LEASE OF LIFE LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 5UD

Company number 02849117
Status Active
Incorporation Date 31 August 1993
Company Type Private Limited Company
Address ANTHONY GILBERT, 3 BUCKLEBURY PLACE, UPPER WOOLHAMPTON, READING, RG7 5UD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 400 . The most likely internet sites of LEASE OF LIFE LIMITED are www.leaseoflife.co.uk, and www.lease-of-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Lease of Life Limited is a Private Limited Company. The company registration number is 02849117. Lease of Life Limited has been working since 31 August 1993. The present status of the company is Active. The registered address of Lease of Life Limited is Anthony Gilbert 3 Bucklebury Place Upper Woolhampton Reading Rg7 5ud. . GILBERT, Anthony Jack is a Secretary of the company. GILBERT, Anthony Jack is a Director of the company. TIMMONS, Laurence Park is a Director of the company. Director HANCOCK, David has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
GILBERT, Anthony Jack
Appointed Date: 31 August 1993

Director
GILBERT, Anthony Jack
Appointed Date: 12 September 1994
72 years old

Director
TIMMONS, Laurence Park
Appointed Date: 31 August 2015
49 years old

Resigned Directors

Director
HANCOCK, David
Resigned: 31 August 2015
Appointed Date: 31 August 1993
86 years old

Persons With Significant Control

Mr Anthony Jack Gilbert
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

LEASE OF LIFE LIMITED Events

30 Sep 2016
Micro company accounts made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 31 August 2016 with updates
09 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 400

09 Sep 2015
Appointment of Mr Laurence Park Timmons as a director on 31 August 2015
07 Sep 2015
Micro company accounts made up to 31 December 2014
...
... and 56 more events
16 Sep 1994
New director appointed

16 Sep 1994
Return made up to 31/08/94; full list of members
  • 363(288) ‐ Director's particulars changed

16 Sep 1994
Ad 14/09/94--------- £ si [email protected]=199 £ ic 2001/2200

20 Mar 1994
Accounting reference date notified as 31/12

31 Aug 1993
Incorporation