Company NameLifehaus Limited
Company StatusDissolved
Company Number05285990
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 5 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NamesSmarthaus Plc and Lifehaus Plc

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Peter Reginald Thomas Holden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2004(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressHolden & Partners 117 Farringdon Road
London
EC1R 3BX
Director NameMr Hugh John Damer Colville
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (closed 02 August 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEvolve Fund Services 36 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Simon James Hawley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (closed 02 August 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEvolve Fund Services 36 Grosvenor Gardens
London
SW1W 0EB
Director NameMark Andrew John Hoskin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressC/O Holden & Partners 4th Floor
117 Farringdon Road
London
EC1R 3BX
Secretary NameMark Andrew John Hoskin
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Piano Factory
117 Farringdon Road
London
EC1R 3BX
Director NameMr Stephen Thomas Lloyd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 20 August 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Dartmouth Row
Greenwich
London
SE10 8AW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address4th Floor The Piano Factory
117 Farringdon Road
London
EC1R 3BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

3.2k at £1Rathbone Nominees LTD
9.44%
Ordinary
2k at £1Colin Mcguire
5.93%
Ordinary
2k at £1Trustees Of Nic Mark's Grandchildren Trust
5.93%
Ordinary
1.5k at £1Colin Gibbon
4.45%
Ordinary
1.4k at £1William Rice
4.24%
Ordinary
-OTHER
30.47%
-
1000 at £1Catherine Dixon
2.97%
Ordinary
1000 at £1Francis Prokovief
2.97%
Ordinary
1000 at £1Jonathan Chevalier
2.97%
Ordinary
1000 at £1Kevin Lumley
2.97%
Ordinary
1000 at £1Nicola Ferguson-lees
2.97%
Ordinary
1000 at £1Richard Galvani
2.97%
Ordinary
1000 at £1Rupert Marshall
2.97%
Ordinary
1000 at £1Sheila Moore
2.97%
Ordinary
952 at £1R M & A Benton Developments
2.82%
Ordinary
762 at £1Sarah Canby
2.26%
Ordinary
724 at £1A Dooley Developments LTD
2.15%
Ordinary
724 at £1Charles Harvey-kelly
2.15%
Ordinary
724 at £1Hall Development Company LTD
2.15%
Ordinary
724 at £1Janet Cooper
2.15%
Ordinary
724 at £1Richard Childs
2.15%
Ordinary

Financials

Year2014
Net Worth£7,584
Cash£8,646
Current Liabilities£1,312

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

22 November 2006Delivered on: 25 November 2006
Satisfied on: 10 February 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and t h kingerlee & sons limited to the chargee on any account whatsoever.
Particulars: F/H lincoln grove park close bladon oxfordshire t/no ON254751 and ON255673. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016Application to strike the company off the register (3 pages)
10 May 2016Application to strike the company off the register (3 pages)
10 February 2016Satisfaction of charge 1 in full (2 pages)
10 February 2016Satisfaction of charge 1 in full (2 pages)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 535.21
(9 pages)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 535.21
(9 pages)
18 May 2015Termination of appointment of Mark Andrew John Hoskin as a secretary on 31 March 2014 (1 page)
18 May 2015Termination of appointment of Mark Andrew John Hoskin as a director on 31 March 2014 (1 page)
18 May 2015Termination of appointment of Mark Andrew John Hoskin as a director on 31 March 2014 (1 page)
18 May 2015Termination of appointment of Stephen Thomas Lloyd as a director on 20 August 2014 (1 page)
18 May 2015Termination of appointment of Stephen Thomas Lloyd as a director on 20 August 2014 (1 page)
18 May 2015Termination of appointment of Mark Andrew John Hoskin as a secretary on 31 March 2014 (1 page)
3 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 535.21
(11 pages)
12 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 535.21
(11 pages)
27 February 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 February 2014Statement by directors (1 page)
13 February 2014Statement of capital on 13 February 2014
  • GBP 535.21
(4 pages)
13 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2014Statement by directors (1 page)
13 February 2014Statement of capital on 13 February 2014
  • GBP 535.21
(4 pages)
13 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2014Solvency statement dated 30/01/14 (1 page)
13 February 2014Solvency statement dated 30/01/14 (1 page)
28 November 2013Annual return made up to 15 November 2013 with a full list of shareholders (11 pages)
28 November 2013Annual return made up to 15 November 2013 with a full list of shareholders (11 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (11 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (11 pages)
27 November 2012Secretary's details changed for Mark Andrew John Hoskin on 1 November 2012 (1 page)
27 November 2012Secretary's details changed for Mark Andrew John Hoskin on 1 November 2012 (1 page)
27 November 2012Secretary's details changed for Mark Andrew John Hoskin on 1 November 2012 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 April 2012Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages)
12 April 2012Director's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages)
12 April 2012Director's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages)
12 April 2012Director's details changed for Mark Andrew John Hoskin on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages)
12 April 2012Director's details changed for Mark Andrew John Hoskin on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages)
12 April 2012Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages)
12 April 2012Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages)
12 April 2012Annual return made up to 15 November 2011 with a full list of shareholders (12 pages)
12 April 2012Director's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages)
12 April 2012Annual return made up to 15 November 2011 with a full list of shareholders (12 pages)
23 May 2011Statement of capital on 23 May 2011
  • GBP 33,721
(4 pages)
23 May 2011Solvency statement dated 12/04/11 (1 page)
23 May 2011Solvency statement dated 12/04/11 (1 page)
23 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 May 2011Statement of capital on 23 May 2011
  • GBP 33,721
(4 pages)
4 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (22 pages)
10 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (22 pages)
28 October 2010Full accounts made up to 31 January 2010 (16 pages)
28 October 2010Full accounts made up to 31 January 2010 (16 pages)
22 December 2009Director's details changed for Mr Hugh John Damer Colville on 30 October 2009 (3 pages)
22 December 2009Director's details changed for Mark Andrew John Hoskin on 30 October 2009 (2 pages)
22 December 2009Director's details changed for Mark Andrew John Hoskin on 30 October 2009 (2 pages)
22 December 2009Director's details changed for Simon James Hawley on 30 October 2009 (2 pages)
22 December 2009Director's details changed for Simon James Hawley on 30 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Hugh John Damer Colville on 30 October 2009 (3 pages)
21 December 2009Director's details changed for Peter Reginald Thomas Holden on 30 October 2009 (2 pages)
21 December 2009Annual return made up to 15 November 2009 (14 pages)
21 December 2009Director's details changed for Peter Reginald Thomas Holden on 30 October 2009 (2 pages)
21 December 2009Annual return made up to 15 November 2009 (14 pages)
16 December 2009Certificate of re-registration from Public Limited Company to Private (1 page)
16 December 2009Certificate of re-registration from Public Limited Company to Private (1 page)
16 December 2009Re-registration from a public company to a private limited company (2 pages)
16 December 2009Re-registration of Memorandum and Articles (22 pages)
16 December 2009Re-registration from a public company to a private limited company (2 pages)
16 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 December 2009Re-registration of Memorandum and Articles (22 pages)
15 December 2009Solvency statement dated 30/11/09 (1 page)
15 December 2009Statement of capital on 15 December 2009
  • GBP 1,725,951
(4 pages)
15 December 2009Solvency statement dated 30/11/09 (1 page)
15 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2009Statement of capital on 15 December 2009
  • GBP 1,725,951
(4 pages)
4 June 2009Full accounts made up to 31 January 2009 (17 pages)
4 June 2009Full accounts made up to 31 January 2009 (17 pages)
31 January 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
31 January 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
19 November 2008Return made up to 15/11/08; full list of members (6 pages)
19 November 2008Return made up to 15/11/08; full list of members (6 pages)
12 September 2008Full accounts made up to 31 March 2008 (17 pages)
12 September 2008Full accounts made up to 31 March 2008 (17 pages)
21 January 2008Return made up to 15/11/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 January 2008Return made up to 15/11/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 October 2007Full accounts made up to 31 March 2007 (17 pages)
31 October 2007Full accounts made up to 31 March 2007 (17 pages)
9 March 2007Ad 15/08/06-10/01/07 £ si 1037805@1 (7 pages)
9 March 2007Ad 15/08/06-10/01/07 £ si 1037805@1 (7 pages)
28 February 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
28 February 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 July 2006Ad 15/12/05--------- £ si 200@1=200 £ ic 50200/50400 (2 pages)
25 July 2006Ad 15/12/05--------- £ si 2486000@1=2486000 £ ic 50400/2536400 (12 pages)
25 July 2006Ad 15/12/05--------- £ si 2486000@1=2486000 £ ic 50400/2536400 (12 pages)
25 July 2006Ad 15/12/05--------- £ si 200@1=200 £ ic 50200/50400 (2 pages)
30 June 2006Full accounts made up to 31 March 2006 (14 pages)
30 June 2006Full accounts made up to 31 March 2006 (14 pages)
30 May 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
30 May 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
12 December 2005Return made up to 15/11/05; full list of members
  • 363(287) ‐ Registered office changed on 12/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 December 2005Return made up to 15/11/05; full list of members
  • 363(287) ‐ Registered office changed on 12/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 February 2005Prospectus (59 pages)
9 February 2005Prospectus (59 pages)
14 January 2005Nc inc already adjusted 22/12/04 (2 pages)
14 January 2005Nc inc already adjusted 22/12/04 (2 pages)
10 January 2005New director appointed (3 pages)
10 January 2005New director appointed (3 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 December 2004New director appointed (3 pages)
30 December 2004Ad 22/12/04--------- £ si 200@1=200 £ ic 50000/50200 (2 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 December 2004New director appointed (3 pages)
30 December 2004Ad 22/12/04--------- £ si 200@1=200 £ ic 50000/50200 (2 pages)
30 December 2004New director appointed (3 pages)
30 December 2004New director appointed (3 pages)
2 December 2004Director resigned (1 page)
2 December 2004Registered office changed on 02/12/04 from: 31 corsham street london N1 6DR (1 page)
2 December 2004New director appointed (1 page)
2 December 2004Registered office changed on 02/12/04 from: 31 corsham street london N1 6DR (1 page)
2 December 2004New director appointed (1 page)
2 December 2004Certificate of authorisation to commence business and borrow (1 page)
2 December 2004Ad 24/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 December 2004New secretary appointed;new director appointed (1 page)
2 December 2004Certificate of authorisation to commence business and borrow (1 page)
2 December 2004Application to commence business (2 pages)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New secretary appointed;new director appointed (1 page)
2 December 2004Ad 24/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 December 2004Application to commence business (2 pages)
24 November 2004Company name changed smarthaus PLC\certificate issued on 24/11/04 (2 pages)
24 November 2004Company name changed smarthaus PLC\certificate issued on 24/11/04 (2 pages)
15 November 2004Incorporation (18 pages)
15 November 2004Incorporation (18 pages)