being processed and will be available in 5 days.
22 Dec 2016
Confirmation statement made on 29 November 2016 with updates
20 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
04 Apr 2016
Total exemption small company accounts made up to 31 March 2015
29 Dec 2015
Previous accounting period shortened from 30 March 2015 to 29 March 2015
...
... and 71 more events
26 May 1988
Particulars of mortgage/charge
06 Jan 1988
Full accounts made up to 31 December 1986
12 Nov 1987
Full accounts made up to 31 December 1985
10 Nov 1987
Return made up to 05/11/87; full list of members
10 Sep 1986
Return made up to 05/09/86; full list of members
13 October 1992
Mortgage debenture
Delivered: 20 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 May 1988
Legal charge
Delivered: 26 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49A vicarage road leyton l/b of waltham forest t/nos egl…
7 June 1984
Legal charge
Delivered: 21 June 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43 north end rd london NW11 title no mx 172489 and/or the…
23 January 1984
Legal charge
Delivered: 6 February 1984
Status: Outstanding
Persons entitled: Charterhouse Japhet PLC
Description: Land on the north and north east side of vicarage road…