LIFETREND DEVELOPMENTS (SOUTHERN) LIMITED
ALDERLEY EDGE,


Company number 02197303
Status Active
Incorporation Date 23 November 1987
Company Type Private Limited Company
Address EMERSON HOUSE,, HEYES LANE,, ALDERLEY EDGE,, CHESHIRE. SK9 7LF.
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of LIFETREND DEVELOPMENTS (SOUTHERN) LIMITED are www.lifetrenddevelopmentssouthern.co.uk, and www.lifetrend-developments-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Lifetrend Developments Southern Limited is a Private Limited Company. The company registration number is 02197303. Lifetrend Developments Southern Limited has been working since 23 November 1987. The present status of the company is Active. The registered address of Lifetrend Developments Southern Limited is Emerson House Heyes Lane Alderley Edge Cheshire Sk9 7lf. . WEATHERBY, Anne Catherine is a Secretary of the company. JONES, Audrey is a Director of the company. JONES, Peter Emerson is a Director of the company. Secretary BROOKE, Gordon has been resigned. Secretary NEWMAN, James Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WEATHERBY, Anne Catherine
Appointed Date: 20 May 2004

Director
JONES, Audrey

89 years old

Director
JONES, Peter Emerson

90 years old

Resigned Directors

Secretary
BROOKE, Gordon
Resigned: 20 May 2004
Appointed Date: 25 May 2001

Secretary
NEWMAN, James Peter
Resigned: 25 May 2001

Persons With Significant Control

Mr Peter Emerson Jones
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Audrey Jones
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIFETREND DEVELOPMENTS (SOUTHERN) LIMITED Events

11 Jan 2017
Confirmation statement made on 28 December 2016 with updates
09 Jan 2017
Accounts for a dormant company made up to 30 April 2016
01 Feb 2016
Total exemption full accounts made up to 30 April 2015
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

29 Jan 2015
Total exemption full accounts made up to 30 April 2014
...
... and 64 more events
03 Mar 1988
Accounting reference date notified as 30/04

12 Feb 1988
Company name changed farmheath developments LIMITED\certificate issued on 15/02/88

11 Feb 1988
Registered office changed on 11/02/88 from: bridge house 181 queen victoria st london EC4V 4DD

11 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Nov 1987
Incorporation